NATURAL RESEARCH - History of Changes


DateDescription
2024-04-10 delete source_ip 77.72.4.226
2024-04-10 insert source_ip 185.199.220.64
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
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
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
2022-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-05-16 update statutory_documents AUDITOR'S RESIGNATION
2022-05-01 delete person Kev Broadbent
2022-02-12 delete person Kev Cuthbert
2022-02-12 insert person Kev Broadbent
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
2021-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-07-30 insert cfo Lynda Maddrick
2021-07-30 delete person David Scott
2021-07-30 insert person Josh Stevens
2021-07-30 insert person Kev Cuthbert
2021-07-30 update person_title Alex Ash: Senior Project Ecologist => Senior Ornithologist
2021-07-30 update person_title Lynda Maddrick: Director and Finance & Admin Manager => Director of Finance
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-04 delete person Fiona Leckie
2021-02-04 update person_title Blair Urquhart: Senior Project Ecologist => Director and Senior Project Ecologist
2021-01-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS SOLICITORS LLP / 01/01/2021
2021-01-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-03 update website_status OK => DomainNotFound
2020-07-28 update statutory_documents CORPORATE SECRETARY APPOINTED MACKINNONS SOLICITORS LLP
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HEAVISIDES
2020-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACKINNONS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 delete person Duncan Cameron
2020-05-29 insert person Rhodri Evetts
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES
2019-03-12 delete otherexecutives William Jamieson
2019-03-12 insert otherexecutives Alan Heavisides
2019-03-12 delete person Ged Connelly
2019-03-12 delete person Lauren Jackson
2019-03-12 delete person William Jamieson
2019-03-12 insert person Alan Heavisides
2019-03-12 insert person Alex Ash
2018-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMIESON
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-04 delete otherexecutives Dr Hugh Insley
2018-11-04 delete person Dr Hugh Insley
2018-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-11 update statutory_documents DIRECTOR APPOINTED ALAN HEAVISIDES
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES
2018-08-03 update statutory_documents CESSATION OF HUGH INSLEY AS A PSC
2018-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH INSLEY
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-28 delete person Iain Mackenzie
2018-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-07-24 delete fax +44 (0) 844 906 0209
2017-07-24 delete phone +44 (0) 844 906 0200
2017-06-17 delete index_pages_linkeddomain richardpavey.co.uk
2017-02-01 delete person Kevin Duffy
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 delete person Jonathan Clarke
2016-12-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-08 update statutory_documents DIRECTOR APPOINTED WILLIAM JAMIESON
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-08-01 delete person Simon Hulka
2016-03-27 delete person Dave Walker
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-11 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-08-11 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-07-24 update statutory_documents 24/07/15 NO MEMBER LIST
2015-07-03 delete source_ip 77.72.4.130
2015-07-03 insert source_ip 77.72.4.226
2015-05-01 delete person Louise Mitchell
2014-11-01 update website_status FlippedRobots => OK
2014-10-10 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-07 delete address 14 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UR
2014-09-07 insert address 14 CARDEN PLACE ABERDEEN AB10 1UR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-09-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-08-06 update statutory_documents 24/07/14 NO MEMBER LIST
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PHILIP WHITFIELD / 06/08/2014
2014-04-29 delete otherexecutives Andrew Thorpe
2014-04-29 delete person Andrew Thorpe
2014-04-07 update account_ref_day 28 => 31
2014-04-07 update account_ref_month 2 => 3
2014-04-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2014-04-01 update statutory_documents AUDITOR'S RESIGNATION
2014-03-31 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-02-08 delete person Mike Madders Field
2013-12-17 update person_description Andrew Thorpe => Andrew Thorpe
2013-12-17 update person_description Blair Urquhart => Blair Urquhart
2013-12-17 update person_description Duncan Cameron => Duncan Cameron
2013-12-17 update person_description Fiona Leckie => Fiona Leckie
2013-12-17 update person_description Ged Connelly => Ged Connelly
2013-12-17 update person_description Iain Mackenzie => Iain Mackenzie
2013-12-17 update person_description John Halliday => John Halliday
2013-12-17 update person_description Jonathan Clarke => Jonathan Clarke
2013-12-17 update person_description Kevin Duffy => Kevin Duffy
2013-12-17 update person_description Lauren Jackson => Lauren Jackson
2013-12-17 update person_description Louise Mitchell => Louise Mitchell
2013-12-17 update person_description Phil Whitfield => Phil Whitfield
2013-12-17 update person_description Simon Hulka => Simon Hulka
2013-11-27 insert otherexecutives Fiona Leckie
2013-11-27 delete person Ewan Weston Ewan
2013-11-27 delete person Hollie Cornforth Hollie
2013-11-27 insert person John Halliday
2013-11-27 insert person Louise Mitchell
2013-11-27 update person_description Andrew Thorpe Andrew => Andrew Thorpe
2013-11-27 update person_description Blair Urquhart => Blair Urquhart
2013-11-27 update person_description Bob Stakim Bob => Bob Stakim
2013-11-27 update person_description David Scott David => Dave Scott
2013-11-27 update person_description Duncan Cameron Duncan => Duncan Cameron
2013-11-27 update person_description Fiona Leckie Fiona => Fiona Leckie
2013-11-27 update person_description Ged Connelly Ged => Ged Connelly
2013-11-27 update person_description Iain MacKenzie Iain => Iain Mackenzie
2013-11-27 update person_description Jonathan Clarke Jonathan => Jonathan Clarke
2013-11-27 update person_description Kevin Duffy => Kevin Duffy
2013-11-27 update person_description Lauren Jackson Lauren => Lauren Jackson
2013-11-27 update person_description Phil Whitfield => Phil Whitfield
2013-11-27 update person_description Simon Hulka Simon => Simon Hulka
2013-11-27 update person_title Fiona Leckie: null => Senior Project Manager; Director
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete person Andy Law
2013-09-27 delete source_ip 85.232.44.195
2013-09-27 insert source_ip 77.72.4.130
2013-09-06 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-09-06 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-08-30 update website_status OK => FlippedRobots
2013-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH INSLEY / 13/08/2013
2013-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PHILIP WHITFIELD / 13/08/2013
2013-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KENNETH STIRLING-AIRD / 13/08/2013
2013-08-08 update statutory_documents 24/07/13 NO MEMBER LIST
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-22 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-22 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-06-04 delete phone +44 (0) 1330 826950
2013-06-04 insert phone +44 (0) 1330 826880
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-12-18 delete person Jonathan Brain Jon
2012-12-18 update person_description Bob Stakim Bob
2012-12-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-10-24 delete person Lynda Maddrick
2012-10-24 delete person Bev Leithead Bev
2012-10-22 update statutory_documents DIRECTOR APPOINTED PATRICK KENNETH STIRLING-AIRD
2012-08-03 update statutory_documents 24/07/12 NO MEMBER LIST
2012-05-11 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS PHILIP WHITFIELD
2012-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRADY
2012-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 8 CHARLOTTE STREET PERTH PERTHSHIRE PH1 5LL
2012-04-26 update statutory_documents CORPORATE SECRETARY APPOINTED MACKINNONS
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLIOT & COMPANY WS
2011-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-07-27 update statutory_documents 24/07/11 NO MEMBER LIST
2010-11-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-11-15 update statutory_documents 24/07/10 NO MEMBER LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH INSLEY / 20/08/2010
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KENNETH STIRLING-AIRD / 20/08/2010
2009-11-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-08-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL MADDERS
2009-08-19 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/09
2009-03-17 update statutory_documents DIRECTOR APPOINTED DR HUGH INSLEY
2008-11-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/08
2008-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MADDERS / 04/03/2008
2008-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07
2008-02-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROLE BAINBRIDGE
2007-10-09 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/07
2007-03-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-08-23 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/06
2005-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2005-07-28 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/05
2005-02-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/04
2004-08-19 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/04
2004-08-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-02-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 28/02/04
2003-08-05 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/03
2003-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-23 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/02
2002-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-17 update statutory_documents ANNUAL RETURN MADE UP TO 24/07/01
2001-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 24 GREAT KING STREET, EDINBURGH, MIDLOTHIAN EH3 6QN
2000-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-25 update statutory_documents NEW SECRETARY APPOINTED
2000-07-25 update statutory_documents DIRECTOR RESIGNED
2000-07-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION