MEADOWS VETERINARY CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-17 delete person FREJA BURNS
2024-03-17 delete person LINDA HOSIE
2024-03-17 delete person SALLY ROSE
2024-03-17 delete source_ip 2.16.128.153
2024-03-17 delete source_ip 2.16.128.209
2024-03-17 insert source_ip 104.86.110.123
2024-03-17 insert source_ip 2.18.66.171
2023-09-28 delete person LUCY BROAD
2023-09-28 delete source_ip 104.86.110.194
2023-09-28 delete source_ip 104.86.111.59
2023-09-28 insert source_ip 2.16.128.153
2023-09-28 insert source_ip 2.16.128.209
2023-08-26 delete source_ip 2.16.128.153
2023-08-26 delete source_ip 2.16.128.209
2023-08-26 insert source_ip 104.86.110.194
2023-08-26 insert source_ip 104.86.111.59
2023-07-24 delete person JODIE GORDON-FLETCHER
2023-07-24 delete source_ip 104.86.110.123
2023-07-24 delete source_ip 2.18.66.171
2023-07-24 insert person DAISY GEDDES
2023-07-24 insert source_ip 2.16.128.153
2023-07-24 insert source_ip 2.16.128.209
2023-07-24 update person_description LYNNE SUTHERLAND => LYNNE SUTHERLAND
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-21 delete person FREYA BURNS
2023-01-21 delete source_ip 184.28.198.168
2023-01-21 delete source_ip 184.28.198.162
2023-01-21 insert person FREJA BURNS
2023-01-21 insert source_ip 104.86.110.123
2023-01-21 insert source_ip 2.18.66.171
2023-01-11 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-08 delete person ALASDAIR PRENTICE
2022-11-08 insert person ELLY BURGERHOUT
2022-11-08 insert person JODIE GORDON-FLETCHER
2022-11-08 insert person SALLY ROSE
2022-11-08 update person_title FREYA BURNS: VET CARE ASSISTANT STUDENT => VET CARE ASSISTANT
2022-09-26 delete source_ip 95.101.143.235
2022-09-26 delete source_ip 95.101.143.248
2022-09-26 insert source_ip 184.28.198.168
2022-09-26 insert source_ip 184.28.198.162
2022-08-23 delete source_ip 104.86.110.123
2022-08-23 delete source_ip 2.18.66.171
2022-08-23 insert source_ip 95.101.143.235
2022-08-23 insert source_ip 95.101.143.248
2022-07-24 delete person RONA HENDRY
2022-07-24 delete source_ip 23.73.138.48
2022-07-24 delete source_ip 23.73.138.107
2022-07-24 insert person FREYA BURNS
2022-07-24 insert source_ip 104.86.110.123
2022-07-24 insert source_ip 2.18.66.171
2022-06-23 delete source_ip 104.86.110.123
2022-06-23 delete source_ip 2.18.66.171
2022-06-23 insert source_ip 23.73.138.48
2022-06-23 insert source_ip 23.73.138.107
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-20 delete source_ip 184.28.198.168
2022-04-20 delete source_ip 184.28.198.162
2022-04-20 insert source_ip 104.86.110.123
2022-04-20 insert source_ip 2.18.66.171
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANDALL MATHERS
2022-03-20 delete source_ip 2.16.14.17
2022-03-20 delete source_ip 2.16.14.49
2022-03-20 insert source_ip 184.28.198.168
2022-03-20 insert source_ip 184.28.198.162
2022-02-11 delete source_ip 104.86.110.123
2022-02-11 delete source_ip 2.18.66.171
2022-02-11 insert address 54 MAIN STREET NEW DEER ABERDEENSHIRE AB53 6SY
2022-02-11 insert source_ip 2.16.14.17
2022-02-11 insert source_ip 2.16.14.49
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-10-06 delete alias Meadows Veterinary Centre Limited
2021-10-06 delete alias The Meadows Veterinary Centre Limited
2021-08-29 delete person ERIN LLOYD
2021-08-29 delete person KARIS STEVENSON
2021-08-29 delete person LOIS CAMPBELL
2021-08-29 insert person AIMEE DEVANEY
2021-08-29 insert person CAMERON THOMPSON
2021-07-19 delete source_ip 92.122.154.103
2021-07-19 delete source_ip 104.86.111.42
2021-07-19 insert source_ip 104.86.110.123
2021-07-19 insert source_ip 2.18.66.171
2021-06-16 delete source_ip 23.212.109.26
2021-06-16 delete source_ip 23.212.109.67
2021-06-16 insert person CAROLANNE CRAWFORD
2021-06-16 insert person ERIN LLOYD
2021-06-16 insert source_ip 92.122.154.103
2021-06-16 insert source_ip 104.86.111.42
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-24 delete person DANIELLE GREEN
2021-04-24 delete person KATHERINE ORTHMANN
2021-04-24 delete person LOUISA PRENTICE
2021-04-24 delete source_ip 95.101.143.235
2021-04-24 delete source_ip 95.101.143.248
2021-04-24 insert source_ip 23.212.109.26
2021-04-24 insert source_ip 23.212.109.67
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-03 delete source_ip 104.86.110.123
2021-02-03 delete source_ip 2.18.66.171
2021-02-03 insert source_ip 95.101.143.235
2021-02-03 insert source_ip 95.101.143.248
2020-10-03 delete source_ip 23.10.252.74
2020-10-03 delete source_ip 23.10.252.178
2020-10-03 insert source_ip 104.86.110.123
2020-10-03 insert source_ip 2.18.66.171
2020-07-26 delete source_ip 72.246.97.40
2020-07-26 delete source_ip 72.246.97.90
2020-07-26 insert source_ip 23.10.252.74
2020-07-26 insert source_ip 23.10.252.178
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-25 delete source_ip 2.18.66.51
2020-06-25 delete source_ip 2.18.66.171
2020-06-25 insert source_ip 72.246.97.40
2020-06-25 insert source_ip 72.246.97.90
2020-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN JAMIESON / 08/01/2020
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN JAMIESON LIMITED
2020-06-01 update statutory_documents CESSATION OF RANDAL J MATHERS LIMITED AS A PSC
2020-05-25 delete source_ip 23.214.120.194
2020-05-25 insert source_ip 2.18.66.51
2020-05-25 insert source_ip 2.18.66.171
2020-05-25 update website_status IndexPageFetchError => OK
2020-03-25 update website_status OK => IndexPageFetchError
2020-03-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-06 update statutory_documents ADOPT ARTICLES 31/01/2020
2020-02-06 update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 2850
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-22 delete source_ip 88.221.180.154
2019-11-22 insert source_ip 23.214.120.194
2019-11-21 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-23 delete source_ip 23.214.120.194
2019-09-23 insert source_ip 88.221.180.154
2019-08-23 delete source_ip 2.19.147.107
2019-08-23 insert source_ip 23.214.120.194
2019-07-24 delete source_ip 88.221.180.154
2019-07-24 insert source_ip 2.19.147.107
2019-06-24 delete source_ip 104.81.7.58
2019-06-24 insert source_ip 88.221.180.154
2019-05-22 delete source_ip 23.214.176.212
2019-05-22 insert source_ip 104.81.7.58
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-10 delete source_ip 2.16.56.191
2019-04-10 insert source_ip 23.214.176.212
2019-03-06 update website_status IndexPageFetchError => OK
2019-03-06 delete source_ip 104.68.184.191
2019-03-06 insert source_ip 2.16.56.191
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-27 update website_status OK => IndexPageFetchError
2019-01-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-15 delete source_ip 88.221.180.154
2018-12-15 insert source_ip 104.68.184.191
2018-10-08 delete person Elinor Brain
2018-10-08 delete person Kelly Mckay
2018-10-08 delete source_ip 23.214.141.225
2018-10-08 insert source_ip 88.221.180.154
2018-06-16 delete source_ip 88.221.180.154
2018-06-16 insert source_ip 23.214.141.225
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-15 update website_status FailedRobots => OK
2018-04-15 delete source_ip 23.214.141.225
2018-04-15 insert person Alasdair Prentice
2018-04-15 insert person Allie Presley
2018-04-15 insert person Grace Brown
2018-04-15 insert source_ip 88.221.180.154
2018-04-15 update person_description Elinor Brain => Elinor Brain
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-23 update website_status OK => FailedRobots
2018-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J GRAEME FOWLIE LIMITED
2018-02-19 update statutory_documents CESSATION OF JAMES GRAEME FOWLIE AS A PSC
2018-01-30 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2018-01-05 delete person Rhys Ward
2018-01-05 delete source_ip 88.221.180.154
2018-01-05 insert source_ip 23.214.141.225
2017-12-02 delete source_ip 23.214.141.225
2017-12-02 insert source_ip 88.221.180.154
2017-11-16 update statutory_documents DIRECTOR APPOINTED ANDREAS MERTIN
2017-11-16 update statutory_documents DIRECTOR APPOINTED EWAN JAMIESON
2017-11-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-10-28 delete person Andrew McDonald
2017-10-28 delete source_ip 88.221.180.154
2017-10-28 insert source_ip 23.214.141.225
2017-09-19 update website_status FailedRobots => OK
2017-09-19 delete person Kirsty Clayton
2017-09-19 delete source_ip 23.214.166.28
2017-09-19 insert person Danielle Green
2017-09-19 insert person June Gall
2017-09-19 insert person Louisa Watt
2017-09-19 insert person Molly Gordon
2017-09-19 insert source_ip 88.221.180.154
2017-07-23 update website_status NoTargetPages => FailedRobots
2017-07-05 update statutory_documents DIRECTOR APPOINTED ANNE PIRIE
2017-06-16 update statutory_documents ADOPT ARTICLES 12/05/2017
2017-05-28 update website_status FailedRobots => NoTargetPages
2017-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FOWLIE / 25/04/2017
2017-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL JOHN MATHERS / 25/04/2017
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-16 update website_status OK => FailedRobots
2017-05-05 update statutory_documents ADOPT ARTICLES 16/12/2013
2017-03-11 delete address 11 Station Road Kemnay Inverurie Aberdeenshire AB51 5NB
2017-03-11 delete person Lindsey Morrison
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-06 delete source_ip 2.19.146.79
2016-12-06 insert source_ip 23.214.166.28
2016-10-19 delete source_ip 23.214.141.126
2016-10-19 insert person Hayley McIntosh
2016-10-19 insert person Rebekah O'Neill
2016-10-19 insert source_ip 2.19.146.79
2016-09-21 delete person Kirsty Keron
2016-09-21 delete person Luan Riac
2016-09-21 delete source_ip 2.19.146.79
2016-09-21 insert person Andrew McDonald
2016-09-21 insert source_ip 23.214.141.126
2016-08-07 update website_status DomainNotFound => OK
2016-08-07 delete source_ip 23.214.141.126
2016-08-07 insert source_ip 2.19.146.79
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update statutory_documents 30/04/16 FULL LIST
2016-04-17 delete source_ip 104.71.217.45
2016-04-17 insert source_ip 23.214.141.126
2016-03-01 delete source_ip 2.19.146.79
2016-03-01 insert source_ip 104.71.217.45
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 delete source_ip 23.202.164.205
2016-01-27 insert source_ip 2.19.146.79
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-31 delete source_ip 23.214.57.241
2015-10-31 insert source_ip 23.202.164.205
2015-09-28 delete person Duncan Graham
2015-09-28 delete source_ip 104.67.1.190
2015-09-28 insert person Kirsty Keron
2015-09-28 insert person Lindsey Morrison
2015-09-28 insert source_ip 23.214.57.241
2015-09-28 update person_description Kirsty Clayton => Kirsty Clayton
2015-08-31 delete source_ip 2.18.178.83
2015-08-31 insert source_ip 104.67.1.190
2015-08-03 delete person Gemma Duguid
2015-08-03 delete person Jan Strandskog
2015-08-03 delete person Rachel Donald RVN
2015-08-03 delete source_ip 66.96.147.115
2015-08-03 insert person Kirsty Clayton
2015-08-03 insert source_ip 2.18.178.83
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-13 update statutory_documents 30/04/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-10 delete person Emma Davis
2014-08-31 delete person Leanne Morrison
2014-08-31 delete person Sally Morrison
2014-08-31 insert person Gemma Duguid
2014-08-31 insert person Rhys Ward
2014-08-31 update person_description Linda Hosie => Linda Hosie
2014-08-31 update person_description Marjorie Milne => Marjorie Milne
2014-07-07 delete address 51-53 HIGH STREET TURRIFF UNITED KINGDOM AB53 4EJ
2014-07-07 insert address 51-53 HIGH STREET TURRIFF AB53 4EJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-06-26 update statutory_documents 30/04/14 FULL LIST
2014-04-30 delete person Fiona Shand
2014-04-30 delete person Hayley Crosby
2014-04-30 insert contact_pages_linkeddomain facebook.com
2014-04-30 insert index_pages_linkeddomain facebook.com
2014-04-30 insert management_pages_linkeddomain facebook.com
2014-04-30 insert person Duncan Graham
2013-12-20 update statutory_documents ADOPT ARTICLES 16/12/2013
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-21 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-22 update statutory_documents 30/04/13 FULL LIST
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-18 delete person Clair Dodson
2012-12-18 delete person Jenny Marshall
2012-12-18 insert person Pamela Meredith
2012-10-24 delete address 11 Station Road Kemnay Inverurie Aberdeenshire AB515RB
2012-10-24 delete address 36 High Street New Deer Aberdeenshire AB53 6SX
2012-10-24 delete phone 01467 642491
2012-10-24 insert address 11 Station Road Kemnay Inverurie Aberdeenshire AB51 5NB
2012-10-24 insert address 54 Main Street New Deer Aberdeenshire AB53 6SY
2012-05-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-22 update statutory_documents 30/04/12 FULL LIST
2011-12-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACE WEBSTER
2011-05-12 update statutory_documents 30/04/11 FULL LIST
2011-05-11 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-08-20 update statutory_documents DIRECTOR APPOINTED GRAEME FOWLIE
2010-08-20 update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 2000
2010-08-20 update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 3000
2010-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION