PAISLEY HA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-10-19 delete otherexecutives Saroj Bains
2023-10-19 delete person Mark Dyson
2023-10-19 delete person Saroj Bains
2023-10-19 delete phone 07735 890 579
2023-10-19 insert person Anne Storrie
2023-10-19 insert person Ben Templeton
2023-10-19 insert person Blair Martin
2023-10-19 insert person Duncan McKnight
2023-10-19 insert person Kevin Watkins
2023-10-19 insert person Owen Ferguson
2023-10-19 insert phone 0141 840 5015
2023-10-19 insert phone 07735 906 614
2023-09-11 delete person Sanaa Mehboob
2023-09-11 delete person Stuart Woollard
2023-09-11 insert person Donna McInnes
2023-09-11 insert phone 07737 668 124
2023-07-07 delete person Jim Weir
2023-07-07 delete phone 07735 906 614
2023-07-07 insert about_pages_linkeddomain gov.scot
2023-06-04 delete otherexecutives Alan McGillivray
2023-06-04 delete otherexecutives Shaun Anderson
2023-06-04 insert phone 0141 840 5011
2023-06-04 insert phone 0141 840 5012
2023-06-04 update person_title Alan McGillivray: Technical Officer => Asset Officer
2023-06-04 update person_title Fiona Nugent: Technical Clerical Officer => Asset Co - Ordinator
2023-06-04 update person_title JP Armstrong: Technical Assistant ( Asset Management ) => Contracts & Compliance Officer
2023-06-04 update person_title Shaun Anderson: Technical Officer => Asset Officer
2023-04-20 insert phone 07782 548 942
2023-04-20 update person_title Alan Graham: Senior Projects Officer => Advice & Projects Manager
2023-04-20 update person_title Annie McLaughlin: Housing Assistant => Tenancy Support Officer
2023-04-20 update person_title Anton Nugent: Senior Housing Officer => Housing Manager
2023-04-20 update person_title George MacPhail: Welfare Benefits Assistant => Benefits & Energy Advisor
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents DIRECTOR APPOINTED MR NEIL MCCALL
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-03-22 update statutory_documents SECRETARY APPOINTED MRS SANDRA MARSHALL
2023-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA LONEY
2023-02-16 update person_title Amanda Milne: Housing Assistant ( Estates ) => Housing Assistant
2023-02-16 update person_title Holly Milligan: Customer Services Officer => Housing Admin Assistant
2023-01-15 insert otherexecutives Elaine Templeton
2023-01-15 insert person Elaine Templeton
2022-12-14 delete person Ben Wilson
2022-12-14 delete phone 0141 840 5018
2022-12-14 delete phone 07737 728 785
2022-12-14 insert person Gary McKenna
2022-12-14 update person_title Andrew Eaglesham: Customer Services Assistant => Customer Services Officer
2022-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-12 insert person Victoria Blair
2022-09-11 insert otherexecutives Emmanuel Dufegha
2022-09-11 insert otherexecutives Tina Russell
2022-09-11 insert personal_emails cr..@paisleyha.org.uk
2022-09-11 insert email cr..@paisleyha.org.uk
2022-09-11 insert person Craig Reid
2022-09-11 insert person Emmanuel Dufegha
2022-09-11 insert person Tina Russell
2022-05-11 delete email el..@paisleyha.org.uk
2022-05-11 delete person Elaine Thomson
2022-05-11 delete person Jayden Laird
2022-05-11 delete phone 0141 583 4104
2022-05-11 delete phone 07737 668124
2022-04-10 delete otherexecutives Holly Milligan
2022-04-10 delete otherexecutives Lesley Forsyth
2022-04-10 delete otherexecutives Rachel Adam
2022-04-10 insert person Andrew Eaglesham
2022-04-10 insert person Sanaa Mehboob
2022-04-10 update person_title Alan Graham: Temp Advice and Projects Officer => Senior Projects Officer
2022-04-10 update person_title Amanda Milne: Technical Assistant ( Services ) => Housing Assistant ( Estates )
2022-04-10 update person_title Anton Nugent: Temp Senior Housing Officer => Senior Housing Officer
2022-04-10 update person_title Holly Milligan: Clerical Officer => Customer Services Officer
2022-04-10 update person_title Lesley Forsyth: Clerical Officer => Customer Services Officer
2022-04-10 update person_title Rachel Adam: Clerical Officer => Customer Services Officer
2022-04-10 update person_title Steffani McDonald: Factoring Officer => Factoring and Development Officer
2022-04-10 update person_title Tracy Fraser: Housing Manager => Head of Housing
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-03-21 update statutory_documents SECRETARY APPOINTED MRS SANDRA ANNE LONEY
2022-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EILEEN GRAHAM
2022-03-10 insert address Bute Crescent, Glenburn, Paisley, PA2 8ES
2022-03-10 insert address Fairway Avenue, Glenburn, Paisley, PA2 8EX
2022-03-10 insert address Iona Drive, Glenburn, Paisley, PA2 8ET
2022-03-10 insert address Kerrera Drive, Glenburn, Paisley, PA2 8DD
2021-12-07 delete otherexecutives Ben Wilson
2021-12-07 insert otherexecutives Rachel Adam
2021-12-07 delete person Fiona Markie
2021-12-07 delete person Katie Kelso
2021-12-07 insert person Fiona Nugent
2021-12-07 insert person Jayden Laird
2021-12-07 update person_title Alan Graham: Welfare Benefits Officer => Temp Advice and Projects Officer
2021-12-07 update person_title Anton Nugent: Housing Officer => Temp Senior Housing Officer
2021-12-07 update person_title Ben Wilson: Clerical Officer => Temp Housing Assistant
2021-12-07 update person_title Rachel Adam: Clerical Assistant => Clerical Officer
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-09 delete otherexecutives Beth Arthur
2021-09-09 delete otherexecutives Lisa-Jane Dock
2021-09-09 delete person Beth Arthur
2021-09-09 delete person Eileen Graham
2021-09-09 delete person Lisa-Jane Dock
2021-09-09 update person_description Drew Mason => Drew Mason
2021-09-09 update person_description Ian Johnstone => Ian Johnstone
2021-09-09 update person_description Jim Weir => Jim Weir
2021-09-09 update person_description Karen McMillan => Karen McMillan
2021-09-09 update person_description Mairi Maclean => Mairi Maclean
2021-09-09 update person_description Michelle Hart => Michelle Hart
2021-09-09 update person_description Sandra Loney => Sandra Loney
2021-09-09 update person_description Saroj Bains => Saroj Bains
2021-08-09 delete otherexecutives Alison McKeown
2021-08-09 delete otherexecutives Scott Tsuro
2021-08-09 delete personal_emails lo..@paisleyha.org.uk
2021-08-09 insert otherexecutives Drew Mason
2021-08-09 delete email lo..@paisleyha.org.uk
2021-08-09 delete person Alison McKeown
2021-08-09 delete person Lorna Gilroy
2021-08-09 delete person Scott Tsuro
2021-08-09 insert person Drew Mason
2021-07-09 delete address Assurance House 2 Lawn Street PAISLEY PA1 1HS
2021-07-09 delete person Claire Ballantyne
2021-07-09 delete phone 0141 840 5011
2021-07-09 delete phone 0141 840 5013
2021-07-09 delete phone 0141 840 5014
2021-07-09 insert person James Millar
2021-07-09 insert phone 07423 659 610
2021-07-09 insert phone 07735 911 831
2021-07-09 insert phone 07737 668124
2021-07-09 insert phone 07737 857 587
2021-07-09 insert phone 07776 956 830
2021-07-09 insert phone 07828 494 578
2021-07-09 insert phone 07828 498 688
2021-07-09 update person_title Lorna Gilroy: Head of Housing => null
2021-07-07 delete address 64 ESPEDAIR STREET PAISLEY PA2 6RW
2021-07-07 insert address 2 LAWN STREET PAISLEY SCOTLAND PA1 1HA
2021-07-07 update registered_address
2021-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 64 ESPEDAIR STREET PAISLEY PA2 6RW
2021-06-06 delete address 64 Espedair Street PAISLEY PA2 6RW
2021-06-06 insert address Assurance House 2 Lawn Street PAISLEY PA1 1HA
2021-06-06 insert address Assurance House 2 Lawn Street PAISLEY PA1 1HS
2021-06-06 update person_title Steffani McDonald: Factoring Assistant => Factoring Officer
2021-06-06 update primary_contact 64 Espedair Street PAISLEY PA2 6RW => Assurance House 2 Lawn Street PAISLEY PA1 1HA
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-04-11 insert person Cheryl Campbell
2021-04-11 insert phone 07735 821 778
2021-04-11 insert phone 07735 890 579
2021-04-11 insert phone 07735 906 614
2021-04-11 insert phone 07737 389 614
2021-04-11 insert phone 07737 635 089
2021-04-11 insert phone 07737 682 961
2021-04-11 insert phone 07737 728 785
2021-04-11 insert phone 07737 816 221
2021-04-11 insert phone 07782 552 033
2021-04-11 insert phone 07782 554 605
2021-04-11 insert phone 07782 558 778
2021-04-11 insert phone 07828 215 826
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-15 insert person Amanda Milne
2021-01-15 insert person Claire Ballantyne
2020-09-22 insert otherexecutives Beth Arthur
2020-09-22 delete index_pages_linkeddomain gov.scot
2020-09-22 insert person Beth Arthur
2020-07-13 delete person Brian Ritchie
2020-07-13 insert person George MacPhail
2020-07-13 insert person Ross Bready
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-05 delete person Logan Davidson
2020-05-06 delete index_pages_linkeddomain scottishhousingregulator.gov.uk
2020-04-05 insert index_pages_linkeddomain gov.scot
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAISLEY SOUTH HOUSING ASSOCIATION / 18/05/2016
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORTON
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY
2020-03-06 delete otherexecutives Magdalena Pawlik
2020-03-06 delete person Magdalena Pawlik
2020-02-05 delete person Adnan Iqbal
2020-02-05 delete person Chris Turner
2020-02-05 delete person Dale Caveney
2020-02-05 delete person Duncan Clelland
2020-02-05 delete person Reece Wyllie
2020-02-05 delete phone 07751 430 410
2020-02-05 insert person Logan Davidson
2020-02-05 update person_title Elaine Thomson: Technical Manager => Head of Technical
2020-02-05 update person_title JP Armstrong: Technical Assistant => Technical Assistant ( Asset Management )
2020-02-05 update person_title Lorna Colville: Finance & ICT Manager; Finance; IT Manager => Head of Finance & IT
2020-02-05 update person_title Lorna Gilroy: Housing Manager => Head of Housing
2020-02-05 update person_title Tracy Fraser: Assistant; Housing Manager => Housing Manager
2020-01-09 update statutory_documents ADOPT ARTICLES 31/10/2019
2019-12-07 update account_category FULL => SMALL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 delete person Lesley Gilhooly
2019-12-05 insert about_pages_linkeddomain oscr.org.uk
2019-12-05 update person_title JP Armstrong: Technical Assistant - Services => Technical Assistant
2019-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-06 delete otherexecutives John Sweeney
2019-10-06 insert otherexecutives Lisa-Jane Dock
2019-10-06 insert otherexecutives Michelle Hart
2019-10-06 delete person John Sweeney
2019-10-06 insert person Chris Turner
2019-10-06 insert person Lisa-Jane Dock
2019-10-06 insert person Michelle Hart
2019-10-06 update person_title Suzanne Topcu: IT / Development Administrator => IT Officer
2019-09-05 delete phone 0141 583 410
2019-08-06 delete person Gordon Black
2019-08-06 insert phone 0141 583 410
2019-06-05 delete personal_emails su..@paisleyha.org.uk
2019-06-05 delete email su..@paisleyha.org.uk
2019-05-06 delete source_ip 46.17.93.161
2019-05-06 insert source_ip 46.17.90.40
2019-04-10 update statutory_documents DIRECTOR APPOINTED MRS SANDRA ANNE LONEY
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN GRAHAM
2019-04-06 insert otherexecutives Magdalena Pawlik
2019-04-06 insert personal_emails su..@paisleyha.org.uk
2019-04-06 insert email su..@paisleyha.org.uk
2019-04-06 insert person Magdalena Pawlik
2019-04-06 insert person Suzanne Topcu
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-24 update statutory_documents 12/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-17 update statutory_documents DIRECTOR APPOINTED MR IAN JOHNSTONE
2015-03-17 update statutory_documents 12/03/15 FULL LIST
2014-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE DAVIS
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-05-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-04 update statutory_documents 12/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-21 update statutory_documents DIRECTOR APPOINTED MR JAMES WEIR
2013-03-21 update statutory_documents 12/03/13 FULL LIST
2013-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENDRICUS VAN DER AAR
2012-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10 update statutory_documents 12/03/12 FULL LIST
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-03-28 update statutory_documents 12/03/11 FULL LIST
2011-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR
2010-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29 update statutory_documents 12/03/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MORTON / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN GRAHAM / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRICUS VAN DER AAR / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEIR / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANETTE DAVIS / 15/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWEENEY / 15/03/2010
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EILEEN GRAHAM / 15/03/2010
2009-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29 update statutory_documents DIRECTOR APPOINTED JANETTE MAVIS
2009-10-29 update statutory_documents DIRECTOR APPOINTED JOHN SWEENEY
2009-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNIE PATRICK
2009-04-06 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18 update statutory_documents RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2007-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents DIRECTOR RESIGNED
2004-03-16 update statutory_documents SECRETARY RESIGNED
2004-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION