SYHA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-10-18 update robots_txt_status www.syha.org.uk: 200 => 404
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-04-22 delete about_pages_linkeddomain hihostels.com
2023-04-22 delete career_pages_linkeddomain hihostels.com
2023-04-22 delete contact_pages_linkeddomain hihostels.com
2023-04-22 delete index_pages_linkeddomain hihostels.com
2023-04-22 delete terms_pages_linkeddomain hihostels.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-16 delete otherexecutives Claire McCorquodale
2022-12-16 delete otherexecutives Duncan Craig
2022-12-16 delete otherexecutives Martin Ambrose
2022-12-16 delete otherexecutives Michael Anderson
2022-12-16 insert otherexecutives Carolyn Wright
2022-12-16 insert otherexecutives Martin Davidson
2022-12-16 insert otherexecutives Yvonne Milne
2022-12-16 insert secretary Margo Paterson
2022-12-16 delete person Duncan Craig
2022-12-16 delete person Martin Ambrose
2022-12-16 delete person Michael Anderson
2022-12-16 delete person Sally Mayer
2022-12-16 insert person Audrey Greenwood
2022-12-16 insert person Carolyn Wright
2022-12-16 insert person Martin Davidson
2022-12-16 insert person Yvonne Milne
2022-12-16 update person_title Claire McCorquodale: Member of the Vice Chair, Convenor Audit and Risk Committee; Vice - Chair & Convenor of Governance Committee => Chairman of the Vice Chair, Convenor of the Governance Committee
2022-12-16 update person_title Margo Paterson: Chief Executive Officer => Chief Executive Officer; Company Secretary
2022-12-16 update person_title Paul Randall: Member of the Board; Member of the Vice Chair, Convenor Audit and Risk Committee => Vice - Chair, Convenor of the Audit & Risk Committee; Member of the Vice Chair, Convenor of the Governance Committee
2022-12-02 update statutory_documents CESSATION OF MARTIN JAMES RICHARD AMBROSE AS A PSC
2022-12-02 update statutory_documents CESSATION OF SALLY NEE VICKERS MAYER AS A PSC
2022-11-30 update statutory_documents DIRECTOR APPOINTED MISS SOPHIE BELL
2022-11-30 update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM RANDALL
2022-11-30 update statutory_documents CESSATION OF CLAIRE ISHBEL MCCORQUODALE AS A PSC
2022-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN AMBROSE
2022-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY MAYER
2022-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22
2022-10-14 delete index_pages_linkeddomain royal.uk
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-09-13 insert index_pages_linkeddomain royal.uk
2022-06-12 delete general_emails in..@hostellingscotland.org.uk
2022-06-12 delete sales_emails re..@hostellingscotland.org.uk
2022-06-12 delete email in..@hostellingscotland.org.uk
2022-06-12 delete email re..@hostellingscotland.org.uk
2022-05-12 insert phone +44 (0)345 293 7373
2022-02-06 delete otherexecutives Jo Smith
2022-02-06 delete otherexecutives Michael West
2022-02-06 insert otherexecutives Donald Martin
2022-02-06 insert otherexecutives Robert Swinfen
2022-02-06 delete person Jo Smith
2022-02-06 delete person Michael West
2022-02-06 insert person Donald Martin
2022-02-06 insert person Robert Swinfen
2022-02-06 update person_title Claire McCorquodale: Vice - Chair & Convenor of Governance Nomination Committee; Member of the Vice Chair, Convenor Audit and Risk Committee => Member of the Vice Chair, Convenor Audit and Risk Committee; Vice - Chair & Convenor of Governance Committee
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-05-29 delete index_pages_linkeddomain bbc.co.uk
2021-04-13 insert index_pages_linkeddomain bbc.co.uk
2021-01-18 delete index_pages_linkeddomain gov.scot
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-29 delete otherexecutives William Thomson
2020-09-29 insert otherexecutives Jenn Ruddick
2020-09-29 delete person William Thomson
2020-09-29 insert index_pages_linkeddomain gov.scot
2020-09-29 insert person Jenn Ruddick
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-22 insert general_emails he..@hostellingscotland.org.uk
2020-04-22 insert email he..@hostellingscotland.org.uk
2019-10-18 delete address Great Glen Way Year of Coasts & Waters 2020
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ISHBEL MCCORQUODALE
2019-09-19 update statutory_documents CESSATION OF DAVID JAMES CALDER AS A PSC
2019-07-18 delete otherexecutives Sally Mayer
2019-07-18 insert otherexecutives Sophie Bell
2019-07-18 delete address Great Glen Way Year of Coasts and Waters 2020
2019-07-18 delete person David Calder
2019-07-18 insert address Great Glen Way Year of Coasts & Waters 2020
2019-07-18 insert person Sophie Bell
2019-07-18 update person_title Claire McCorquodale: Member of the Board; Member of the Vice Chair, Convenor Audit and Risk Committee => Vice - Chair & Convenor of Governance Nomination Committee; Member of the Vice Chair, Convenor Audit and Risk Committee
2019-07-18 update person_title Sally Mayer: Vice - Chair & Convenor of Governance Nomination Committee; Member of the Vice Chair, Convenor Audit and Risk Committee => Chairman of the Vice Chair, Convenor Audit and Risk Committee
2019-06-27 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ISHBEL MCCORQUODALE
2019-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER
2019-06-17 delete person David Powrie
2019-05-17 insert address Great Glen Way Year of Coasts and Waters 2020
2019-05-17 update person_title Sabine Mackenzie: Director of Operations => Director of Operations; Deputy CEO
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-07-22 update website_status FlippedRobots => OK
2018-07-22 update robots_txt_status www.syha.org.uk: 404 => 200
2018-07-16 update website_status OK => FlippedRobots
2018-05-31 insert secretary Margo Paterson
2018-05-31 insert alias Scotttish Youth Hostels Association
2018-05-31 insert email gd..@hostellingscotland.org.uk
2018-05-31 update person_title Margo Paterson: Chief Executive Officer => Chief Executive Officer; Company Secretary
2018-04-10 delete sales_emails re..@syha.org.uk
2018-04-10 insert sales_emails re..@hostellingscotland.org.uk
2018-04-10 delete email re..@syha.org.uk
2018-04-10 insert email re..@hostellingscotland.org.uk
2018-04-10 insert index_pages_linkeddomain hostellingscotland.org.uk
2018-04-10 insert terms_pages_linkeddomain hostellingscotland.org.uk
2017-11-08 update account_category FULL => SMALL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 delete otherexecutives Sabine Mackenzie
2017-11-06 insert coo Sabine Mackenzie
2017-11-06 insert person David Powrie
2017-11-06 update person_title Sabine Mackenzie: Head of Operations => Director of Operations
2017-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-10-02 update person_description Margo Paterson => Margo Paterson
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-07-21 delete ceo Keith Legge
2017-07-21 delete otherexecutives Michael Spencer
2017-07-21 delete secretary Margo Paterson
2017-07-21 insert ceo Margo Paterson
2017-07-21 delete person Keith Legge
2017-07-21 delete person Michael Spencer
2017-07-21 insert phone +44 (0) 345 293 7373
2017-07-21 update person_title Margo Paterson: Deputy Chief Executive; Company Secretary => Chief Executive Officer
2017-05-13 delete address SYHA Hostelling Scotland, 7 Glebe Crescent, Stirling, Stirlingshire, FK8 2JA, United Kingdom
2017-05-13 delete career_pages_linkeddomain constantcontact.com
2017-05-13 delete index_pages_linkeddomain constantcontact.com
2017-05-13 update robots_txt_status www.syha.org.uk: 200 => 404
2017-03-09 delete otherexecutives Barry Fisher
2017-03-09 delete person Barry Fisher
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-04 insert about_pages_linkeddomain constantcontact.com
2016-11-04 insert address SYHA Hostelling Scotland, 7 Glebe Crescent, Stirling, Stirlingshire, FK8 2JA, United Kingdom
2016-11-04 insert career_pages_linkeddomain constantcontact.com
2016-11-04 insert contact_pages_linkeddomain constantcontact.com
2016-11-04 insert index_pages_linkeddomain constantcontact.com
2016-11-04 insert management_pages_linkeddomain constantcontact.com
2016-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-10-07 delete otherexecutives Andy Waugh
2016-10-07 delete otherexecutives Anne Pia
2016-10-07 delete secretary Margo Paterson
2016-10-07 delete person Andy Waugh
2016-10-07 delete person Anne Pia
2016-10-07 update person_title Margo Paterson: Deputy Chief Executive; Member of the Vice Chair, Convenor Audit and Risk Committee; Company Secretary => Deputy Chief Executive; Member of the Vice Chair, Convenor Audit and Risk Committee
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-07 delete otherexecutives Martin Stewart
2016-07-07 insert otherexecutives Sabine Mackenzie
2016-07-07 insert secretary Margo Paterson
2016-07-07 delete person Martin Stewart
2016-07-07 insert person Sabine Mackenzie
2016-07-07 update person_title Margo Paterson: Deputy Chief Executive; Member of the Vice Chair, Convenor Audit and Risk Committee => Deputy Chief Executive; Member of the Vice Chair, Convenor Audit and Risk Committee; Company Secretary
2016-04-09 delete phone +44 345 293 7373
2016-04-09 insert phone +44 (0)1786 891400
2016-01-22 insert email co..@syha.org.uk
2015-11-09 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-11-09 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-10-21 delete phone +44 845 293 7373
2015-10-21 delete phone 0845 293 7373
2015-10-21 insert phone +44 345 293 7373
2015-10-21 insert phone 0345 293 7373
2015-10-21 update founded_year 1965 => null
2015-10-05 update statutory_documents 12/09/15 FULL LIST
2015-08-25 insert about_pages_linkeddomain instagram.com
2015-08-25 insert career_pages_linkeddomain instagram.com
2015-08-25 insert contact_pages_linkeddomain instagram.com
2015-08-25 insert index_pages_linkeddomain instagram.com
2015-08-25 insert management_pages_linkeddomain instagram.com
2015-08-25 update founded_year null => 1965
2015-08-25 update robots_txt_status www.syha.org.uk: 404 => 200
2015-08-12 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-12 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15
2015-07-28 delete secretary Margo Paterson
2015-07-28 insert otherexecutives Andy Waugh
2015-07-28 insert otherexecutives Anne Pia
2015-07-28 insert otherexecutives Duncan Craig
2015-07-28 insert otherexecutives Margo Paterson
2015-07-28 insert otherexecutives Martin Ambrose
2015-07-28 insert otherexecutives Michael Anderson
2015-07-28 insert otherexecutives Sally Mayer
2015-07-28 delete person Jane Overton
2015-07-28 update founded_year 1965 => null
2015-07-28 update person_title Andy Waugh: Asset Auditor / Senior Management => Member of the Board; Member of the Vice Chair, Convenor Audit and Risk Committee
2015-07-28 update person_title Anne Pia: HM Inspector of Education ( Retired ) => Member of the Board; Member of the Vice Chair, Convenor Audit and Risk Committee
2015-07-28 update person_title David Calder: Chairman - Engineer => Chairman of the Vice Chair, Convenor Audit and Risk Committee
2015-07-28 update person_title Duncan Craig: Business Consultant => Member of the Board; Member of the Vice Chair, Convenor Audit and Risk Committee
2015-07-28 update person_title Margo Paterson: Deputy Chief Executive; Company Secretary => Deputy Chief Executive; Member of the Vice Chair, Convenor Audit and Risk Committee
2015-07-28 update person_title Martin Ambrose: Vice Chair, Convenor Audit and Risk Committee - Chartered Accountant => Member of the Vice Chair, Convenor Audit and Risk Committee
2015-07-28 update person_title Michael Anderson: Government Advocate => Member of the Board; Member of the Vice Chair, Convenor Audit and Risk Committee
2015-07-28 update person_title Sally Mayer: Corporate Governance => Vice - Chair & Convenor of Governance Nomination Committee; Member of the Vice Chair, Convenor Audit and Risk Committee
2015-06-29 update statutory_documents DIRECTOR APPOINTED MRS SALLY NEE VICKERS MAYER
2015-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE OVERTON
2015-06-22 update founded_year null => 1965
2015-05-25 insert secretary Margo Paterson
2015-05-25 update person_title Margo Paterson: Deputy Chief Executive => Deputy Chief Executive; Company Secretary
2015-04-27 delete person SYHA Hostelling Scotand
2015-02-01 insert about_pages_linkeddomain pinterest.com
2015-02-01 insert career_pages_linkeddomain pinterest.com
2015-02-01 insert contact_pages_linkeddomain pinterest.com
2015-02-01 insert index_pages_linkeddomain pinterest.com
2015-02-01 insert management_pages_linkeddomain pinterest.com
2014-12-06 delete about_pages_linkeddomain hostelbookings.net
2014-12-06 delete career_pages_linkeddomain hostelbookings.net
2014-12-06 delete contact_pages_linkeddomain hostelbookings.net
2014-12-06 delete index_pages_linkeddomain hostelbookings.net
2014-12-06 delete management_pages_linkeddomain hostelbookings.net
2014-12-06 insert about_pages_linkeddomain facebook.com
2014-12-06 insert about_pages_linkeddomain google.com
2014-12-06 insert about_pages_linkeddomain twitter.com
2014-12-06 insert about_pages_linkeddomain youtube.com
2014-12-06 insert career_pages_linkeddomain facebook.com
2014-12-06 insert career_pages_linkeddomain google.com
2014-12-06 insert career_pages_linkeddomain twitter.com
2014-12-06 insert career_pages_linkeddomain youtube.com
2014-12-06 insert contact_pages_linkeddomain facebook.com
2014-12-06 insert contact_pages_linkeddomain google.com
2014-12-06 insert contact_pages_linkeddomain twitter.com
2014-12-06 insert contact_pages_linkeddomain youtube.com
2014-12-06 insert management_pages_linkeddomain facebook.com
2014-12-06 insert management_pages_linkeddomain google.com
2014-12-06 insert management_pages_linkeddomain twitter.com
2014-12-06 insert management_pages_linkeddomain youtube.com
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-16 update statutory_documents 12/09/14 FULL LIST
2014-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-08-19 delete person John Baldwin
2014-08-19 delete person Les Aird
2014-08-19 insert person Anne Pia
2014-08-19 insert person Duncan Craig
2014-08-19 update person_title David Calder: Engineer - Chairman => Chairman - Engineer
2014-08-19 update person_title Martin Ambrose: Chartered Accountant; Vice Chair, Convenor Audit and Risk Committee => Vice Chair, Convenor Audit and Risk Committee - Chartered Accountant
2014-07-14 delete source_ip 195.224.162.163
2014-07-14 insert source_ip 195.224.162.166
2014-07-02 update statutory_documents DIRECTOR APPOINTED MS JANE HEATHER OVERTON
2014-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BALDWIN
2014-06-03 update website_status Disallowed => OK
2014-06-03 delete index_pages_linkeddomain pagesuite-professional.co.uk
2014-06-03 delete source_ip 109.108.159.142
2014-06-03 insert phone +44 1786 891 400
2014-06-03 insert source_ip 195.224.162.163
2014-06-03 update robots_txt_status www.syha.org.uk: 200 => 404
2013-11-12 update website_status FlippedRobots => Disallowed
2013-11-07 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-11-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-10-08 update statutory_documents 12/09/13 FULL LIST
2013-09-27 delete about_pages_linkeddomain eepurl.com
2013-09-27 delete career_pages_linkeddomain eepurl.com
2013-09-27 delete contact_pages_linkeddomain eepurl.com
2013-09-27 delete contact_pages_linkeddomain list-manage1.com
2013-09-27 delete index_pages_linkeddomain eepurl.com
2013-09-27 delete management_pages_linkeddomain eepurl.com
2013-09-27 delete person Glen Coe
2013-09-27 delete terms_pages_linkeddomain eepurl.com
2013-09-27 insert about_pages_linkeddomain hostelbookings.net
2013-09-27 insert career_pages_linkeddomain hostelbookings.net
2013-09-27 insert contact_pages_linkeddomain arranaromatics.com
2013-09-27 insert contact_pages_linkeddomain arranmuseum.co.uk
2013-09-27 insert contact_pages_linkeddomain arranwhisky.com
2013-09-27 insert contact_pages_linkeddomain catacol.co.uk
2013-09-27 insert contact_pages_linkeddomain islandcheese.co.uk
2013-09-27 insert contact_pages_linkeddomain lochranzahotel.co.uk
2013-09-27 insert contact_pages_linkeddomain syhaupdates.org.uk
2013-09-27 insert contact_pages_linkeddomain thelighthousearran.co.uk
2013-09-27 insert contact_pages_linkeddomain thesandwichstation.com
2013-09-27 insert index_pages_linkeddomain pagesuite-professional.co.uk
2013-09-27 insert management_pages_linkeddomain hostelbookings.net
2013-09-27 insert phone 01770 - 830600
2013-09-27 insert phone 01770 830 223
2013-09-27 insert phone 01770 830 231
2013-09-27 insert phone 01770 830 264
2013-09-27 insert terms_pages_linkeddomain hostelbookings.net
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13
2013-07-12 update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES RICHARD AMBROSE
2013-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR BOURNE
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-23 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-01 delete office_emails to..@syha.org.uk
2013-06-01 insert general_emails in..@thesmugglershostel.co.uk
2013-06-01 delete email to..@syha.org.uk
2013-06-01 insert address Famous 300yr old Clachaig Inn Fort William Outdoor capital of the UK
2013-06-01 insert email in..@thesmugglershostel.co.uk
2013-05-15 delete index_pages_linkeddomain edition.pagesuite-professional.co.uk
2013-05-15 delete phone + 44 (0) 845 293 7373
2013-05-15 insert about_pages_linkeddomain eepurl.com
2013-05-15 insert career_pages_linkeddomain eepurl.com
2013-05-15 insert management_pages_linkeddomain eepurl.com
2013-05-15 insert person SYHA Hostelling Scotand
2013-05-15 insert terms_pages_linkeddomain eepurl.com
2013-04-11 insert index_pages_linkeddomain edition.pagesuite-professional.co.uk
2013-01-28 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-11-05 delete email pa..@syha.org.uk
2012-11-05 delete person Paul Goldfinch
2012-11-05 insert email da..@syha.org.uk
2012-10-02 update statutory_documents 12/09/12 FULL LIST
2012-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12
2012-08-31 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES CALDER
2012-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDFINCH
2011-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11
2011-09-21 update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD BALDWIN
2011-09-21 update statutory_documents 12/09/11 FULL LIST
2011-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOLDFINCH / 10/09/2011
2011-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH ROXBURGH
2010-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10
2010-10-07 update statutory_documents 12/09/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROXBURGH / 12/09/2010
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOLDFINCH / 12/09/2010
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HUGH BOURNE / 12/09/2010
2010-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGO SARAH PATERSON / 12/09/2010
2009-09-15 update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-11 update statutory_documents PREVEXT FROM 30/09/2008 TO 31/01/2009
2008-10-08 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION