RAESIDE CHISHOLM SOLICITORS - History of Changes


DateDescription
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
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