WARNERS - History of Changes


DateDescription
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