Date | Description |
2025-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES RALPH / 18/03/2025 |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/25, NO UPDATES |
2024-10-04 |
insert person Joe Logue |
2024-10-04 |
insert person Laura Crielly |
2024-10-04 |
update person_description Euan MacDonald => Euan MacDonald |
2024-08-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES RALPH |
2024-08-30 |
update statutory_documents CESSATION OF EUAN JAMES STUART MACDONALD AS A PSC |
2024-08-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/08/2024 |
2024-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUAN MACDONALD |
2024-06-21 |
delete managingdirector Antonia Lee-Bapty |
2024-06-21 |
insert ceo Antonia Lee-Bapty |
2024-06-21 |
insert chairman Shonaig Macpherson-Cairns |
2024-06-21 |
delete about_pages_linkeddomain plus.google.com |
2024-06-21 |
delete about_pages_linkeddomain t.co |
2024-06-21 |
delete career_pages_linkeddomain t.co |
2024-06-21 |
delete contact_pages_linkeddomain plus.google.com |
2024-06-21 |
delete contact_pages_linkeddomain t.co |
2024-06-21 |
delete index_pages_linkeddomain t.co |
2024-06-21 |
delete management_pages_linkeddomain t.co |
2024-06-21 |
delete person Devon Leslie |
2024-06-21 |
delete person Fun But Freezing |
2024-06-21 |
delete terms_pages_linkeddomain plus.google.com |
2024-06-21 |
delete terms_pages_linkeddomain t.co |
2024-06-21 |
insert about_pages_linkeddomain linkedin.com |
2024-06-21 |
insert career_pages_linkeddomain linkedin.com |
2024-06-21 |
insert contact_pages_linkeddomain linkedin.com |
2024-06-21 |
insert index_pages_linkeddomain linkedin.com |
2024-06-21 |
insert management_pages_linkeddomain linkedin.com |
2024-06-21 |
insert person Christina Miller |
2024-06-21 |
insert person Julie van den Driesche |
2024-06-21 |
insert person Kathryn Townsend |
2024-06-21 |
insert person Shona Thompson |
2024-06-21 |
insert person Shonaig Macpherson-Cairns |
2024-06-21 |
insert terms_pages_linkeddomain linkedin.com |
2024-06-21 |
update person_title Antonia Lee-Bapty: Managing Director => CEO |
2024-06-21 |
update person_title Paul Ralph: Access & Inclusion Director => Trustee |
2024-06-03 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES |
2023-08-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-08-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-03 |
update statutory_documents ALTER ARTICLES 01/08/2023 |
2023-06-07 |
delete address CODEBASE 38 CASTLE TERRACE EDINBURGH SCOTLAND EH3 9DR |
2023-06-07 |
insert address CODEBASE ARGYLE HOUSE 3 LADY LAWSON STREET EDINBURGH SCOTLAND EH3 9DR |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-07 |
update registered_address |
2023-05-04 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2023 FROM
CODEBASE 38 CASTLE TERRACE
EDINBURGH
EH3 9DR
SCOTLAND |
2023-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES LAWRIE ADDIE SHONAIG MACPHERSON-CAIRNS / 01/04/2023 |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-12-05 |
update statutory_documents DIRECTOR APPOINTED MRS AGNES LAWRIE ADDIE SHONAIG MACPHERSON-CAIRNS |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-06 |
delete person Kieran Scott |
2022-05-06 |
insert person Fun But Freezing |
2022-04-28 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-04-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-05 |
update statutory_documents ALTER ARTICLES 02/02/2022 |
2022-04-05 |
update statutory_documents 2 TRUSTEES APPOINTED AND 1 TERMINATION OF TRUSTEE 08/03/2022 |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MRS SHONA ELIZABETH THOMSON |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MS KATHRYN JANE TOWNSEND |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEVON LESLIE |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2022-02-17 |
delete about_pages_linkeddomain euanmacdonaldcentre.com |
2022-02-17 |
delete about_pages_linkeddomain speakunique.org |
2022-02-17 |
delete person Abby Richards |
2022-02-17 |
delete person Laura Irwin |
2022-02-17 |
delete person Moira Tasker |
2022-02-17 |
insert about_pages_linkeddomain euanmacdonaldcentre.org |
2022-02-17 |
insert about_pages_linkeddomain speakunique.co.uk |
2022-02-17 |
insert about_pages_linkeddomain t.co |
2022-02-17 |
insert career_pages_linkeddomain t.co |
2022-02-17 |
insert casestudy_pages_linkeddomain t.co |
2022-02-17 |
insert contact_pages_linkeddomain jotform.com |
2022-02-17 |
insert contact_pages_linkeddomain t.co |
2022-02-17 |
insert index_pages_linkeddomain t.co |
2022-02-17 |
insert management_pages_linkeddomain t.co |
2022-02-17 |
insert person Kieran Scott |
2022-02-17 |
insert terms_pages_linkeddomain t.co |
2022-02-17 |
update person_title Claire D'All: Reviewer Engagement & Outreach Coordinator => Volunteer Coordinator |
2022-02-17 |
update person_title Zoe Maclean: Reviewer Engagement & Outreach Coordinator => Volunteer Coordinator |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-03 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2021-02-11 |
delete address 37a Castle Terrace
Edinburgh
EH3 9DZ |
2021-02-11 |
delete address Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DZ |
2021-02-11 |
delete person Kimberley Penny |
2021-02-11 |
insert address Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR |
2021-02-11 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2021-02-11 |
insert person Aydin Kurt-Elli |
2021-02-11 |
insert person Devon Leslie |
2021-02-11 |
insert person Moira Tasker |
2021-02-11 |
insert person Patrick Herridge |
2021-02-11 |
insert phone 0303 123 1113 |
2021-02-11 |
insert registration_number SC497565 |
2021-02-11 |
insert terms_pages_linkeddomain ico.org.uk |
2021-02-11 |
update primary_contact 37a Castle Terrace
Edinburgh
EH3 9DZ => Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR |
2020-08-05 |
delete about_pages_linkeddomain t.co |
2020-08-05 |
delete career_pages_linkeddomain t.co |
2020-08-05 |
delete contact_pages_linkeddomain t.co |
2020-08-05 |
delete index_pages_linkeddomain t.co |
2020-08-05 |
delete management_pages_linkeddomain t.co |
2020-08-05 |
delete terms_pages_linkeddomain t.co |
2020-08-05 |
insert address 37a Castle Terrace
Edinburgh
EH3 9DZ |
2020-08-05 |
insert address Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DZ |
2020-08-05 |
insert person Kimberley Penny |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-23 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-14 |
delete person Robbie Crow |
2020-03-14 |
insert alias Euan's Guide Ambassador Karine |
2020-03-14 |
insert person Claire D'All |
2020-03-14 |
insert person Kayleigh O'Neill |
2020-03-14 |
insert person Laura Irwin |
2020-03-14 |
insert person Zoe Maclean |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2019-10-04 |
delete person Holly Duncan |
2019-07-22 |
insert founder Donald MacDonald |
2019-07-22 |
insert publicrelations_emails pr..@euansguide.com |
2019-07-22 |
delete management_pages_linkeddomain plus.google.com |
2019-07-22 |
insert about_pages_linkeddomain euanmacdonaldcentre.com |
2019-07-22 |
insert about_pages_linkeddomain speakunique.org |
2019-07-22 |
insert email pr..@euansguide.com |
2019-07-22 |
insert person Abby Richards |
2019-07-22 |
insert person Donald MacDonald |
2019-07-22 |
insert person Holly Duncan |
2019-07-22 |
insert person Robbie Crow |
2019-07-22 |
update person_title Paul Ralph: Marketing & Operations Director => Access & Inclusion Director |
2019-07-22 |
update person_title Steve Ensor: Communications Manager => Moderation & Website Manager |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-03 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
2018-06-27 |
update statutory_documents DIRECTOR APPOINTED MR DEVON WILLIAM EDWARD LESLIE |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AGNES MACPHERSON |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-15 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address CREATIVE EXCHANGE 29 CONSTITUTION STREET EDINBURGH EH6 7BS |
2018-04-07 |
insert address CODEBASE 38 CASTLE TERRACE EDINBURGH SCOTLAND EH3 9DR |
2018-04-07 |
update registered_address |
2018-03-25 |
delete address 29 Constitution Street
Edinburgh
EH6 7BS
UK |
2018-03-25 |
delete address also 29 Constitution Street, Edinburgh, EH6 7BT |
2018-03-25 |
insert address 0 reviews Rating
163-165 Ladypool Road, Birmingham, B12 8LQ, United Kingdom |
2018-03-25 |
insert address 1 reviews Rating
Cannon Hill Park, Birmingham, B12 9QH, United Kingdom |
2018-03-25 |
insert address 38 Castle Terrace
Edinburgh
EH3 9DZ |
2018-03-25 |
insert address Colston Hall
3 reviews Rating
Colston Street, Bristol, BS1 5AR, United Kingdom |
2018-03-25 |
insert address also CodeBase, 38 Castle Terrace, Edinburgh, EH3 9DZ |
2018-03-25 |
update primary_contact 29 Constitution Street
Edinburgh
EH6 7BS
UK => 38 Castle Terrace
Edinburgh
EH3 9DZ |
2018-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM
CREATIVE EXCHANGE 29 CONSTITUTION STREET
EDINBURGH
EH6 7BS |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
2017-08-03 |
delete index_pages_linkeddomain inews.co.uk |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-08 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-11-22 |
insert index_pages_linkeddomain inews.co.uk |
2016-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2016-07-07 |
update accounts_last_madeup_date null => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-07 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2016-05-12 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2016-05-12 |
update returns_last_madeup_date null => 2016-02-11 |
2016-05-12 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-03-25 |
update statutory_documents 11/02/16 NO MEMBER LIST |
2016-03-10 |
update account_ref_day 28 => 31 |
2016-03-10 |
update account_ref_month 2 => 8 |
2016-03-10 |
update accounts_next_due_date 2016-11-11 => 2016-05-31 |
2016-02-01 |
update statutory_documents PREVSHO FROM 28/02/2016 TO 31/08/2015 |
2015-12-07 |
delete address 10 CONSTITUTION STREET EDINBURGH EH6 7BT |
2015-12-07 |
insert address CREATIVE EXCHANGE 29 CONSTITUTION STREET EDINBURGH EH6 7BS |
2015-12-07 |
update registered_address |
2015-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM
10 CONSTITUTION STREET
EDINBURGH
EH6 7BT |
2015-08-04 |
delete address 10 Constitution Street
Edinburgh
EH6 7BT |
2015-08-04 |
delete address of 16 Charlotte Square, Edinburgh EH2 4DF |
2015-08-04 |
insert address 29 Constitution Street
Edinburgh
EH6 7BS
UK |
2015-08-04 |
insert address also 29 Constitution Street, Edinburgh, EH6 7BT |
2015-08-04 |
insert alias Madrid Airport |
2015-08-04 |
insert alias Manchester |
2015-08-04 |
insert registration_number SC045492 |
2015-08-04 |
update primary_contact 10 Constitution Street
Edinburgh
EH6 7BT => 29 Constitution Street
Edinburgh
EH6 7BS
UK |
2015-04-07 |
insert company_previous_name EUKIDO |
2015-04-07 |
update name EUKIDO => EUAN'S GUIDE |
2015-03-06 |
insert alias Coatbridge |
2015-03-06 |
update founded_year 1992 => null |
2015-03-04 |
update statutory_documents COMPANY NAME CHANGED EUKIDO
CERTIFICATE ISSUED ON 04/03/15 |
2015-03-04 |
update statutory_documents CHANGE OF NAME 19/02/2015 |
2015-02-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-12-06 |
delete alias Bristol |
2014-12-06 |
insert alias Paisley |
2014-12-06 |
update founded_year null => 1992 |
2014-12-06 |
update name Bristol => Paisley |
2014-12-06 |
update robots_txt_status www.euansguide.com: 404 => 200 |
2014-09-02 |
delete alias Inverness |
2014-09-02 |
insert alias Bristol |
2014-09-02 |
update name Inverness => Bristol |