DUNEDIN ADVISORY LIMITED - History of Changes


DateDescription
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-24 delete contact_pages_linkeddomain googleapis.com
2024-03-24 delete source_ip 54.154.135.21
2024-03-24 insert source_ip 172.67.187.196
2024-03-24 insert source_ip 104.21.48.187
2023-11-21 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2022-11-23 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-12 delete address 2 West Regent Street Glasgow G2 1RW
2022-10-12 insert address 9 George Square Glasgow G2 9QQ
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-07 insert about_pages_linkeddomain google.com
2021-12-07 insert address Itek House, 1 Newark Road South, Glenrothes, Fife, Scotland, KY7 4NS
2021-12-07 insert contact_pages_linkeddomain google.com
2021-12-07 insert index_pages_linkeddomain google.com
2021-12-07 insert management_pages_linkeddomain google.com
2021-12-07 insert partner_pages_linkeddomain google.com
2021-12-07 insert solution_pages_linkeddomain google.com
2021-12-07 insert terms_pages_linkeddomain google.com
2021-08-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-23 update statutory_documents CESSATION OF CHRISTINE ANNE CONVY AS A PSC
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-04-07 delete address H5 NEWARK BUSINESS PARK NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS
2021-04-07 insert address ITEK HOUSE 1 NEWARK ROAD SOUTH GLENROTHES FIFE SCOTLAND KY7 4NS
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-07 update registered_address
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM H5 NEWARK BUSINESS PARK NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-16 update description
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-04-11 insert about_pages_linkeddomain ips-docs.com
2020-04-11 insert contact_pages_linkeddomain ips-docs.com
2020-04-11 insert index_pages_linkeddomain ips-docs.com
2020-04-11 insert management_pages_linkeddomain ips-docs.com
2020-04-11 insert solution_pages_linkeddomain ips-docs.com
2020-04-11 insert terms_pages_linkeddomain ips-docs.com
2020-04-06 update statutory_documents DIRECTOR APPOINTED MR JOHN CONVY
2020-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNEDIN ADVISORY LIMITED EMPLOYEE OWNERSHIP TRUST
2020-03-12 delete source_ip 85.233.160.22
2020-03-12 delete source_ip 85.233.160.23
2020-03-12 delete source_ip 85.233.160.24
2020-03-12 insert source_ip 54.154.135.21
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER STEWART
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-07 insert company_previous_name INSOLVENCY SUPPORT SERVICES LIMITED
2018-07-07 update name INSOLVENCY SUPPORT SERVICES LIMITED => DUNEDIN ADVISORY LIMITED
2018-07-04 update statutory_documents CESSATION OF EILEEN MARGARET MACLEAN AS A PSC
2018-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN MACLEAN
2018-06-29 update statutory_documents COMPANY NAME CHANGED INSOLVENCY SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/18
2018-06-29 update statutory_documents CHANGE OF NAME 28/06/2018
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-27 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER SHEILA STEWART
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-08 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-06-08 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3578100001
2016-05-04 update statutory_documents 06/04/16 FULL LIST
2016-05-04 update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 2
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-06-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-05-18 update statutory_documents 06/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address H5 NEWARK BUSINESS PARK NEWARK ROAD SOUTH GLENROTHES FIFE SCOTLAND KY7 4NS
2014-06-07 insert address H5 NEWARK BUSINESS PARK NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-06-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-05-02 update statutory_documents 06/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 32 MORNINGSIDE GROVE EDINBURGH UNITED KINGDOM EH10 5PZ
2013-06-25 insert address H5 NEWARK BUSINESS PARK NEWARK ROAD SOUTH GLENROTHES FIFE SCOTLAND KY7 4NS
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-10 update statutory_documents 06/04/13 FULL LIST
2013-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 32 MORNINGSIDE GROVE EDINBURGH EH10 5PZ UNITED KINGDOM
2013-01-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 06/04/12 FULL LIST
2012-01-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-02 update statutory_documents 06/04/11 FULL LIST
2011-01-05 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 06/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN MARGARET MACLEAN / 06/04/2010
2009-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION