CLYDESDALE HOUSING - History of Changes


DateDescription
2024-04-13 insert otherexecutives Hazel Galbraith
2024-04-13 delete address Lesley-Ann McDonald - elected 2022 Ruth McElhinney - elected 2019
2024-04-13 update person_title Hazel Galbraith: Vice - Chair - Elected 2019, Vice - Chair since 2021; Chairman of the Management Committee => Member of the Management Committee; Vice - Chair - Elected 2019, Vice - Chair since 2021, Staffing Sub - Committee Member
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
2024-03-13 delete otherexecutives John Malone
2024-03-13 delete person John Malone
2024-03-13 delete phone 01555 665316
2024-03-13 update person_title Vicky Rogers: Interim Deputy Chief Executive; Member of the Senior Staff Team => Deputy Chief Executive; Member of the Senior Staff Team
2023-09-22 insert phone 0808 175 6288
2023-07-16 insert personal_emails el..@clydesdale-housing.org.uk
2023-07-16 insert about_pages_linkeddomain tpt.org.uk
2023-07-16 insert address Lesley-Ann McDonald - elected 2022 Ruth McElhinney - elected 2019
2023-07-16 insert address The Data Protection Act 2018 Freedom of Information (Scotland) Act 2002
2023-07-16 insert email el..@clydesdale-housing.org.uk
2023-07-16 update person_title Agne Zasinaite: Secretary - Elected 2021, Staffing Sub - Committee Member; Member of the Management Committee => Member of the Management Committee; Secretary - Elected 2021, Secretary since 2022, Staffing Sub - Committee Member
2023-07-16 update person_title Vicky Rogers: Member of the Senior Staff Team; Depute Chief Executive => Interim Deputy Chief Executive; Member of the Senior Staff Team
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-05-03 delete source_ip 178.238.129.170
2023-05-03 insert source_ip 77.68.33.130
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
2023-02-15 update statutory_documents DIRECTOR APPOINTED MR PETER EDGAR SCOTT
2023-01-28 delete person Jane Guthrie
2023-01-28 insert phone 0800 111 999
2023-01-28 insert phone 0800 371 787
2023-01-28 update person_title Vicky Rogers: Member of the Senior Staff Team; Technical Services Manager => Member of the Senior Staff Team; Depute Chief Executive
2022-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-25 insert person Lisa Cochrane
2022-10-25 delete otherexecutives Carmena Nixon
2022-10-25 delete person Carmena Nixon
2022-08-22 update statutory_documents DIRECTOR APPOINTED MS DONNA CLAIRE MARSHALL
2022-07-22 delete otherexecutives Catherine McClymont
2022-07-22 delete person Catherine McClymont
2022-05-20 update person_title John Malone: Member of the Management Committee; Treasurer - Elected 2020, Treasurer since 2021, Audit & Risk Sub - Committee Member => Member of the Management Committee; Treasurer - Elected 2020, Treasurer since 2021, Chair of Audit & Risk Sub - Committee
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-01-07 update account_category GROUP => FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-11 insert person Hazel Galbraith
2021-12-11 update person_title Maggie Botham: Member of the Management Committee; Vice - Chair - Elected 2018, Vice - Chair since 2019, Audit & Risk Sub - Committee Member, Staffing Sub - Committee Member => Member of the Management Committee; Chairman - Elected 2018, Chair since 2021, Staffing Sub - Committee Member
2021-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-17 update person_title Maggie Botham: Vice - Chair - Elected 2018, Vice - Chair since 2019, Audit & Risk Sub - Committee Member; Member of the Management Committee => Member of the Management Committee; Vice - Chair - Elected 2018, Vice - Chair since 2019, Audit & Risk Sub - Committee Member, Staffing Sub - Committee Member
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-03-17 insert address 39 North Vennel, Lanark ML11 7PT
2020-02-16 delete otherexecutives Carmena Nixon
2020-02-16 delete address Catherine McClymont, South Lanarkshire Council Representative - elected 2012 Ruth McElhinney - elected 2019
2020-02-16 delete person Carmena Nixon
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-15 insert otherexecutives Maggie Botham
2019-11-15 delete phone 0844 247 2111
2019-11-15 insert about_pages_linkeddomain edinburghleisure.co.uk
2019-11-15 insert about_pages_linkeddomain evh.org.uk
2019-11-15 insert about_pages_linkeddomain fca.org.uk
2019-11-15 insert about_pages_linkeddomain gov.scot
2019-11-15 insert about_pages_linkeddomain itspublicknowledge.info
2019-11-15 insert about_pages_linkeddomain legislation.gov.uk
2019-11-15 insert about_pages_linkeddomain sbrcentre.co.uk
2019-11-15 insert about_pages_linkeddomain scotlandshousingnetwork.org
2019-11-15 insert about_pages_linkeddomain sfha.co.uk
2019-11-15 insert about_pages_linkeddomain share.org.uk
2019-11-15 insert about_pages_linkeddomain southlanarkshire.gov.uk
2019-11-15 insert about_pages_linkeddomain unitetheunion.org
2019-11-15 insert phone 0141 404 5424
2019-11-15 insert registration_number Z5173610
2019-11-15 update person_title Maggie Botham: Vice - Chair - Elected 2018, Vice - Chair since 2019; Chairman of the Management Committee => Vice - Chair - Elected 2018, Vice - Chair since 2019, Audit & Risk Sub - Committee Member; Member of the Management Committee
2019-10-16 delete otherexecutives Jeanette Arneil
2019-10-16 delete otherexecutives Patrick Ross-Taylor
2019-10-16 delete person Jeanette Arneil
2019-10-16 delete person Patrick Ross-Taylor
2019-07-16 insert phone 01555 435944
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-04-14 delete treasurer Patrick Ross-Taylor
2019-04-14 delete person Gillian Callaghan
2019-04-14 delete phone 01555 663927
2019-04-14 delete phone 01555 666144
2019-04-14 delete phone 07563 384282
2019-04-14 insert phone 0844 247 2111
2019-04-14 update person_title Carmena Nixon: Secretary; Member of the Management Committee => Secretary - Elected 2017, Secretary since 2019; Member of the Management Committee
2019-04-14 update person_title Catherine McClymont: Member of the Management Committee; South Lanarkshire Council Representative => Member of the Management Committee; South Lanarkshire Council Representative - Elected 2012
2019-04-14 update person_title Jeanette Arneil: Member of the Management Committee; Clydesdale Tenants' & Residents' Group Representative => Member of the Management Committee; Clydesdale Tenants' & Residents' Group Representative - Elected 2008
2019-04-14 update person_title Patrick Ross-Taylor: Member of the Management Committee; Treasurer => Member of the Management Committee; Treasurer - Elected 2011, Treasurer since 2015
2019-03-07 update person_title Carmena Nixon: Member of the Management Committee => Secretary; Member of the Management Committee
2018-12-29 delete otherexecutives Jean Ramage
2018-12-29 insert otherexecutives David Robb
2018-12-29 delete person Jean Ramage
2018-12-29 insert person David Robb
2018-12-04 update statutory_documents DIRECTOR APPOINTED MRS LORNA GOURLAY
2018-11-11 delete otherexecutives Frank Caddell
2018-11-11 delete otherexecutives Gillian Birtwhistle
2018-11-11 delete person Frank Caddell
2018-11-11 delete person Gillian Birtwhistle
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete otherexecutives Don Anderson
2018-10-07 delete otherexecutives Gillian Callaghan
2018-10-07 delete otherexecutives Lee Birtwhistle
2018-10-07 insert otherexecutives Brian Moore
2018-10-07 insert otherexecutives Maggie Botham
2018-10-07 insert otherexecutives Mary Clarke
2018-10-07 delete person Don Anderson
2018-10-07 delete person Lee Birtwhistle
2018-10-07 insert person Brian Moore
2018-10-07 insert person Maggie Botham
2018-10-07 insert person Mary Clarke
2018-10-07 update person_title Gillian Callaghan: Member of the Management Committee => Chairman of the Management Committee; Vice - Chairperson
2018-06-01 update statutory_documents DIRECTOR APPOINTED MR MARTIN HUGH BERKLEY
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-29 update statutory_documents DIRECTOR APPOINTED MRS MARGARET TENNANT KEALEY
2018-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA STEIN
2017-10-10 delete otherexecutives Lynsey Hamilton
2017-10-10 insert otherexecutives Gillian Birtwhistle
2017-10-10 insert otherexecutives Lee Birtwhistle
2017-10-10 delete person Lynsey Hamilton
2017-10-10 insert person Gillian Birtwhistle
2017-10-10 insert person Lee Birtwhistle
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
2017-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-28 update website_status IndexPageFetchError => OK
2017-08-28 delete source_ip 77.246.45.82
2017-08-28 insert source_ip 178.238.129.170
2017-08-28 update robots_txt_status www.clydesdale-housing.org.uk: 404 => 200
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-02 update website_status FlippedRobots => IndexPageFetchError
2017-02-15 update website_status NoTargetPages => FlippedRobots
2017-01-18 update website_status FlippedRobots => NoTargetPages
2016-12-30 update website_status OK => FlippedRobots
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents SECRETARY APPOINTED MR NIALL GERARD PATRICK MCSHANNON
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA GREER
2016-10-27 update website_status OK => FlippedRobots
2016-10-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-01 insert chairman Pauline Sandford
2016-09-01 update person_title Pauline Sandford: Vice - Chairperson => Chairman
2016-07-26 update statutory_documents DIRECTOR APPOINTED MRS EILEEN FRANCIS RACHEL HILL
2016-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD WADDELL
2016-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE WALKINSHAW
2016-06-24 insert chairman Iain Cochrane
2016-06-24 insert treasurer Patrick Ross-Taylor
2016-06-24 delete address St. Kentigerns Church, 15 Hope Street Lanark South Lanarkshire ML11 7LZ
2016-06-24 delete contact_pages_linkeddomain multimap.com
2016-06-24 insert address 99 High Street Lanark South Lanarkshire ML11 7LN
2016-06-24 insert contact_pages_linkeddomain bing.com
2016-06-24 insert person Catherine McClymont
2016-06-24 insert person Iain Cochrane
2016-06-24 insert person Jean Ramage
2016-06-24 insert person Patrick Ross-Taylor
2016-06-24 insert person Pauline Sandford
2016-06-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-10 update statutory_documents 08/05/16 NO MEMBER LIST
2016-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNTER
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-07 delete address 39 NORTH VENNEL LANARK ML11 7PT
2015-10-07 insert address LANGLOCH FARM HYNDFORD ROAD LANARK SCOTLAND ML11 9TA
2015-10-07 update registered_address
2015-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 39 NORTH VENNEL LANARK ML11 7PT
2015-09-08 delete address St. Kentigern's Church, St. kentigern's Court, 15 Hope Street, LANARK ML11 7LZ
2015-06-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-12 update statutory_documents 08/05/15 NO MEMBER LIST
2015-01-10 delete address St Kentigerns Church, 15 Hope Street LANARK, ML11 7LZ
2015-01-10 insert address 99 High Street LANARK, ML11 7LN
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3231960002
2014-06-19 update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA MARY STEIN
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-14 update statutory_documents 08/05/14 NO MEMBER LIST
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3231960001
2014-02-02 update website_status Disallowed => OK
2014-01-04 update website_status FlippedRobots => Disallowed
2013-12-25 update website_status OK => FlippedRobots
2013-11-07 update account_category TOTAL EXEMPTION FULL => GROUP
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCPHAIL
2013-08-16 insert index_pages_linkeddomain allpayments.net
2013-08-16 insert phone 0844 557 8346
2013-07-06 delete index_pages_linkeddomain evh.org.uk
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
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
2013-06-04 insert index_pages_linkeddomain evh.org.uk
2013-05-24 update statutory_documents 08/05/13 NO MEMBER LIST
2013-04-08 insert phone 07563 384282
2013-01-23 update statutory_documents DIRECTOR APPOINTED MR HAMISH ROLLO AYTOUN NEILSON
2012-11-30 update statutory_documents DIRECTOR APPOINTED MR NEIL MACDONALD
2012-08-31 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-07-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW ORR WALKER
2012-05-16 update statutory_documents 08/05/12 NO MEMBER LIST
2011-07-25 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-06-07 update statutory_documents 08/05/11 NO MEMBER LIST
2010-11-23 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE ANNE MCPHAIL
2010-11-23 update statutory_documents SECRETARY APPOINTED MRS LISA MARY GREER
2010-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA GREER
2010-11-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RONALD WADDELL
2010-07-09 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-07-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-07-07 update statutory_documents ADOPT ARTICLES 17/06/2010
2010-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS
2010-06-01 update statutory_documents DIRECTOR APPOINTED MR NIALL GERARD PATRICK MCSHANNON
2010-05-17 update statutory_documents 08/05/10 NO MEMBER LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EVANS / 08/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARY GREER / 08/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE PATERSON / 08/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD MUIR WADDELL / 08/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GILCHRIST HUNTER / 08/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WALKINSHAW / 08/05/2010
2009-10-01 update statutory_documents DIRECTOR APPOINTED RUSSELL GILCHRIST HUNTER
2009-09-24 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-27 update statutory_documents ANNUAL RETURN MADE UP TO 08/05/09
2009-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN THOMSON
2008-09-03 update statutory_documents DIRECTOR APPOINTED RICHARD GEORGE PATERSON
2008-08-28 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-07-14 update statutory_documents DIRECTOR APPOINTED YVONNE WALKINSHAW
2008-05-30 update statutory_documents ANNUAL RETURN MADE UP TO 08/05/08
2008-05-28 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/03/2008
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-14 update statutory_documents NEW SECRETARY APPOINTED
2007-05-14 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents SECRETARY RESIGNED
2007-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION