AITCHISONS PROPERTY CENTRE - History of Changes


DateDescription
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