Date | Description |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/24, NO UPDATES |
2024-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-11 |
delete index_pages_linkeddomain cala.co.uk |
2024-07-11 |
insert index_pages_linkeddomain ashberryhomes.co.uk |
2024-03-11 |
delete index_pages_linkeddomain bellway.co.uk |
2024-03-11 |
insert index_pages_linkeddomain cala.co.uk |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
insert address 10-14 Waterloo Place, Edinburgh EH3 3EG |
2023-09-19 |
insert address Offices, 13 th Floor, 10 Fenchurch Avenue, London, EC3M 5BN |
2023-09-19 |
insert terms_pages_linkeddomain fca.gov.uk |
2023-09-19 |
insert terms_pages_linkeddomain fca.org.uk |
2023-09-19 |
insert terms_pages_linkeddomain or.uk |
2023-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-26 |
delete index_pages_linkeddomain ashberryhomes.co.uk |
2023-04-26 |
insert index_pages_linkeddomain bellway.co.uk |
2023-01-21 |
insert alias Warners Solicitors & Estate Agents |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-11-18 |
delete index_pages_linkeddomain cala.co.uk |
2022-11-18 |
insert index_pages_linkeddomain ashberryhomes.co.uk |
2022-09-16 |
insert index_pages_linkeddomain cala.co.uk |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MARTIN MACLACHLAN |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED MR SEAN ALEXANDER MACMILLAN |
2022-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIG |
2022-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN |
2022-05-15 |
delete vat 300731611 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-09-03 |
update person_title Alison Gordon: Associate; Associate - Private Client => Senior Associate; Senior Associate - Private Client |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-01-18 |
insert terms_pages_linkeddomain transunion.co.uk |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-11-08 |
update website_status FlippedRobots => OK |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update website_status OK => FlippedRobots |
2018-09-01 |
delete source_ip 52.169.116.210 |
2018-09-01 |
insert source_ip 51.141.227.254 |
2018-08-31 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE SCOTT CRAIG |
2018-08-31 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ALEXANDER BROWN |
2018-08-31 |
update statutory_documents SECRETARY APPOINTED MS LUCY JANE TAGGART |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEPHANE |
2018-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT CLEPHANE |
2018-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-12 |
insert general_emails en..@scottishlegalcomplaints.org.uk |
2018-06-12 |
insert address 22-24 St Patrick Square, Edinburgh, EH8 9EY |
2018-06-12 |
insert email dm..@warnersllp.com |
2018-06-12 |
insert email en..@scottishlegalcomplaints.org.uk |
2018-06-12 |
insert fax 0131 201 2131 |
2018-06-12 |
insert phone 0131 201 2130 |
2018-06-12 |
insert phone 0131 668 0432 |
2018-06-12 |
insert phone 0303 123 1115 |
2018-06-12 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-12 |
insert terms_pages_linkeddomain mailchimp.com |
2018-06-12 |
insert terms_pages_linkeddomain scottishlegalcomplaints.org.uk |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-24 |
delete source_ip 137.135.184.35 |
2017-07-24 |
insert source_ip 52.169.116.210 |
2017-06-21 |
update website_status FlippedRobots => OK |
2017-06-21 |
delete source_ip 23.102.24.151 |
2017-06-21 |
insert source_ip 137.135.184.35 |
2017-05-20 |
update website_status OK => FlippedRobots |
2017-03-21 |
delete index_pages_linkeddomain bit.ly |
2017-01-07 |
insert index_pages_linkeddomain bit.ly |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-22 |
insert email ea..@warnersllp.com |
2016-04-22 |
insert email sp..@warnersllp.com |
2016-04-22 |
insert email we..@warnersllp.com |
2016-04-22 |
insert phone 0131 668 0439 |
2016-04-22 |
insert phone 0131 668 0440 |
2016-04-22 |
insert phone 0131 668 0441 |
2016-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCATHIE |
2016-01-08 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-08 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-09 |
update statutory_documents 07/12/15 NO MEMBER LIST |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-11-25 |
insert index_pages_linkeddomain bit.ly |
2015-10-27 |
update website_status OK => FlippedRobots |
2015-10-13 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS IAN WILLIAMSON |
2015-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH ANN MCCATHIE |
2015-10-12 |
update statutory_documents DIRECTOR APPOINTED MS LUCY JANE TAGGART |
2015-09-29 |
update person_title Alison Gordon: Associate => Associate; Associate - Private Client |
2015-09-29 |
update person_title Lucy Taggart: Partner => Partner - Private Client; Partner |
2015-09-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-01 |
delete index_pages_linkeddomain bit.ly |
2015-08-04 |
insert index_pages_linkeddomain bit.ly |
2015-08-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete index_pages_linkeddomain bit.ly |
2015-05-10 |
delete fax 0131 334 0099 |
2015-05-10 |
insert index_pages_linkeddomain bit.ly |
2015-05-10 |
update robots_txt_status warnersllp.com: 404 => 200 |
2015-05-10 |
update robots_txt_status www.warnersllp.com: 404 => 200 |
2015-05-10 |
update website_status FlippedRobots => OK |
2015-04-19 |
update website_status OK => FlippedRobots |
2015-03-22 |
delete fax 0131 669 5252 |
2015-03-22 |
insert fax 0131 477 3533 |
2015-02-20 |
delete source_ip 137.116.251.25 |
2015-02-20 |
insert alias Warners LLP |
2015-02-20 |
insert source_ip 23.102.24.151 |
2015-01-23 |
delete source_ip 162.13.155.105 |
2015-01-23 |
insert source_ip 137.116.251.25 |
2015-01-23 |
update robots_txt_status warnersllp.com: 200 => 404 |
2015-01-23 |
update robots_txt_status www.warnersllp.com: 200 => 404 |
2015-01-07 |
delete address 22 ST. PATRICK SQUARE EDINBURGH SCOTLAND EH8 9EY |
2015-01-07 |
insert address 22 ST. PATRICK SQUARE EDINBURGH EH8 9EY |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-12 |
update statutory_documents 07/12/14 NO MEMBER LIST |
2014-10-21 |
insert person Jim MacLachlan |
2014-09-13 |
update website_status FlippedRobots => OK |
2014-09-13 |
insert phone 0131 667 1232 |
2014-09-13 |
update robots_txt_status warnersllp.com: 404 => 200 |
2014-09-13 |
update robots_txt_status www.warnersllp.com: 404 => 200 |
2014-09-03 |
update website_status OK => FlippedRobots |
2014-07-11 |
delete person Lauren Miller |
2014-05-29 |
delete source_ip 87.246.107.166 |
2014-05-29 |
insert source_ip 162.13.155.105 |
2014-04-22 |
delete email sm..@warnersllp.com |
2014-04-22 |
delete person Sarah McGregor |
2014-04-07 |
delete address 26 GEORGE SQUARE EDINBURGH EH8 9LD |
2014-04-07 |
insert address 22 ST. PATRICK SQUARE EDINBURGH SCOTLAND EH8 9EY |
2014-04-07 |
update registered_address |
2014-03-22 |
delete email lb..@warnersllp.com |
2014-03-22 |
delete person Leigh Brown |
2014-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
26 GEORGE SQUARE
EDINBURGH
EH8 9LD |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNEDY |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG INNES |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CUMMING |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBSON |
2014-02-07 |
delete email cd..@warnersllp.com |
2014-02-07 |
delete person Claire Dalrymple |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-11 |
update statutory_documents 07/12/13 NO MEMBER LIST |
2013-12-10 |
delete email lm..@warnersllp.com |
2013-12-10 |
delete person Lauren Miller |
2013-12-10 |
insert email lm..@warnersllp.com |
2013-12-10 |
insert person Lawrie Main |
2013-11-18 |
insert email lm..@warnersllp.com |
2013-11-18 |
insert person Lauren Miller |
2013-10-12 |
delete email rw..@warnersllp.com |
2013-10-12 |
delete person Ross Webb |
2013-10-12 |
insert email sp..@warnersllp.com |
2013-10-12 |
insert person Sam Philip |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-05 |
delete email pb..@warnersllp.com |
2013-09-05 |
delete person Phil Bonnar |
2013-08-29 |
delete email at..@warnersllp.com |
2013-08-29 |
delete email kw..@warnersllp.com |
2013-08-29 |
delete person Arlene Taylor |
2013-08-29 |
delete person Kerry Wells |
2013-07-08 |
delete email rb..@warnersllp.com |
2013-07-08 |
delete person Rhoda Barry |
2013-07-08 |
update person_title Rebecca Curtis: Property Sales Administrator / Head Office, Edinburgh => Property Sales Negotiator / Head Office, Edinburgh |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-12 |
delete email cw..@warnersllp.com |
2013-05-12 |
delete person Calum Wilson |
2013-05-12 |
update person_title Sarah McIntosh: Solicitor => Associate |
2013-02-06 |
insert email ls..@warnersllp.com |
2013-02-06 |
insert email nd..@warnersllp.com |
2013-02-06 |
insert person Louise Smith |
2013-02-06 |
insert person Nicola Dunlop |
2013-01-29 |
update person_title Bill Gibson |
2013-01-29 |
update person_title Scott Brown |
2013-01-03 |
update statutory_documents 07/12/12 NO MEMBER LIST |
2012-11-30 |
insert email fm..@warnersllp.com |
2012-11-30 |
insert person Fraser Morrison |
2012-10-25 |
insert email cw..@warnersllp.com |
2012-10-25 |
insert person Calum Wilson |
2012-10-25 |
update person_title Anne Guthrie |
2012-10-25 |
update person_title Avril Hislop |
2012-10-25 |
update person_title Claire Dalrymple |
2012-10-25 |
update person_title David Elder |
2012-10-25 |
update person_title Karen Scott |
2012-10-25 |
update person_title Leigh Brown |
2012-10-25 |
update person_title Rebecca Curtis |
2012-09-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-12-22 |
update statutory_documents 07/12/11 NO MEMBER LIST |
2011-09-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-12-09 |
update statutory_documents 07/12/10 NO MEMBER LIST |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-12-11 |
update statutory_documents 07/12/09 NO MEMBER LIST |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROSS KENNEDY / 07/12/2009 |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SCOTT INNES / 07/12/2009 |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON SCOTT / 07/12/2009 |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUMMING / 07/12/2009 |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL CLEPHANE / 07/12/2009 |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE GIBSON / 07/12/2009 |
2009-12-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL CLEPHANE / 07/12/2009 |
2009-10-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-12-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/08 |
2008-12-05 |
update statutory_documents DIRECTOR APPOINTED JOHN MATHESON MACLEOD CUMMING |
2008-11-27 |
update statutory_documents DIRECTOR APPOINTED BRYAN ROSS KENNEDY |
2008-11-27 |
update statutory_documents DIRECTOR APPOINTED CRAIG INNES |
2008-11-27 |
update statutory_documents DIRECTOR APPOINTED WILLIAM GIBSON |
2008-10-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-04-24 |
update statutory_documents ALTER ARTICLES 31/03/2008 |
2007-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/07 |
2007-08-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/12/06 |
2006-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-13 |
update statutory_documents SECRETARY RESIGNED |
2005-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |