PRESENT - 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
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-08-29 delete about_pages_linkeddomain trustist.com
2023-08-29 delete casestudy_pages_linkeddomain trustist.com
2023-08-29 delete contact_pages_linkeddomain trustist.com
2023-08-29 delete index_pages_linkeddomain trustist.com
2023-08-29 delete terms_pages_linkeddomain trustist.com
2023-05-05 delete coo John Macintosh
2023-05-05 insert coo Barry Brown
2023-05-05 insert otherexecutives John Macintosh
2023-05-05 insert email ba..@higalv.co.uk
2023-05-05 insert person Barry Brown
2023-05-05 update person_description Iain Boyle => Iain Boyle
2023-05-05 update person_description Robin Steel => Robin Steel
2023-05-05 update person_title Iain Boyle: Production ( Elgin ) & QHSE Director => Environmental & Asset Management Director
2023-05-05 update person_title John Macintosh: Group Operations Director => Deputy Managing Director
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
2023-01-30 insert about_pages_linkeddomain trustist.com
2023-01-30 insert terms_pages_linkeddomain trustist.com
2022-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-11-27 delete terms_pages_linkeddomain trustist.com
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-10-27 delete about_pages_linkeddomain trustist.com
2022-10-27 insert terms_pages_linkeddomain trustist.com
2022-09-25 delete terms_pages_linkeddomain trustist.com
2022-09-25 insert about_pages_linkeddomain trustist.com
2022-07-23 insert casestudy_pages_linkeddomain trustist.com
2022-07-23 insert index_pages_linkeddomain trustist.com
2022-07-23 insert terms_pages_linkeddomain trustist.com
2022-02-08 delete about_pages_linkeddomain b-cdn.net
2022-02-08 delete casestudy_pages_linkeddomain b-cdn.net
2022-02-08 delete index_pages_linkeddomain b-cdn.net
2022-02-08 delete terms_pages_linkeddomain b-cdn.net
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-12-03 insert about_pages_linkeddomain b-cdn.net
2021-12-03 insert casestudy_pages_linkeddomain b-cdn.net
2021-12-03 insert index_pages_linkeddomain b-cdn.net
2021-12-03 insert terms_pages_linkeddomain b-cdn.net
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-04-13 delete index_pages_linkeddomain t.co
2021-04-13 insert alias Present
2021-04-13 insert index_pages_linkeddomain acuityscheduling.com
2021-04-13 insert index_pages_linkeddomain dmacdigital.co.uk
2021-04-13 update founded_year null => 1978
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 delete company_previous_name NORTHROW LIMITED
2021-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-10-18 delete source_ip 185.119.173.148
2020-10-18 insert source_ip 50.87.195.203
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 update website_status FlippedRobots => OK
2020-04-18 update website_status OK => FlippedRobots
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
2019-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
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
2018-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-05-11 insert person Samantha Larsen
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-07-20 delete source_ip 88.208.252.233
2017-07-20 insert source_ip 185.119.173.148
2017-02-10 delete cfo Robin Steel
2017-02-10 delete managingdirector Geoff Crowley
2017-02-10 delete otherexecutives Gordon Bulloch
2017-02-10 insert chairman Gordon Bulloch
2017-02-10 insert managingdirector Robin Steel
2017-02-10 insert otherexecutives Geoff Crowley
2017-02-10 delete person Greg Miller
2017-02-10 update person_description Geoff Crowley => Geoff Crowley
2017-02-10 update person_description Gordon Bulloch => Gordon Bulloch
2017-02-10 update person_description Robin Steel => Robin Steel
2017-02-10 update person_title Geoff Crowley: Production Manager; Managing Director => Development Director; Production Manager
2017-02-10 update person_title Gordon Bulloch: Projects Director => Chairman
2017-02-10 update person_title Robin Steel: Chartered Accountant; Finance Director => Managing Director
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-08 delete source_ip 88.208.252.9
2016-09-08 insert source_ip 88.208.252.233
2016-04-11 delete source_ip 83.231.201.1
2016-04-11 insert source_ip 88.208.252.9
2016-01-26 delete chairman Douglas Ashmead
2016-01-26 delete person Douglas Ashmead
2016-01-26 insert email ju..@higalv.co.uk
2016-01-08 update statutory_documents DIRECTOR APPOINTED MR GORDON CAMPBELL BULLOCH
2016-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ASHMEAD
2016-01-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-07 update account_category FULL => DORMANT
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
2015-12-07 update statutory_documents 10/11/15 FULL LIST
2015-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-06 delete person Steve McGilvray
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03 update statutory_documents 10/11/14 FULL LIST
2014-10-27 insert otherexecutives Gordon Bulloch
2014-10-27 insert person Gordon Bulloch
2014-05-28 update person_description Production Director - Cumbernauld => Production Director - Cumbernauld
2014-04-21 insert person Production Director - Cumbernauld
2014-03-24 insert index_pages_linkeddomain intergalva.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-12-03 insert chairman Douglas Ashmead
2013-12-03 insert person Douglas Ashmead
2013-12-03 insert person Steve McGilvray
2013-11-29 update statutory_documents 10/11/13 FULL LIST
2013-09-27 update person_title Julie Egan: CPD Co - Ordinator => Specification Co - Ordinator
2013-08-11 delete source_ip 82.112.120.92
2013-08-11 insert source_ip 83.231.201.1
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-18 update website_status DNSError => OK
2013-06-18 delete source_ip 83.231.201.1
2013-06-18 insert source_ip 82.112.120.92
2013-05-21 update website_status OK => DNSError
2013-02-19 delete person Callum Reid
2013-02-19 delete person JulieAnn Egan
2013-02-19 insert person Julie Egan
2013-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28 update statutory_documents 10/11/12 FULL LIST
2012-10-24 delete person Craig Summers
2012-10-24 delete person Paul McCafferty
2011-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06 update statutory_documents 10/11/11 FULL LIST
2010-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23 update statutory_documents 10/11/10 FULL LIST
2010-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19 update statutory_documents 10/11/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ASHMEAD / 19/11/2009
2009-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM MASSEY
2008-11-18 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents SECRETARY APPOINTED ROBIN GRAY STEEL
2008-09-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY WILLIAM MASSEY
2008-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22 update statutory_documents RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14 update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-17 update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-20 update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2002-11-12 update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2002-02-08 update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH
2001-05-16 update statutory_documents DIRECTOR RESIGNED
2001-05-16 update statutory_documents SECRETARY RESIGNED
2001-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-01 update statutory_documents COMPANY NAME CHANGED NORTHROW LIMITED CERTIFICATE ISSUED ON 04/12/00
2000-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION