HUTTON STONE - History of Changes


DateDescription
2024-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1514390005
2024-03-22 insert contact_pages_linkeddomain leafletjs.com
2024-03-22 insert contact_pages_linkeddomain openstreetmap.org
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-04 insert portfolio_pages_linkeddomain leafletjs.com
2023-08-04 insert portfolio_pages_linkeddomain openstreetmap.org
2023-07-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-02 delete portfolio_pages_linkeddomain leafletjs.com
2023-07-02 delete portfolio_pages_linkeddomain openstreetmap.org
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2022-12-10 delete phone 17859630833776439
2022-12-10 delete phone 17869768724771590
2022-12-10 delete phone 18040020865372496
2022-10-08 insert phone 17859630833776439
2022-10-08 insert phone 17869768724771590
2022-10-08 insert phone 18040020865372496
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-04 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-06-07 delete email fr..@stoneworks.scot
2022-05-08 delete person Alex Hume
2022-05-08 delete person Graeme Patterson
2022-05-08 delete person Hayley Spencer
2022-05-08 delete person John Morrison
2022-05-08 delete person Lesley Paine
2022-05-08 delete person Mark Guthrie
2022-05-08 delete person Martin Brachvogel
2022-05-08 delete person Mason Foreman
2022-05-08 delete person Neil Milton
2022-05-08 delete person Phil Hogg
2022-05-08 delete person Sean Courtney
2022-05-08 delete person Sean Woods
2022-05-08 delete person Steve Richie
2022-05-08 delete person Steve Ritchie
2022-05-08 delete person Walling Mason
2022-05-08 insert email fr..@stoneworks.scot
2022-05-08 insert person Derek Pearson
2022-05-08 insert person Hutton Walling
2022-05-08 insert person Martin Brachtvogel
2022-05-08 insert person Nick Holmes
2022-05-08 update person_description Amie Luke => Amie Luke
2022-05-08 update person_description Ian Black => Ian Black
2022-05-08 update person_description Marcus Paine => Marcus Paine
2022-05-08 update person_description Mark Luke => Mark Luke
2022-05-08 update person_description Michael Brown => Michael Brown
2022-05-08 update person_description Nick Moor => Nick Moor
2022-05-08 update person_description Ross Blackley => Ross Blackley
2022-05-08 update person_description Stephen Paine => Stephen Paine
2022-05-08 update person_description Stewart Sneddon => Stewart Sneddon
2022-05-08 update person_title Ian Black: Manager => Health & Safety and General Manager
2022-05-08 update person_title Mark Luke: Manager => Saw Production Manager
2022-05-08 update person_title Michael Brown: Banker Mason Foreman => Masonry and Logistics Manager
2022-05-08 update person_title Nick Moor: Banker Mason => Senior Foreman & Banker Mason
2022-05-08 update person_title Stewart Sneddon: Banker Mason => Senior Foreman & Banker Mason
2022-04-07 delete contact_pages_linkeddomain leafletjs.com
2022-04-07 delete contact_pages_linkeddomain openstreetmap.org
2021-12-10 insert contact_pages_linkeddomain leafletjs.com
2021-12-10 insert contact_pages_linkeddomain openstreetmap.org
2021-09-09 delete contact_pages_linkeddomain leafletjs.com
2021-09-09 delete contact_pages_linkeddomain openstreetmap.org
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-09 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2020-09-25 insert contact_pages_linkeddomain leafletjs.com
2020-09-25 insert contact_pages_linkeddomain openstreetmap.org
2020-08-09 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-09 update num_mort_outstanding 3 => 2
2020-08-09 update num_mort_satisfied 1 => 2
2020-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-03 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-06-19 update statutory_documents 08/06/20 STATEMENT OF CAPITAL GBP 108
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2019-12-15 update website_status FailedRobotsLimitReached => OK
2019-12-15 delete otherexecutives Andy Cooper
2019-12-15 delete person Andy Cooper
2019-12-15 delete person Don Phillips
2019-12-15 delete person Kirsten Cooper
2019-12-15 delete person Richard Fairbairn
2019-12-15 insert about_pages_linkeddomain scottishstonegroup.org.uk
2019-12-15 insert contact_pages_linkeddomain scottishstonegroup.org.uk
2019-12-15 insert index_pages_linkeddomain scottishstonegroup.org.uk
2019-12-15 insert management_pages_linkeddomain scottishstonegroup.org.uk
2019-12-15 insert portfolio_pages_linkeddomain scottishstonegroup.org.uk
2019-12-15 insert service_pages_linkeddomain scottishstonegroup.org.uk
2019-07-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-25 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PAINE / 31/05/2019
2019-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PAINE / 31/05/2019
2019-04-17 update website_status FailedRobots => FailedRobotsLimitReached
2019-01-22 update website_status OK => FailedRobots
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-22 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA PAINE
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-15 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-08 update num_mort_charges 3 => 4
2017-02-08 update num_mort_outstanding 2 => 3
2017-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1514390004
2016-12-20 update num_mort_charges 2 => 3
2016-12-20 update num_mort_outstanding 1 => 2
2016-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1514390003
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-14 update statutory_documents 07/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-11 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-09 update statutory_documents 07/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_outstanding 2 => 1
2014-07-07 update num_mort_satisfied 0 => 1
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-09 update statutory_documents 07/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-21 delete sic_code 2670 - Cutting, shaping & finish stone
2013-06-21 insert sic_code 23700 - Cutting, shaping and finishing of stone
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-11 update statutory_documents 07/06/13 FULL LIST
2013-05-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 07/06/12 FULL LIST
2012-04-27 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 07/06/11 FULL LIST
2011-04-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 07/06/10 FULL LIST
2010-06-09 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-07-24 update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-06-08 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-06-10 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-06-07 update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-08-08 update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-14 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-06-19 update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-18 update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-12 update statutory_documents RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-10 update statutory_documents RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1998-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-17 update statutory_documents RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-03-09 update statutory_documents PARTIC OF MORT/CHARGE *****
1997-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-16 update statutory_documents RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1996-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-11 update statutory_documents RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS
1995-06-19 update statutory_documents RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1995-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-12 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1994-06-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-06-16 update statutory_documents SECRETARY RESIGNED
1994-06-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION