BLAIR & PATTERSON - History of Changes


DateDescription
2024-04-17 delete source_ip 31.132.7.210
2024-04-17 insert source_ip 4.234.98.123
2024-04-17 update website_status FlippedRobots => OK
2024-03-26 update website_status OK => FlippedRobots
2023-07-14 update website_status OK => InternalLimits
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-05 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BLAIR / 04/04/2022
2022-11-18 delete about_pages_linkeddomain wordpress.org
2022-11-18 delete contact_pages_linkeddomain wordpress.org
2022-11-18 delete index_pages_linkeddomain wordpress.org
2022-11-18 delete terms_pages_linkeddomain wordpress.org
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-04 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAIR / 14/04/2021
2021-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BLAIR / 14/04/2021
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-16 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-15 delete source_ip 78.110.161.74
2021-01-15 insert source_ip 31.132.7.210
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-10-08 delete source_ip 5.134.13.16
2020-10-08 insert source_ip 78.110.161.74
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-20 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-28 delete source_ip 185.58.213.107
2020-02-28 insert source_ip 5.134.13.16
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-10 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-04 delete contact_pages_linkeddomain trendzer.com
2019-02-04 delete index_pages_linkeddomain trendzer.com
2019-02-04 delete source_ip 209.235.144.9
2019-02-04 insert contact_pages_linkeddomain bt.com
2019-02-04 insert index_pages_linkeddomain bt.com
2019-02-04 insert source_ip 185.58.213.107
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-23 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BLAIR
2017-06-07 update num_mort_charges 6 => 7
2017-06-07 update num_mort_outstanding 5 => 6
2017-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2782990007
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAIR / 04/04/2017
2017-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RHONA BLAIR
2017-02-08 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-07 update num_mort_charges 5 => 6
2016-10-07 update num_mort_outstanding 4 => 5
2016-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2782990006
2016-07-07 update num_mort_charges 4 => 5
2016-07-07 update num_mort_outstanding 3 => 4
2016-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2782990005
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-07 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-26 update statutory_documents 12/01/16 FULL LIST
2016-01-10 update website_status EmptyPage => OK
2015-10-15 update website_status OK => EmptyPage
2015-05-27 update website_status FlippedRobots => OK
2015-05-27 delete source_ip 83.170.93.237
2015-05-27 insert source_ip 209.235.144.9
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-19 update website_status OK => FlippedRobots
2015-04-07 update num_mort_charges 3 => 4
2015-04-07 update num_mort_outstanding 2 => 3
2015-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2782990004
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-21 update statutory_documents 12/01/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-19 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-30 update statutory_documents 12/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-14 update statutory_documents 12/01/13 FULL LIST
2012-10-24 delete phone 01450 370500
2012-10-24 delete phone 01450 370500
2012-10-24 insert phone 01450 367039
2012-10-24 insert phone 01450 367039
2012-04-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 12/01/12 FULL LIST
2011-03-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 12/01/11 FULL LIST
2010-04-12 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents 12/01/10 FULL LIST
2009-04-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-28 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-03-21 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS; AMEND
2007-02-01 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06
2007-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 31 COMMERCIAL ROAD HAWICK ROXBURGHSHIRE TD9 7AD
2006-09-18 update statutory_documents SECRETARY RESIGNED
2006-03-27 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-08-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-06-27 update statutory_documents SHARES AGREEMENT OTC
2005-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-14 update statutory_documents NEW SECRETARY APPOINTED
2005-03-14 update statutory_documents DIRECTOR RESIGNED
2005-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION