Date | Description |
2025-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24 |
2025-02-11 |
delete source_ip 172.67.135.218 |
2025-02-11 |
delete source_ip 104.21.26.101 |
2025-02-11 |
insert source_ip 104.21.16.1 |
2025-02-11 |
insert source_ip 104.21.32.1 |
2025-02-11 |
insert source_ip 104.21.48.1 |
2025-02-11 |
insert source_ip 104.21.64.1 |
2025-02-11 |
insert source_ip 104.21.80.1 |
2025-02-11 |
insert source_ip 104.21.96.1 |
2025-02-11 |
insert source_ip 104.21.112.1 |
2024-12-04 |
delete source_ip 185.4.176.22 |
2024-12-04 |
insert source_ip 172.67.135.218 |
2024-12-04 |
insert source_ip 104.21.26.101 |
2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
delete person Emma Alexander |
2024-03-20 |
delete person Gill Skeen |
2024-03-20 |
delete person Melanie Perryman |
2024-03-20 |
delete person William Aitchison |
2024-03-20 |
insert person Susan Young |
2023-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/12/2022 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-12-02 |
update statutory_documents CESSATION OF MICHAEL GEORGE DOUGLAS AITCHISON AS A PSC |
2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL AITCHISON |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-26 |
delete source_ip 5.77.60.20 |
2021-05-26 |
insert source_ip 185.4.176.22 |
2021-04-09 |
insert terms_pages_linkeddomain tpos.co.uk |
2021-02-14 |
insert phone 07392 808 764 |
2021-01-14 |
insert email be..@aitchisons.co |
2021-01-14 |
insert email wo..@aitchisons.co |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-09-23 |
insert index_pages_linkeddomain youtube.com |
2020-07-14 |
delete index_pages_linkeddomain plus.google.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
2019-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE DOUGLAS AITCHISON |
2019-01-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019 |
2018-05-22 |
insert index_pages_linkeddomain facebook.com |
2018-05-22 |
insert index_pages_linkeddomain instagram.com |
2018-05-22 |
insert index_pages_linkeddomain plus.google.com |
2018-05-22 |
insert index_pages_linkeddomain twitter.com |
2018-04-02 |
delete address 25 High Street
Wooler
Northumberland NE71 6BU |
2018-04-02 |
delete address 36 Hide Hill
Berwick upon Tweed
Northumberland TD15 1AB |
2018-04-02 |
delete address 4 Bed House - Detached
For Sale
Ryecroft Park, Wooler, Northumberland, NE71 |
2018-04-02 |
delete address Weetwood Avenue, Wooler, Northumberland, NE71
£120,000
3 Bed House - Semi-Detached |
2018-04-02 |
delete contact_pages_linkeddomain pagelines.com |
2018-04-02 |
delete contact_pages_linkeddomain wordpress.org |
2018-04-02 |
delete email be..@aitchisons.co |
2018-04-02 |
delete email wo..@aitchisons.co |
2018-04-02 |
delete fax 01289 302948 |
2018-04-02 |
delete fax 01668 281717 |
2018-04-02 |
delete index_pages_linkeddomain pagelines.com |
2018-04-02 |
delete index_pages_linkeddomain wordpress.org |
2018-04-02 |
delete management_pages_linkeddomain pagelines.com |
2018-04-02 |
delete management_pages_linkeddomain wordpress.org |
2018-04-02 |
update description |
2018-04-02 |
update founded_year null => 1971 |
2018-04-02 |
update primary_contact 36 Hide Hill
Berwick upon Tweed
Northumberland TD15 1AB => null |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-12 |
delete address 2 Bed House - Terraced
For Sale
Church Street, Wooler, Northumberland, NE71 |
2018-02-12 |
insert address 4 Bed House - Detached
For Sale
Ryecroft Park, Wooler, Northumberland, NE71 |
2018-02-12 |
insert address Weetwood Avenue, Wooler, Northumberland, NE71
£120,000
3 Bed House - Semi-Detached |
2018-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2017-12-31 |
delete address 2 Bed House - Semi-Detached
SSTC
Oliver Road, Wooler, Northumberland, NE71 |
2017-12-31 |
delete address For Sale 3 Bed House - Semi-Detached
Home O.I.R.O £119,000
SSTC 4 Bed House - Detached |
2017-12-31 |
insert address 2 Bed House - Terraced
For Sale
Church Street, Wooler, Northumberland, NE71 |
2017-11-25 |
delete address 1 Bed House - Terraced
For Sale
Northumberland Road, Tweedmouth, Berwick-upon-Tweed, TD15 |
2017-11-25 |
delete address 2 Bed House - Semi-Detached
SSTC
Howtel Farm Cottages, Mindrum, Northumberland, TD12 |
2017-11-25 |
delete address 3 Bed House - Semi-Detached
For Sale
St Aidans Road, Berwick-upon-Tweed, Northumberland, TD15 |
2017-11-25 |
insert address 2 Bed House - Semi-Detached
SSTC
Oliver Road, Wooler, Northumberland, NE71 |
2017-11-25 |
insert address For Sale 3 Bed House - Semi-Detached
Home O.I.R.O £119,000
SSTC 4 Bed House - Detached |
2017-10-28 |
delete address High Street, Ayton, Berwickshire, TD14
£110,000
4 Bed House - Detached |
2017-10-28 |
delete address Mount Road, Tweedmouth, Berwick Upon Tweed, TD15
£195,000
4 Bed House - Detached |
2017-10-28 |
insert address 1 Bed House - Terraced
For Sale
Northumberland Road, Tweedmouth, Berwick-upon-Tweed, TD15 |
2017-10-28 |
insert address 2 Bed House - Semi-Detached
SSTC
Howtel Farm Cottages, Mindrum, Northumberland, TD12 |
2017-10-28 |
insert address 3 Bed House - Semi-Detached
For Sale
St Aidans Road, Berwick-upon-Tweed, Northumberland, TD15 |
2017-09-16 |
delete address 3 Bed House - Semi-Detached
For Sale
Lambton Avenue, Berwick-upon-Tweed, Northumberland, TD15 |
2017-09-16 |
insert address High Street, Ayton, Berwickshire, TD14
£110,000
4 Bed House - Detached |
2017-09-16 |
insert address Mount Road, Tweedmouth, Berwick Upon Tweed, TD15
£195,000
4 Bed House - Detached |
2017-08-06 |
delete address 3 Bed House - Detached
For Sale
Cheviot Street, Wooler, Northumberland, NE71 |
2017-08-06 |
delete address For Sale 3 Bed House - Terraced
Home O.I.R.O £225,000
For Sale 2 Bed House - Terraced |
2017-08-06 |
delete address Mansfield Road, Tweedmouth, Berwick-Upon-Tweed, TD15 |
2017-08-06 |
insert address 3 Bed House - Semi-Detached
For Sale
Lambton Avenue, Berwick-upon-Tweed, Northumberland, TD15 |
2017-05-22 |
delete source_ip 109.75.169.238 |
2017-05-22 |
insert source_ip 5.77.60.20 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-21 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-10-06 |
delete address House - Detached
Wooler, Northumberland, NE71 |
2016-10-06 |
delete address Wooler Town House - Detached
South Road, Wooler, Northumberland, NE71 |
2016-08-11 |
delete cfo Gill Skene |
2016-08-11 |
delete person Gill Skene |
2016-08-11 |
insert address House - Detached
Wooler, Northumberland, NE71 |
2016-08-11 |
insert person Gill Skeen |
2016-07-07 |
update robots_txt_status www.aitchisons.co: 404 => 200 |
2016-05-05 |
delete address For Rent - Spittal - 2 Bed End-Terraced House
2 Bedrooms |
2016-05-05 |
insert contact_pages_linkeddomain twitter.com |
2016-02-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-07 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-02-07 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-01-26 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-25 |
update statutory_documents 20/01/16 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-07 |
update returns_last_madeup_date 2014-02-17 => 2015-01-20 |
2015-02-07 |
update returns_next_due_date 2015-03-17 => 2016-02-17 |
2015-01-21 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-20 |
update statutory_documents 20/01/15 FULL LIST |
2014-09-24 |
insert address For Rent - Spittal - 2 Bed End-Terraced House
2 Bedrooms |
2014-09-24 |
insert address For Rent - Spittal - 3 Bedroom End Terraced House
3 Bedrooms |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-19 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-12 |
delete address Aitchisons Property Centre
25 High Street, Wooler,
Northumberland
NE71 6BU |
2014-03-12 |
delete address Aitchisons Property Centre
36 Hide Hill, Berwick-upon-Tweed,
Northumberland
TD15 1AB |
2014-03-12 |
insert index_pages_linkeddomain kreative-technology.co.uk |
2014-03-12 |
insert index_pages_linkeddomain silktide.com |
2014-03-12 |
update robots_txt_status www.aitchisons.co: 200 => 404 |
2014-03-07 |
delete address SOUTH LODGE CARBERRY MUSSELBURGH SCOTLAND EH21 8QB |
2014-03-07 |
insert address SOUTH LODGE CARBERRY MUSSELBURGH EH21 8QB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-17 |
2014-03-07 |
update returns_next_due_date 2014-03-26 => 2015-03-17 |
2014-02-17 |
update statutory_documents 17/02/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-22 |
delete address 11 MURRAY STREET DUNS BERWICKSHIRE UNITED KINGDOM TD11 3DF |
2013-06-22 |
insert address SOUTH LODGE CARBERRY MUSSELBURGH SCOTLAND EH21 8QB |
2013-06-22 |
update registered_address |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-26 |
update statutory_documents 26/02/13 FULL LIST |
2012-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, 11 MURRAY STREET, DUNS, BERWICKSHIRE, TD11 3DF, UNITED KINGDOM |
2012-04-25 |
update statutory_documents 26/02/12 FULL LIST |
2012-03-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents DIRECTOR APPOINTED MISS FIONA AITCHISON |
2012-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY SIMMONDS |
2011-11-04 |
update statutory_documents COMPANY NAME CHANGED AITCHISON BUILDING DESIGN LIMITED
CERTIFICATE ISSUED ON 04/11/11 |
2011-03-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents 26/02/11 FULL LIST |
2010-06-30 |
update statutory_documents PREVEXT FROM 30/04/2010 TO 30/06/2010 |
2010-02-26 |
update statutory_documents 26/02/10 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY BROWN SIMMONDS / 26/02/2010 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE DOUGLAS AITCHISON / 26/02/2010 |
2010-02-03 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN SKEEN |
2008-11-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LYNNE BURGON |
2008-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, SOUTH LODGE, CARBERRY, INVERESK, MIDLOTHIAN, EH12 8QB |
2008-03-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE BURGON / 06/03/2008 |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 26/02/04; CHANGE OF MEMBERS |
2004-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/04 FROM:
22/24 ST PATRICK SQUARE, EDINBURGH, EH8 9EY |
2004-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-03-25 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2003-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS |
1998-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-13 |
update statutory_documents RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS |
1998-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-03-24 |
update statutory_documents RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS |
1997-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-01-08 |
update statutory_documents S252 DISP LAYING ACC 20/12/96 |
1996-05-24 |
update statutory_documents RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS |
1996-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-05-15 |
update statutory_documents RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS |
1995-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/95 FROM:
81 HIGH STREET, GALASHIELS, TD1 1RZ |
1995-01-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-03-24 |
update statutory_documents RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS |
1994-01-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-11-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-03-10 |
update statutory_documents RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS |
1993-01-07 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/92 FROM:
UNIT 1, PATON STREET, GALASHIELS, TD1 3AT |
1992-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/92 FROM:
4 HIGH STREET, EYEMOUTH, BERWICKSHIRE, TD14 5QL |
1992-04-07 |
update statutory_documents RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS |
1992-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-03-15 |
update statutory_documents RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS |
1990-11-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1990-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/90 FROM:
24 GREAT KING STREET, EDINBURGH, EH3 6QN |
1990-04-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |