KOOL KIDZ (SCOTLAND) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-31 delete person Ashleigh Honeyman
2024-03-31 delete person Danielle Aitchison
2024-03-31 delete person Morgan McKay
2024-03-31 delete person Paige Warner
2024-03-31 update person_description Gemma Doyle => Gemma Doyle
2024-03-31 update person_description Rachel Turner => Rachel Turner
2024-03-31 update person_description Rebecca Grant => Rebecca Grant
2023-06-25 delete person Emma McInally
2023-06-25 insert person Ashley Moffat
2023-06-25 insert person Megan Lee
2023-06-25 insert person Morgan McKay
2023-06-25 insert person Rebecca Lindsay
2023-06-25 update person_title Nina Jack: Member of the Kool Kidz Staff Team; Trainee Early Years Practitioner => Early Years Practitioner; Member of the Kool Kidz Staff Team
2023-06-25 update person_title Sasha Wright: Trainee Early Years Practitioner => Early Years Practitioner
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-28 delete person Chelsea Gavin
2022-09-28 delete person Rabia Ahmad
2022-09-28 insert person Carolann Marshall
2022-09-28 insert person Danielle Aitchison
2022-09-28 insert person Megan Rae
2022-09-28 insert person Paige Warner
2022-09-28 insert person Sasha Wright
2022-09-28 update person_description Chyrsten Downie => Chyrsten Downie
2022-09-28 update person_title Ashleigh Honeyman: Early Years Practitioner; Member of the Kool Kidz Staff Team => Senior Early Years Practitioner
2022-09-28 update person_title Chyrsten Downie: Nursery Depute Manager; Member of the Kool Kidz Staff Team => Manager
2022-09-28 update person_title Gemma Harvey: Early Years Practitioner; Member of the Kool Kidz Staff Team => Senior Early Years Practitioner
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, 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
2022-05-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-06-26 delete person Amy Duncan
2021-06-26 delete person Hollie Clark
2021-06-26 insert person Ashleigh Honeyman
2021-06-26 insert person Nina Jack
2021-06-26 insert person Rebecca Grant
2021-06-26 update person_description Chyrsten Downie => Chyrsten Downie
2021-06-26 update person_description Rabia Ahmad => Rabia Ahmad
2021-06-26 update person_description Rachel Turner => Rachel Turner
2021-06-26 update person_title Chyrsten Downie: Early Years Practitioner; Member of the Kool Kidz Staff Team => Nursery Depute Manager; Member of the Kool Kidz Staff Team
2021-06-26 update person_title Rabia Ahmad: Nursery Depute Manager; Member of the Kool Kidz Staff Team => Member of the Kool Kidz Staff Team; Nursery Manager
2021-06-26 update person_title Rachel Turner: Member of the Kool Kidz Staff Team; Trainee Early Years Practitioner => Early Years Practitioner; Member of the Kool Kidz Staff Team
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-26 delete source_ip 83.142.228.117
2021-05-26 insert source_ip 94.46.187.135
2021-05-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-08-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-06 insert index_pages_linkeddomain juicer.io
2019-05-06 delete person Beth Peat
2019-05-06 delete person Joan MacFarlane
2019-05-06 delete person Kayleigh Clark
2019-05-06 delete person Kimberley Wilson
2019-05-06 delete person Lindsay O'Donnell
2019-05-06 delete person Michaela Wannan
2019-05-06 delete person Nicole Stewart
2019-05-06 insert person Chelsea Gavin
2019-05-06 insert person Chyrsten Downie
2019-05-06 insert person Emma McInally
2019-05-06 insert person Rabia Ahmad
2019-05-06 insert person Rachel Turner
2019-05-06 update person_description Hollie Clark => Hollie Clark
2019-05-06 update person_title Amy Duncan: Member of the Kool Kidz Staff Team; Practitioner => Early Years Practitioner; Member of the Kool Kidz Staff Team
2019-05-06 update person_title Gemma Doyle: Member of the Kool Kidz Staff Team; Practitioner => Early Years Practitioner; Member of the Kool Kidz Staff Team
2019-05-06 update person_title Gemma Harvey: Member of the Kool Kidz Staff Team; Practitioner => Early Years Practitioner; Member of the Kool Kidz Staff Team
2019-05-06 update person_title Pauline Haney: Member of the Kool Kidz Staff Team; Practitioner => Early Years Practitioner; Member of the Kool Kidz Staff Team
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALLOY / 25/09/2018
2018-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MALLOY / 25/09/2018
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-08-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-23 update website_status DomainNotFound => OK
2016-12-23 delete source_ip 185.26.230.131
2016-12-23 insert source_ip 83.142.228.117
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
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-31 update website_status OK => DomainNotFound
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-13 update website_status OK => DomainNotFound
2015-09-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-09-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-08-24 update statutory_documents 23/08/15 FULL LIST
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
2015-03-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 1-2 CHYRSTON BUSINESS PARK CLOVERHILL PLACE CHRYSTON GLASGOW SCOTLAND G69 9DQ
2014-09-07 insert address UNIT 1-2 CHYRSTON BUSINESS PARK CLOVERHILL PLACE CHRYSTON GLASGOW G69 9DQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-09-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-08-28 update statutory_documents 23/08/14 FULL LIST
2014-08-14 delete source_ip 54.229.105.96
2014-08-14 insert source_ip 185.26.230.131
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
2014-03-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 delete source_ip 212.53.71.146
2013-09-24 insert source_ip 54.229.105.96
2013-09-06 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-09-06 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-23 update statutory_documents 23/08/13 FULL LIST
2013-06-28 update website_status NotEnoughTargetInformation => OK
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-05-20 update website_status OK => NotEnoughTargetInformation
2012-08-23 update statutory_documents 23/08/12 FULL LIST
2012-02-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 23/08/11 FULL LIST
2011-05-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-05 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-04-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-29 update statutory_documents 23/08/10 FULL LIST
2010-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 24 STATION ROAD MUIRHEAD GLASGOW NORTH LANARKSHIRE G69 9EH
2010-03-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-18 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 17-19 KILSYTH ROAD KIRKINTILLOCH GLASGOW G66 1QE
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21 update statutory_documents DEC MORT/CHARGE *****
2006-09-23 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-09-20 update statutory_documents DEC MORT/CHARGE *****
2006-08-31 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-10-17 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-10-12 update statutory_documents £ NC 2/100000 23/09
2005-09-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/05 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH EH7 4HH
2005-08-24 update statutory_documents DIRECTOR RESIGNED
2005-08-24 update statutory_documents SECRETARY RESIGNED
2005-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION