TWIG GARDEN DESIGN - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-20 delete address Midlothian Innovation Centre, Edinburgh, EH25 9RE
2024-03-20 update primary_contact Midlothian Innovation Centre, Edinburgh, EH25 9RE => null
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-17 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-03-24 update statutory_documents DIRECTOR APPOINTED LUCY HEAD
2021-02-25 delete email lu..@twig-design.co.uk
2021-01-24 update person_description Lucy Head => Lucy Head
2021-01-24 update person_title Lucy Head: Project Coordinator => null
2020-07-08 delete address UNIT B4 MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN EH25 9RE
2020-07-08 insert address 126 B THE LOAN LOANHEAD MIDLOTHIAN SCOTLAND EH20 9AJ
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-08 update registered_address
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM UNIT B4 MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN EH25 9RE
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / JASON RUSSELL / 23/05/2020
2020-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / LUCY HEAD / 23/05/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-12 delete source_ip 46.101.80.117
2020-01-12 insert source_ip 138.68.131.255
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-12 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-15 update statutory_documents FIRST GAZETTE
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RUSSELL
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HEAD
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-08-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-07-26 update statutory_documents 23/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-12 delete source_ip 46.20.224.121
2016-02-12 insert source_ip 46.101.80.117
2015-09-08 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-09-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-08-10 update statutory_documents 23/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT B4 MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN SCOTLAND EH25 9RE
2014-08-07 insert address UNIT B4 MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN EH25 9RE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-08-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-07-09 update statutory_documents 23/05/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-23 => 2015-02-28
2014-03-13 delete address 126B, The Loan, Loanhead, Edinburgh, Midlothian, Scotland, EH20 9AJ
2014-03-13 insert about_pages_linkeddomain facebook.com
2014-03-13 insert about_pages_linkeddomain instagram.com
2014-03-13 insert about_pages_linkeddomain pinterest.com
2014-03-13 insert about_pages_linkeddomain twitter.com
2014-03-13 insert about_pages_linkeddomain vimeo.com
2014-03-13 insert address Midlothian Innovation Centre, Edinburgh, EH25 9RE
2014-03-13 insert alias Twig Garden Design Ltd.
2014-03-13 insert index_pages_linkeddomain facebook.com
2014-03-13 insert index_pages_linkeddomain flickr.com
2014-03-13 insert index_pages_linkeddomain instagram.com
2014-03-13 insert index_pages_linkeddomain pinterest.com
2014-03-13 insert index_pages_linkeddomain twitter.com
2014-03-13 insert index_pages_linkeddomain vimeo.com
2014-03-13 update person_description Lucy Head => Lucy Head
2014-03-13 update primary_contact 126B, The Loan, Loanhead, Edinburgh, Midlothian, Scotland, EH20 9AJ => Midlothian Innovation Centre, Edinburgh, EH25 9RE
2014-03-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address C/O RUSSELL 126B THE LOAN LOANHEAD UNITED KINGDOM EH20 9AJ
2014-03-08 insert address UNIT B4 MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN SCOTLAND EH25 9RE
2014-03-08 update registered_address
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O RUSSELL 126B THE LOAN LOANHEAD EH20 9AJ UNITED KINGDOM
2013-08-01 insert sic_code 81300 - Landscape service activities
2013-08-01 update returns_last_madeup_date null => 2013-05-23
2013-08-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-07-05 delete about_pages_linkeddomain studio-twig.co.uk
2013-07-05 update statutory_documents 23/05/13 FULL LIST
2012-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION