OWN LABEL COMPANY SCOTLAND - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07 delete address 21 SWANFIELD EDINBURGH SCOTLAND EH6 5RX
2023-07-07 insert address 7 LENNOX STREET EDINBURGH SCOTLAND EH4 1QB
2023-07-07 update registered_address
2023-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM 21 SWANFIELD EDINBURGH EH6 5RX SCOTLAND
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2019-10-19 update robots_txt_status www.ownlabelcompany.co.uk: 200 => 0
2019-07-20 delete source_ip 79.170.40.34
2019-07-20 insert source_ip 31.193.14.175
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-21 insert index_pages_linkeddomain instagram.com
2019-04-21 insert index_pages_linkeddomain nts.org.uk
2019-04-21 insert index_pages_linkeddomain paperturn-view.com
2019-04-07 delete address UNIT 2A NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE MIDLOTHIAN EH28 8PJ
2019-04-07 insert address 21 SWANFIELD EDINBURGH SCOTLAND EH6 5RX
2019-04-07 update registered_address
2019-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM UNIT 2A NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE MIDLOTHIAN EH28 8PJ
2019-02-18 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES EDWARD ROBERTSON
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2018-08-27 delete phone 0131 555 5566
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-24 delete address Discovery Quay, Dundee, DD1 4XA
2016-08-24 delete email co..@dundeeheritage.co.uk
2016-08-24 delete index_pages_linkeddomain rrsdiscovery.com
2016-08-24 delete phone 01382 309060
2016-08-24 update primary_contact Discovery Quay, Dundee, DD1 4XA => null
2016-06-21 delete general_emails ma..@farmingscotlandmagazine.com
2016-06-21 delete email ma..@farmingscotlandmagazine.com
2016-06-21 delete phone 01738 639 747
2016-06-21 delete phone 0774 335 0564
2016-06-21 insert phone 0131 555 5566
2016-05-13 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-05-13 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-03-02 delete index_pages_linkeddomain battleofbannockburn.com
2016-03-02 delete index_pages_linkeddomain nts.org.uk
2016-03-01 update statutory_documents 09/02/16 FULL LIST
2015-06-15 insert general_emails ma..@farmingscotlandmagazine.com
2015-06-15 insert address Discovery Quay, Dundee, DD1 4XA
2015-06-15 insert email co..@dundeeheritage.co.uk
2015-06-15 insert email ma..@farmingscotlandmagazine.com
2015-06-15 insert index_pages_linkeddomain rrsdiscovery.com
2015-06-15 insert phone 01382 309060
2015-06-15 insert phone 01738 639 747
2015-06-15 update primary_contact null => Discovery Quay, Dundee, DD1 4XA
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-04-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-03-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-03 update statutory_documents 09/02/15 FULL LIST
2014-11-16 insert index_pages_linkeddomain nts.org.uk
2014-11-16 insert phone 0774 335 0564
2014-09-04 delete index_pages_linkeddomain casheltravel.com
2014-04-07 delete address 4 HOLLIES BARRACK ROAD COMRIE PERTHSHIRE UNITED KINGDOM PH6 2EQ
2014-04-07 insert address UNIT 2A NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE MIDLOTHIAN EH28 8PJ
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 4 HOLLIES BARRACK ROAD COMRIE PERTHSHIRE PH6 2EQ UNITED KINGDOM
2014-03-06 update statutory_documents 09/02/14 FULL LIST
2014-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE ROBERTSON / 01/01/2014
2014-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY JANE ROBERTSON / 01/01/2014
2013-06-25 insert sic_code 47250 - Retail sale of beverages in specialised stores
2013-06-25 update returns_last_madeup_date null => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-03-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents 09/02/13 FULL LIST
2012-03-12 update statutory_documents CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION