G.R. THOMSON & CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-27 delete phone 0131 576 0041
2023-03-27 insert phone 0131 297 7373
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ROSE BARBER / 16/04/2021
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update website_status OK => FlippedRobots
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ROSE BARBER / 27/10/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07 update registered_address
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN RICHARD THOMSON / 04/12/2017
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM PO BOX EH20 9LZ EH20 BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ UNITED KINGDOM
2019-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD THOMSON / 04/12/2017
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-30 delete address Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ
2018-08-28 insert address Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ
2018-03-07 delete address EH20 BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD SCOTLAND EH20 9LZ
2018-03-07 insert address EH20 BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN UNITED KINGDOM EH20 9LZ
2018-03-07 update registered_address
2018-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM EH20 BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD EH20 9LZ SCOTLAND
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08 delete address BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ
2017-12-08 insert address EH20 BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD SCOTLAND EH20 9LZ
2017-12-08 update registered_address
2017-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ
2017-06-12 delete address Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-05 insert general_emails co..@grthomsonandco.co.uk
2016-10-05 delete email ga..@grthomsonandco.co.uk
2016-10-05 insert email co..@grthomsonandco.co.uk
2016-08-10 delete phone 0131 618 9512
2016-08-10 insert phone 0131 576 0041
2016-05-12 insert sic_code 69201 - Accounting and auditing activities
2016-05-12 insert sic_code 69202 - Bookkeeping activities
2016-05-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-11 update statutory_documents 11/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-15 delete source_ip 94.136.40.82
2015-08-15 insert source_ip 87.98.254.75
2015-08-15 update robots_txt_status www.grthomsonandco.co.uk: 404 => 200
2015-07-27 update statutory_documents DIRECTOR APPOINTED MRS HANNAH ROSE BARBER
2015-05-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-07 delete address BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN SCOTLAND EH20 9LZ
2015-04-07 insert address BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-11 update statutory_documents 11/02/15 FULL LIST
2014-11-07 delete address 24 LINDSAY ROW ROSEWELL MIDLOTHIAN EH24 9EJ
2014-11-07 insert address BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN SCOTLAND EH20 9LZ
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-11-11 => 2015-12-31
2014-11-07 update registered_address
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 24 LINDSAY ROW ROSEWELL MIDLOTHIAN EH24 9EJ
2014-04-07 delete address 24 LINDSAY ROW ROSEWELL MIDLOTHIAN SCOTLAND EH24 9EJ
2014-04-07 insert address 24 LINDSAY ROW ROSEWELL MIDLOTHIAN EH24 9EJ
2014-04-07 insert sic_code 69203 - Tax consultancy
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-07 update statutory_documents 11/02/14 FULL LIST
2013-08-01 update account_ref_day 28 => 31
2013-08-01 update account_ref_month 2 => 3
2013-07-11 update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014
2013-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION