RURAL HOUSE - 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
2023-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-10 update statutory_documents ADOPT ARTICLES 31/07/2023
2023-08-04 update statutory_documents DIRECTOR APPOINTED MR JOHN ANGUS GATE
2023-08-04 update statutory_documents DIRECTOR APPOINTED MS KIRSTY JANE MACKINNON
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
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
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
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
2021-11-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, 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
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete source_ip 77.104.130.234
2020-06-23 insert source_ip 35.214.61.25
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-04-23 delete source_ip 77.104.129.76
2020-04-23 insert source_ip 77.104.130.234
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-18 delete source_ip 109.235.147.72
2019-10-18 insert source_ip 77.104.129.76
2019-05-07 delete sic_code 41100 - Development of building projects
2019-05-07 delete sic_code 41202 - Construction of domestic buildings
2019-05-07 insert sic_code 71111 - Architectural activities
2019-05-07 insert sic_code 74100 - specialised design activities
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-01-24 delete address R.House The Green, Portree, Isle of Skye, IV51 9BT
2019-01-24 delete index_pages_linkeddomain cairngorms.co.uk
2019-01-24 delete index_pages_linkeddomain cawdorcastle.com
2019-01-24 delete index_pages_linkeddomain historicenvironment.scot
2019-01-24 delete index_pages_linkeddomain nairnanglingassociation.co.uk
2019-01-24 delete index_pages_linkeddomain nts.org.uk
2019-01-24 delete index_pages_linkeddomain urquhart-castle.co.uk
2019-01-24 delete index_pages_linkeddomain visitinvernesslochness.com
2019-01-24 insert address R.House 6A Drynoch, Crossal, Isle of Skye, IV47 8SP
2019-01-24 update primary_contact R.House The Green, Portree, Isle of Skye, IV51 9BT => R.House 6A Drynoch, Crossal, Isle of Skye, IV47 8SP
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-10 delete address THE GREEN THE GREEN PORTREE ISLE OF SKYE IV51 9BT
2018-05-10 insert address 6A DRYNOCH CARBOST ISLE OF SKYE SCOTLAND IV47 8SP
2018-05-10 update registered_address
2018-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM THE GREEN THE GREEN PORTREE ISLE OF SKYE IV51 9BT
2018-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MACLEAN DICKSON / 26/04/2018
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RURAL ESCAPES (HIGHLAND) LTD
2018-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODEN HOUSE LTD
2018-04-26 update statutory_documents CESSATION OF ALAN MCLEAN DICKSON AS A PSC
2018-04-26 update statutory_documents CESSATION OF JAMES IVOR MACQUEEN AS A PSC
2018-04-16 delete index_pages_linkeddomain historic-scotland.gov.uk
2018-04-16 insert index_pages_linkeddomain historicenvironment.scot
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-02 delete source_ip 5.44.238.70
2017-09-02 insert source_ip 109.235.147.72
2017-07-24 update statutory_documents ADOPT ARTICLES 05/07/2017
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-21 update statutory_documents AGREEMENT APPROVED OF SECTION 190 18/01/2017
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 insert index_pages_linkeddomain cairngorms.co.uk
2016-12-12 insert index_pages_linkeddomain cawdorcastle.com
2016-12-12 insert index_pages_linkeddomain historic-scotland.gov.uk
2016-12-12 insert index_pages_linkeddomain nairnanglingassociation.co.uk
2016-12-12 insert index_pages_linkeddomain nts.org.uk
2016-12-12 insert index_pages_linkeddomain urquhart-castle.co.uk
2016-12-12 insert index_pages_linkeddomain visitinvernesslochness.com
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-22 update statutory_documents 13/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-06-09 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-05-06 update statutory_documents 13/04/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MACLEAN DICKSON / 01/04/2015
2015-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY JANE MACKINNON / 01/04/2015
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
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address THE GREEN THE GREEN PORTREE ISLE OF SKYE SCOTLAND IV51 9BT
2014-05-07 insert address THE GREEN THE GREEN PORTREE ISLE OF SKYE IV51 9BT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-25 update statutory_documents 13/04/14 FULL LIST
2014-04-10 update statutory_documents ADOPT ARTICLES 27/02/2014
2013-12-07 delete address 6A DRYNOCH CROSSAL CARBOST ISLE OF SKYE SCOTLAND IV47 8SP
2013-12-07 insert address THE GREEN THE GREEN PORTREE ISLE OF SKYE SCOTLAND IV51 9BT
2013-12-07 update registered_address
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
2013-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 6A DRYNOCH CROSSAL CARBOST ISLE OF SKYE IV47 8SP SCOTLAND
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-19 update statutory_documents 13/04/13 FULL LIST
2012-09-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents SECRETARY APPOINTED MRS KIRSTY JANE MACKINNON
2012-05-07 update statutory_documents 13/04/12 FULL LIST
2011-05-12 update statutory_documents DIRECTOR APPOINTED ALAN MACLEAN DICKSON
2011-05-12 update statutory_documents DIRECTOR APPOINTED JAMES IVOR MACQUEEN
2011-05-12 update statutory_documents 21/04/11 STATEMENT OF CAPITAL GBP 100.00
2011-04-28 update statutory_documents ADOPT ARTICLES 21/04/2011
2011-04-21 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE UNITED KINGDOM
2011-04-21 update statutory_documents COMPANY NAME CHANGED HMS (878) LIMITED CERTIFICATE ISSUED ON 21/04/11
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2011-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION