NTS GLENCOE - History of Changes


DateDescription
2021-01-25 delete source_ip 104.27.158.184
2021-01-25 delete source_ip 104.27.159.184
2021-01-25 insert source_ip 104.21.80.95
2020-06-25 delete source_ip 18.219.52.127
2020-06-25 insert source_ip 172.67.177.38
2020-06-25 insert source_ip 104.27.158.184
2020-06-25 insert source_ip 104.27.159.184
2020-06-25 update robots_txt_status www.glencoe-nts.org.uk: 200 => 404
2020-03-25 insert index_pages_linkeddomain farawayfurniture.com
2019-12-23 delete source_ip 3.16.1.88
2019-12-23 insert source_ip 18.219.52.127
2019-09-09 update website_status OK => FlippedRobots
2019-01-29 delete source_ip 192.99.35.117
2019-01-29 insert source_ip 3.16.1.88
2018-03-18 update website_status DomainNotFound => OK
2018-03-18 delete source_ip 62.172.47.130
2018-03-18 insert source_ip 192.99.35.117
2017-12-08 update website_status OK => DomainNotFound
2017-08-05 insert contact_pages_linkeddomain cloudvenue.co.uk
2017-08-05 insert index_pages_linkeddomain cloudvenue.co.uk
2017-08-05 insert person Donald Watson
2017-08-05 insert person Sarah Longley
2017-08-05 insert phone 06/08/2017 - 10/09/2017
2017-08-05 insert phone 06/08/2017 - 29/10/2017
2017-08-05 insert phone 07/10/2017 - 15/10/2017
2017-08-05 insert phone 08/08/2017 - 31/10/2017
2017-08-05 insert phone 09/09/2017 - 10/09/2017
2017-08-05 insert phone 23/09/2017 - 12/10/2017
2017-07-08 delete address Aberdeenshire, Huntly, AB54 4NQ
2017-07-08 delete address Culross Palace, Fife, Culross, KY12 8JH
2017-07-08 delete address Glasgow Road, Whins Of Milton, Stirlingshire, FK7 0LJ
2017-07-08 delete address Killiecrankie, Perthshire, Pitlochry, PH16 5LG
2017-07-08 delete address The Stables Castle Fraser Sauchen Inverurie AB51 7LD
2017-07-08 delete address Whins Of Milton, Stirling, Stirlingshire, FK7 0LJ
2017-07-08 delete address for Scotland, 11 The Croos, Dunkeld, PH8 0AN
2017-07-08 delete contact_pages_linkeddomain cloudvenue.co.uk
2017-07-08 delete index_pages_linkeddomain cloudvenue.co.uk
2017-07-08 delete phone 01330 833 225
2017-07-08 delete phone 01786 812 664
2017-07-08 delete phone 01796 473 233
2017-07-08 insert address Crathes Castle Banchory AB31 5QH
2017-07-08 insert address Culross Palace, Culross, Fife, KY12 8JH
2017-07-08 insert address Glasgow Road, Whins of Milton, Stirling, FK7 0LJ
2017-07-08 insert address Killiecrankie, Pitlochry, Perthshire, PH16 5LG
2017-07-08 insert address Leith Hall, Garden & Estate, Huntly, Aberdeenshire, AB54 4NQ
2017-07-08 insert address o 11 The Cross, Dunkeld, Perthshire, PH8 0AN
2017-07-08 insert address on Glasgow Road, Whins of Milton FK7 0LJ
2017-07-08 insert phone 01330 844525
2017-05-21 insert management_pages_linkeddomain ntsprints.com
2017-01-06 delete contact_pages_linkeddomain scotlandsnature.wordpress.com
2016-11-23 delete email re..@gmail.com
2016-11-23 delete person Rebecca Goodwin
2016-11-23 delete phone (973) 902-2739
2016-11-23 delete registration_number 831740493 RR0001
2016-11-23 insert email cn..@gmail.com
2016-11-23 update person_description Patrick Duffy => Patrick Duffy
2016-10-26 insert coo Patrick Duffy
2016-10-26 delete person Pete Selman
2016-10-26 update person_title Patrick Duffy: Director of Properties and Visitor Services => Chief Operating Officer
2016-09-28 insert person Ian Riches
2016-08-31 insert person Graeme Sword
2016-08-03 delete about_pages_linkeddomain protectscottishheritage.org.uk
2016-08-03 delete contact_pages_linkeddomain protectscottishheritage.org.uk
2016-08-03 delete index_pages_linkeddomain protectscottishheritage.org.uk
2016-08-03 delete openinghours_pages_linkeddomain protectscottishheritage.org.uk
2016-08-03 delete terms_pages_linkeddomain protectscottishheritage.org.uk
2016-07-06 delete email aa..@nts.org.uk
2016-07-06 delete fax +44(0)844 493 2102
2016-07-06 delete person Aisha Al-Sadie
2016-07-06 insert email nw..@nts.org.uk
2016-07-06 insert fax +44(0)131 458 0201
2016-07-06 insert person Naomi Webster
2016-07-06 insert terms_pages_linkeddomain facebook.com
2016-07-06 insert terms_pages_linkeddomain ntsprints.com
2016-07-06 insert terms_pages_linkeddomain protectscottishheritage.org.uk
2016-07-06 insert terms_pages_linkeddomain twitter.com
2016-05-05 insert address Building Team Annual Report 2014 Building Team Annual Review 2015
2016-05-05 insert phone 0131 458 0200
2016-04-07 insert cfo Allan Bowie
2016-04-07 insert otherexecutives Allan Bowie
2016-04-07 delete contact_pages_linkeddomain google.com
2016-04-07 insert about_pages_linkeddomain protectscottishheritage.org.uk
2016-04-07 insert contact_pages_linkeddomain protectscottishheritage.org.uk
2016-04-07 insert index_pages_linkeddomain protectscottishheritage.org.uk
2016-04-07 insert management_pages_linkeddomain protectscottishheritage.org.uk
2016-04-07 insert openinghours_pages_linkeddomain protectscottishheritage.org.uk
2016-04-07 insert person Allan Bowie
2016-04-07 insert person Mark Bishop
2016-02-18 delete cfo Iain Reid
2016-02-18 delete person Henk Berits
2016-02-18 delete person Iain Reid
2016-02-18 delete person Terry Levinthal
2016-02-18 insert person Kevin McCormick
2016-01-21 insert contact_pages_linkeddomain flickr.com
2016-01-21 insert contact_pages_linkeddomain scotlandsnature.wordpress.com
2016-01-21 update person_description Caroline Borwick => Caroline Borwick
2015-10-20 delete person Garden Walk
2015-10-20 delete person James Knox
2015-10-20 delete person Margaret L Alexander
2015-10-20 delete person Nicholas Groves-Raines
2015-10-20 delete phone 0141 616 5126
2015-10-20 insert person Caroline Borwick
2015-10-20 insert person Dr James Fenton
2015-10-20 insert person Thomas Carlyle
2015-09-22 delete about_pages_linkeddomain bit.ly
2015-09-22 delete address Brodie Castle Castle and Grounds Forres, Highlands, IV36 2TE
2015-09-22 delete address Goatfell Mountain Countryside Isle of arran, Ayrshire & arran, KA27 8HY
2015-09-22 delete email nb..@nts.org.uk
2015-08-24 delete address Balmacara Estate & Woodland Walks Woodland Countryside Kyle, Highlands, IV40 8DN
2015-08-24 insert address Brodie Castle Castle and Grounds Forres, Highlands, IV36 2TE
2015-07-27 delete address Kellie Castle & Garden Castle and Grounds Pittenweem, Fife, KY10 2RF
2015-07-27 insert address Balmacara Estate & Woodland Walks Woodland Countryside Kyle, Highlands, IV40 8DN
2015-07-27 insert address Goatfell Mountain Countryside Isle of arran, Ayrshire & arran, KA27 8HY
2015-06-21 insert cfo Iain Reid
2015-06-21 delete address Craigievar Castle Castle and Grounds Alford, Aberdeen & grampian, AB33 8JF
2015-06-21 delete address Events 3 Killiecrankie Battlefield Pitlochry, Perthshire, PH16 5LG
2015-06-21 delete address Hill House Historic House/Palace Helensburgh, Glasgow & clyde valley, G84 9AJ
2015-06-21 delete email el..@nts.org.uk
2015-06-21 delete person Nicola Whyte
2015-06-21 delete phone 017713 786230
2015-06-21 insert about_pages_linkeddomain bit.ly
2015-06-21 insert address Kellie Castle & Garden Castle and Grounds Pittenweem, Fife, KY10 2RF
2015-06-21 insert email ba..@nts.org.uk
2015-06-21 insert email nb..@nts.org.uk
2015-06-21 insert phone 07713 786230
2015-06-21 update person_title Iain Reid: Interim Chief Executive and Director of Finance => Director of Finance
2015-05-24 delete ceo Kate Mavor
2015-05-24 delete cfo Iain Reid
2015-05-24 delete chairman Sir Kenneth Calman
2015-05-24 insert chairman Sir Moir Lockhead
2015-05-24 delete address 5 The Steading, Poolewe, ACHNASHEEN IV22 2LD
2015-05-24 delete address Crathes Castle, BANCHORY, Kincardineshire AB31 3QJ
2015-05-24 delete address Mar Lodge, BRAEMAR, Aberdeenshire AB35 5YJ
2015-05-24 delete address Morvich Farm, Inverinate, KYLE, Ross-shire IV40 8HQ
2015-05-24 delete address Newhailes House, Newhailes Estate, Newhailes Road, MUSSELBURGH, Midlothian, EH21 6RY
2015-05-24 delete address Nr Drymen, GLASGOW G63 0AR
2015-05-24 delete address St Abbs Head Ranger's Cottage, Northfield, St Abbs, EYEMOUTH, Berwickshire TD14 5QF
2015-05-24 delete address The Mains, Torridon, ACHNASHEEN, Ross-shire IV22 2EX
2015-05-24 delete address The Park Centre, Culzean, Maybole, Ayrshire KA9 8JX
2015-05-24 delete address Threave Garden and Estate, CASTLE DOUGLAS DG7 1RX
2015-05-24 delete email cp..@nts.org.uk
2015-05-24 delete fax 013397 41432
2015-05-24 delete person Calum Price
2015-05-24 delete person Kate Mavor
2015-05-24 delete person Sir Kenneth Calman
2015-05-24 delete phone 01292 430 315
2015-05-24 delete phone 013397 41669
2015-05-24 delete phone 0844 493 2124
2015-05-24 delete phone 0844 493 2125
2015-05-24 delete phone 0844 493 2135
2015-05-24 delete phone 0844 493 2139
2015-05-24 delete phone 0844 493 2148
2015-05-24 delete phone 0844 493 2149
2015-05-24 delete phone 0844 493 2159
2015-05-24 delete phone 0844 493 2167
2015-05-24 delete phone 0844 493 2186
2015-05-24 delete phone 0844 493 2192
2015-05-24 delete phone 0844 493 2202
2015-05-24 delete phone 0844 493 2222
2015-05-24 delete phone 0844 493 2228
2015-05-24 delete phone 0844 493 2230
2015-05-24 delete phone 0844 493 2244
2015-05-24 delete phone 0844 493 2249
2015-05-24 delete phone 0844 493 2256
2015-05-24 delete phone 0844 493 2471
2015-05-24 insert address Ardess Lodge, Rowardennan, DRYMEN, G63 0AR
2015-05-24 insert address Crathes Castle, BANCHORY, AB31 3QJ
2015-05-24 insert address Culzean Country Park, Culzean, MAYBOLE KA19 8LE
2015-05-24 insert address Inverewe Garden & Estate, POOLEWE, IV22 2LG
2015-05-24 insert address Lochalsh House, BALMACARA, IV40 8DN
2015-05-24 insert address Mar Lodge, BRAEMAR, AB35 5YJ
2015-05-24 insert address Morvich Farm, Inverinate, KYLE, IV40 8HQ
2015-05-24 insert address Rangers' Office, Threave Garden & Estate, CASTLE DOUGLAS DG7 1RX
2015-05-24 insert address St Abbs Head Ranger's Office, Northfield, St Abbs, EYEMOUTH, TD14 5QF
2015-05-24 insert address Stable Block, Newhailes, MUSSELBURGH, EH21 6RY
2015-05-24 insert address The Mains, Torridon, ACHNASHEEN, IV22 2EX
2015-05-24 insert email cm..@nts.org.uk
2015-05-24 insert email td..@nts.org.uk
2015-05-24 insert person Claire McDade
2015-05-24 insert person Sir Moir Lockhead
2015-05-24 insert person Tania Dron
2015-05-24 insert phone 0131 4580212
2015-05-24 insert phone 0131 6535595
2015-05-24 insert phone 01330 844810
2015-05-24 insert phone 01339 720164
2015-05-24 insert phone 01339 720164 or 720165
2015-05-24 insert phone 01350 728641
2015-05-24 insert phone 01360 870224
2015-05-24 insert phone 01445 712954
2015-05-24 insert phone 01445 791368
2015-05-24 insert phone 01445 791368 or 791221
2015-05-24 insert phone 01556 503702
2015-05-24 insert phone 01559 511231
2015-05-24 insert phone 01567 820988
2015-05-24 insert phone 01599 566325
2015-05-24 insert phone 01655 884400
2015-05-24 insert phone 01770 302462
2015-05-24 insert phone 017713 786230
2015-05-24 insert phone 01855 812018
2015-05-24 insert phone 01890 771443
2015-05-24 insert phone 07717 581405
2015-05-24 insert phone 07810 725282
2015-05-24 insert phone 720165
2015-05-24 insert phone 791221
2015-05-24 update person_title Iain Reid: Director of Finance => Interim Chief Executive and Director of Finance
2015-03-14 delete address Killiecrankie Killiecrankie Pitlochry Perthshire PH16 5LG
2015-03-14 delete fax 0844 493 2246
2015-03-14 delete phone +44(0)844 493 2100
2015-03-14 delete phone 0844 493 2213
2015-03-14 delete phone 0844 493 2241
2015-03-14 delete phone 0844 493 2246
2015-03-14 insert address Dumfries & Galloway Dumfries & Galloway DG7 1RX
2015-03-14 insert fax 01855 812010
2015-03-14 insert phone +44(0)131 458 0200
2015-03-14 insert phone 01360 870224
2015-03-14 insert phone 01556 503702
2015-03-14 insert phone 01557 330437
2015-03-14 insert phone 01796 473233
2015-03-14 insert phone 01855 811307
2015-03-14 insert phone 01870 470 280
2015-01-13 update website_status FlippedRobots => OK
2015-01-13 delete source_ip 216.121.96.242
2015-01-13 insert source_ip 62.172.47.130
2014-12-23 update website_status OK => FlippedRobots
2013-09-03 delete source_ip 216.93.175.50
2013-09-03 insert source_ip 216.121.96.242
2013-08-11 delete about_pages_linkeddomain comcasthometown.com
2013-08-11 delete about_pages_linkeddomain ftirwinsamc.com
2013-08-11 delete about_pages_linkeddomain nottsschoolsfa.co.uk
2013-08-11 delete contact_pages_linkeddomain comcasthometown.com
2013-08-11 delete contact_pages_linkeddomain ftirwinsamc.com
2013-08-11 delete contact_pages_linkeddomain nottsschoolsfa.co.uk
2013-08-11 delete index_pages_linkeddomain comcasthometown.com
2013-08-11 delete index_pages_linkeddomain ftirwinsamc.com
2013-08-11 delete index_pages_linkeddomain nottsschoolsfa.co.uk
2013-06-27 delete about_pages_linkeddomain mypengo.co.uk
2013-06-27 delete contact_pages_linkeddomain mypengo.co.uk
2013-06-27 delete index_pages_linkeddomain mypengo.co.uk
2013-06-27 insert about_pages_linkeddomain comcasthometown.com
2013-06-27 insert about_pages_linkeddomain ftirwinsamc.com
2013-06-27 insert about_pages_linkeddomain nottsschoolsfa.co.uk
2013-06-27 insert contact_pages_linkeddomain comcasthometown.com
2013-06-27 insert contact_pages_linkeddomain ftirwinsamc.com
2013-06-27 insert contact_pages_linkeddomain nottsschoolsfa.co.uk
2013-06-27 insert index_pages_linkeddomain comcasthometown.com
2013-06-27 insert index_pages_linkeddomain ftirwinsamc.com
2013-06-27 insert index_pages_linkeddomain nottsschoolsfa.co.uk
2013-06-18 update website_status ServerDown => OK
2013-06-18 insert about_pages_linkeddomain mypengo.co.uk
2013-06-18 insert contact_pages_linkeddomain mypengo.co.uk
2013-06-18 insert index_pages_linkeddomain mypengo.co.uk
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt