FIGURE 8 CONSULTANCY - History of Changes


DateDescription
2024-04-12 delete phone 01382 224 846
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-03 delete about_pages_linkeddomain facebook.com
2023-05-03 delete about_pages_linkeddomain linkedin.com
2023-05-03 delete about_pages_linkeddomain twitter.com
2023-05-03 delete client_pages_linkeddomain facebook.com
2023-05-03 delete client_pages_linkeddomain linkedin.com
2023-05-03 delete client_pages_linkeddomain twitter.com
2023-05-03 delete contact_pages_linkeddomain facebook.com
2023-05-03 delete contact_pages_linkeddomain linkedin.com
2023-05-03 delete contact_pages_linkeddomain twitter.com
2023-05-03 delete index_pages_linkeddomain facebook.com
2023-05-03 delete index_pages_linkeddomain linkedin.com
2023-05-03 delete index_pages_linkeddomain twitter.com
2023-05-03 delete projects_pages_linkeddomain facebook.com
2023-05-03 delete projects_pages_linkeddomain linkedin.com
2023-05-03 delete projects_pages_linkeddomain twitter.com
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-05 delete about_pages_linkeddomain f8venues.co.uk
2019-04-05 delete address First Floor 30 Whitehall Street Dundee DD1 4AF
2019-04-05 delete client_pages_linkeddomain f8venues.co.uk
2019-04-05 delete contact_pages_linkeddomain f8venues.co.uk
2019-04-05 delete index_pages_linkeddomain f8venues.co.uk
2019-04-05 delete person Dr Donna Nicholas
2019-04-05 delete projects_pages_linkeddomain f8venues.co.uk
2019-04-05 delete terms_pages_linkeddomain f8venues.co.uk
2019-04-05 insert address Lothian Crescent Dundee DD4 0HU
2019-04-05 insert contact_pages_linkeddomain leafletjs.com
2019-04-05 insert phone 07949775026
2019-04-05 update primary_contact First Floor 30 Whitehall Street Dundee DD1 4AF => Lothian Crescent Dundee DD4 0HU
2018-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-07-26 delete client_pages_linkeddomain westlothianchcp.org.uk
2018-06-01 insert terms_pages_linkeddomain eur-lex.europa.eu
2017-11-08 delete sic_code 72200 - Research and experimental development on social sciences and humanities
2017-11-08 insert company_previous_name MCMILLAN ROME LTD
2017-11-08 insert sic_code 47610 - Retail sale of books in specialised stores
2017-11-08 update name MCMILLAN ROME LTD => THE BOOKHOUSE (MONIFIETH) LTD
2017-10-02 update statutory_documents COMPANY NAME CHANGED MCMILLAN ROME LTD CERTIFICATE ISSUED ON 02/10/17
2017-10-01 update statutory_documents SECRETARY APPOINTED MRS ALISON HILARY ROME
2017-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-01 update statutory_documents CESSATION OF ANDREW MCMILLAN ROME AS A PSC
2017-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROME
2017-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW ROME
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-26 delete address 33 STRATHMARTINE ROAD DUNDEE DD3 7RW
2017-04-26 insert address 16 ROSSIE AVENUE BROUGHTY FERRY DUNDEE SCOTLAND DD5 3NQ
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-26 update registered_address
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 33 STRATHMARTINE ROAD DUNDEE DD3 7RW
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2669420001
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-17 insert person Trevor McCarthy
2016-05-03 update statutory_documents 23/04/16 FULL LIST
2016-03-02 insert otherexecutives Andy Perkins
2016-03-02 insert address First Floor 30 Whitehall Street Dundee DD1 4AF
2016-03-02 insert alias Figure 8 Consultancy Services Ltd.
2016-03-02 insert index_pages_linkeddomain f8venues.co.uk
2016-03-02 insert index_pages_linkeddomain vitalhike.co.uk
2016-03-02 insert person Andy Perkins
2016-03-02 insert phone 01382 224 846
2016-03-02 update primary_contact null => First Floor 30 Whitehall Street Dundee DD1 4AF
2016-03-02 update robots_txt_status www.figure8consultancy.co.uk: 404 => 200
2015-06-08 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-08 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-29 delete source_ip 5.44.238.69
2015-05-29 insert source_ip 185.3.164.31
2015-05-20 update statutory_documents 23/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-06 delete alias Figure 8
2015-02-06 delete client NHS Tayside
2015-02-06 delete client Scottish Prison Service
2015-02-06 delete index_pages_linkeddomain f8venues.co.uk
2015-02-06 delete index_pages_linkeddomain vitalhike.co.uk
2015-02-06 delete person Andy Perkins
2015-02-06 delete person Donna Nicholas
2015-02-06 update description
2015-02-06 update robots_txt_status www.figure8consultancy.co.uk: 200 => 404
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 33 STRATHMARTINE ROAD DUNDEE SCOTLAND DD3 7RW
2014-05-07 insert address 33 STRATHMARTINE ROAD DUNDEE DD3 7RW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-25 update statutory_documents 23/04/14 FULL LIST
2013-10-30 delete person Raegan Inglis
2013-07-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 delete address 16 ROSSIE AVENUE BROUGHTY FERRY DUNDEE UNITED KINGDOM DD5 3NQ
2013-06-25 insert address 33 STRATHMARTINE ROAD DUNDEE SCOTLAND DD3 7RW
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-21 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-29 update statutory_documents 23/04/13 FULL LIST
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 16 ROSSIE AVENUE BROUGHTY FERRY DUNDEE DD5 3NQ UNITED KINGDOM
2013-02-15 delete source_ip 87.106.220.90
2013-02-15 insert source_ip 5.44.238.69
2012-10-25 delete person Andrew Rome
2012-10-25 delete person Kirsty Elliot
2012-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-21 update statutory_documents 23/04/12 FULL LIST
2012-04-03 update statutory_documents COMPANY NAME CHANGED WE SELL YOUR STUFF LTD CERTIFICATE ISSUED ON 03/04/12
2011-11-02 update statutory_documents COMPANY NAME CHANGED ROME & PERKINS LIMITED CERTIFICATE ISSUED ON 02/11/11
2011-07-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 23/04/11 FULL LIST
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 23/04/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON HILARY ROME / 23/04/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCMILLAN ROME / 23/04/2010
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2008 FROM SUITE 24B CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD DUNDEE DD4 8XD
2008-12-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-08 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-07-10 update statutory_documents COMPANY NAME CHANGED FIGURE 8 CONSULTANCY SERVICES LI MITED CERTIFICATE ISSUED ON 10/07/07
2007-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 16 ROSSIE AVENUE BROUGHTY FERRY DUNDEE DD5 3NQ
2007-05-02 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2006-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-05-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-27 update statutory_documents COMPANY NAME CHANGED FIGURE 8 CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/04/04
2004-04-23 update statutory_documents SECRETARY RESIGNED
2004-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION