Date | Description |
2025-01-13 |
update website_status IndexPageFetchError => FlippedRobots |
2024-12-13 |
update website_status Disallowed => IndexPageFetchError |
2024-10-13 |
update website_status FlippedRobots => Disallowed |
2024-09-17 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-01 |
delete person Ailsa Doig |
2024-04-01 |
insert person Ailsa Watson |
2024-03-26 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES |
2023-10-07 |
delete otherexecutives Kay Barr |
2023-10-07 |
delete person Diane Rose |
2023-10-07 |
delete person Kay Barr |
2023-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY BARR |
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 |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN WOOTON |
2023-01-01 |
update person_description Malcolm Goddard => Malcolm Goddard |
2022-10-29 |
update person_description Kay Barr => Kay Barr |
2022-07-22 |
update statutory_documents DIRECTOR APPOINTED MS KAREN WOOTON |
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 |
2022-06-28 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-21 |
delete person Michelle Black |
2022-03-21 |
update person_description Pamela Livingstone => Pamela Livingstone |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2021-12-19 |
delete about_pages_linkeddomain moorelegaltechnology.co.uk |
2021-12-19 |
delete career_pages_linkeddomain moorelegaltechnology.co.uk |
2021-12-19 |
delete contact_pages_linkeddomain moorelegaltechnology.co.uk |
2021-12-19 |
delete index_pages_linkeddomain moorelegaltechnology.co.uk |
2021-12-19 |
delete management_pages_linkeddomain moorelegaltechnology.co.uk |
2021-12-19 |
delete person Alison Gourley |
2021-12-19 |
delete person Claire Lynch |
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 |
2021-06-25 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-16 |
delete person Mary Duncanson |
2021-06-16 |
insert person Alison Gourley |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-05-20 |
insert otherexecutives Claire Reid |
2020-05-20 |
delete person Hope Raleigh |
2020-05-20 |
delete person Peter Benham |
2020-05-20 |
insert person Claire Reid |
2020-05-20 |
insert person Susan McGowan |
2020-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE REID |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2020-01-12 |
delete person Kathryn Gibb |
2019-07-12 |
delete personal_emails m...@raesidechishom.co.uk |
2019-07-12 |
insert personal_emails m...@raesidechisholm.co.uk |
2019-07-12 |
delete email d...@raesidechishom.co.uk |
2019-07-12 |
delete email h...@raesidechishom.co.uk |
2019-07-12 |
delete email m...@raesidechishom.co.uk |
2019-07-12 |
delete email n...@raesidechishom.co.uk |
2019-07-12 |
delete email p...@raesidechishom.co.uk |
2019-07-12 |
delete email p...@raesidechishom.co.uk |
2019-07-12 |
insert email h...@raesidechisholm.co.uk |
2019-07-12 |
insert email m...@raesidechisholm.co.uk |
2019-07-12 |
insert email n...@raesidechisholm.co.uk |
2019-07-12 |
insert email p...@raesidechisholm.co.uk |
2019-07-12 |
insert email p...@raesidechisholm.co.uk |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2019-02-26 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-07 |
insert personal_emails e...@raesidechisholm.co.uk |
2019-02-07 |
insert personal_emails m...@raesidechishom.co.uk |
2019-02-07 |
insert email d...@raesidechishom.co.uk |
2019-02-07 |
insert email e...@raesidechisholm.co.uk |
2019-02-07 |
insert email h...@raesidechishom.co.uk |
2019-02-07 |
insert email m...@raesidechisholm.co.uk |
2019-02-07 |
insert email m...@raesidechishom.co.uk |
2019-02-07 |
insert email n...@raesidechishom.co.uk |
2019-02-07 |
insert email p...@raesidechishom.co.uk |
2019-02-07 |
insert email p...@raesidechishom.co.uk |
2018-10-19 |
insert person Peter Benham |
2018-08-06 |
update person_description Ailsa Doig => Ailsa Doig |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-17 |
delete person Nicky McIntyre |
2018-05-17 |
insert person Hope Raleigh |
2018-05-10 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY LESLIE / 14/10/2016 |
2018-03-15 |
update statutory_documents ADOPT ARTICLES 06/03/2018 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2018-01-09 |
insert person Nikki McIntyre |
2018-01-09 |
update person_description Elizabeth McPhee => Elizabeth McPhee |
2018-01-09 |
update person_description Mary Duncanson => Mary Duncanson |
2018-01-09 |
update person_description Michelle Black => Michelle Black |
2018-01-09 |
update person_description Pamela Livingstone => Pamela Livingstone |
2017-12-11 |
insert person Pamela Livingstone |
2017-09-29 |
delete person Fiona Menzies |
2017-09-29 |
insert person Elizabeth McPhee |
2017-09-29 |
insert person Kathryn Gibb |
2017-09-29 |
insert person Mary Duncanson |
2017-09-29 |
insert person Michelle Black |
2017-09-29 |
insert person Nicky McIntyre |
2017-09-29 |
insert person Pamela Livingston |
2017-08-18 |
delete person John Raeside |
2017-08-18 |
update person_description Ailsa Doig => Ailsa Doig |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-18 |
delete source_ip 91.109.14.76 |
2017-07-18 |
insert person Ailsa Doig |
2017-07-18 |
insert person Fiona Menzies |
2017-07-18 |
insert source_ip 5.134.10.198 |
2017-07-18 |
update website_status FlippedRobots => OK |
2017-07-10 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-21 |
update website_status OK => FlippedRobots |
2017-05-07 |
insert about_pages_linkeddomain google.co.uk |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-03-05 |
insert person Malcolm M. A. Goddard |
2017-02-28 |
update statutory_documents DIRECTOR APPOINTED MALCOLM MICHAEL ANDERSON GODDARD |
2017-02-09 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM MICHAEL ANDERSON GODDARD |
2016-12-12 |
delete person Kay Leslie |
2016-11-13 |
insert person Kay Barr |
2016-10-08 |
update website_status DomainNotFound => OK |
2016-10-08 |
delete source_ip 78.136.61.91 |
2016-10-08 |
insert source_ip 91.109.14.76 |
2016-06-08 |
update website_status EmptyPage => DomainNotFound |
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 |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RAESIDE |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-05-06 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-29 |
update statutory_documents 02/03/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-25 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVID FORRESTER DOIG |
2015-03-25 |
update statutory_documents 02/03/15 FULL LIST |
2014-05-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-07 |
delete address TONTINE HOUSE 8 GORDON STREET GLASGOW SCOTLAND G1 3PL |
2014-04-07 |
insert address TONTINE HOUSE 8 GORDON STREET GLASGOW G1 3PL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-04-01 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-31 |
update statutory_documents 02/03/14 FULL LIST |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVID FORRESTER DOIG |
2013-11-17 |
update website_status OK => EmptyPage |
2013-07-04 |
update website_status DomainNotFound => OK |
2013-07-02 |
update account_ref_day 31 => 30 |
2013-07-02 |
update account_ref_month 7 => 9 |
2013-07-02 |
update accounts_next_due_date 2014-04-30 => 2014-06-30 |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-25 |
insert sic_code 69102 - Solicitors |
2013-06-25 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-25 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-24 |
update account_ref_month 3 => 7 |
2013-06-24 |
update accounts_next_due_date 2013-12-02 => 2013-04-30 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
insert company_previous_name RAESIDE CHISHOLM LIMITED |
2013-06-21 |
update name RAESIDE CHISHOLM LIMITED => RAESIDE CHISHOLM SOLICITORS LIMITED |
2013-06-21 |
delete address 216 WEST GEORGE STREET GLASGOW UNITED KINGDOM G2 2PQ |
2013-06-21 |
insert address TONTINE HOUSE 8 GORDON STREET GLASGOW SCOTLAND G1 3PL |
2013-06-21 |
update registered_address |
2013-06-11 |
update statutory_documents CURREXT FROM 31/07/2013 TO 30/09/2013 |
2013-03-22 |
update statutory_documents 02/03/13 FULL LIST |
2013-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY CHISHOLM / 20/08/2012 |
2013-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY LESLIE / 20/08/2012 |
2013-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD RAESIDE / 20/08/2012 |
2013-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY CHISHOLM / 20/08/2012 |
2013-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2013-01-18 |
delete alias Stewarts & Murdochs |
2013-01-18 |
delete phone 0141 248 8810 |
2013-01-18 |
insert alias Good |
2013-01-18 |
insert alias Good Creative |
2013-01-18 |
update name Good |
2012-12-17 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 31/07/2012 |
2012-09-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-08-14 |
update statutory_documents DIRECTOR APPOINTED KAY LESLIE |
2012-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM
216 WEST GEORGE STREET
GLASGOW
G2 2PQ
UNITED KINGDOM |
2012-06-28 |
update statutory_documents COMPANY NAME CHANGED RAESIDE CHISHOLM LIMITED
CERTIFICATE ISSUED ON 28/06/12 |
2012-05-29 |
update statutory_documents CHANGE OF NAME 22/05/2012 |
2012-05-10 |
update statutory_documents ADOPT ARTICLES 13/04/2012 |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED ALISON MARY CHISHOLM |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD RAESIDE |
2012-03-20 |
update statutory_documents SECRETARY APPOINTED ALISON MARY CHISHOLM |
2012-03-20 |
update statutory_documents 15/03/12 STATEMENT OF CAPITAL GBP 1000 |
2012-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2012-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2012-03-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |