SIMPSON & MARWICK - History of Changes


DateDescription
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-13 delete coo Joe Bowie
2023-10-13 delete about_pages_linkeddomain theprogenygroup.com
2023-10-13 delete address 23 Alva Street Edinburgh EH2 4PS
2023-10-13 delete address 339 Lanark Road Kingsknowe, Edinburgh, EH14 2LQ
2023-10-13 delete address 5/12, Western Harbour Midway, Edinburgh, EH6 6LD
2023-10-13 delete address Castlemains Development Dirleton, East Lothian, EH39 5EF
2023-10-13 delete address Dunedin, 3 Roxburghe Terrace Dunbar, East Lothian, EH42 1LW
2023-10-13 delete contact_pages_linkeddomain theprogenygroup.com
2023-10-13 delete index_pages_linkeddomain theprogenygroup.com
2023-10-13 delete management_pages_linkeddomain theprogenygroup.com
2023-10-13 delete person Joe Bowie
2023-10-13 delete person Louise McLaren
2023-10-13 delete person Michael Wales
2023-10-13 delete person Philip Cannon
2023-10-13 delete person Simon Donaldson
2023-10-13 delete person Sophie Stein
2023-10-13 delete phone 0330 127 2605
2023-10-13 delete terms_pages_linkeddomain theprogenygroup.com
2023-10-13 insert address 4 Albyn Place Edinburgh EH2 4NG
2023-10-13 insert address 88 High Street North Berwick EH39 4HE East Lothian
2023-10-13 insert person Deborah Doran
2023-10-13 insert person Gemma Howard
2023-10-13 insert person Graham Paisley
2023-10-13 insert person Heather Mead
2023-10-13 insert person Julie Clark
2023-10-13 insert person Julie Graham
2023-10-13 insert person Karen Stott
2023-10-13 insert person Kathryn Collins
2023-10-13 insert person Laura McIntosh
2023-10-13 insert person Linda Bryson
2023-10-13 insert person Neil Swain
2023-10-13 insert phone 0330 127 2606
2023-10-13 update person_description Alicia McLean => Alicia McLean
2023-10-13 update person_title Alicia McLean: Office Manager - East Lothian => Property Marketing Manager
2023-10-13 update person_title Denise Black: Property Assistant => Senior Property Assistant
2023-10-13 update person_title Hannah Graham: Senior Property Consultant => Associate Director, Property Sales
2023-10-13 update person_title Jen Ferguson: Office Manager => Property Services Manager
2023-10-13 update person_title Joty Bakshi Sharma: Property Assistant => Senior Property Assistant
2023-10-13 update person_title Karen Smith: Property Marketing Co - Ordinator => Senior Marketing Co - Ordinator
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-12-17 delete chairman Tom Barrie
2022-12-17 delete otherexecutives Bobby Fife
2022-12-17 delete personal_emails mi..@moray.financial
2022-12-17 insert personal_emails mi..@theprogenygroup.com
2022-12-17 delete address 19a, Rothesay Terrace West End, Edinburgh, EH3 7RY
2022-12-17 delete address 2/25c, Kinnear road Inverleith, Edinburgh, EH3 5PG
2022-12-17 delete address 22 Smileyknowes Court North Berwick, East Lothian, EH39 4RG
2022-12-17 delete address 29/5, Marchmont Road, Marchmont, Edinburgh, EH9 1HU
2022-12-17 delete address 30A, Wilton Road Newington, Edinburgh, EH16 5NN
2022-12-17 delete address 49 Grange Loan Grange, Edinburgh, EH9 2ER
2022-12-17 delete address 6 Cleuch Road North Middleton, Midlothian, EH23 4RB
2022-12-17 delete address 6 Succoth Place Murrayfield, Edinburgh, EH12 6BL
2022-12-17 delete address 63 Murrayfield Gardens Murrayfield, Edinburgh, EH12 6DL
2022-12-17 delete address 9 Craiglea Place Morningside, Edinburgh, EH10 5QA
2022-12-17 delete address 9A, Royal Crescent New Town, Edinburgh, EH3 6PZ
2022-12-17 delete address Flat 55, 1 Donaldson Drive West End, Edinburgh, EH12 5FA
2022-12-17 delete email mi..@moray.financial
2022-12-17 delete person Angela Kenney
2022-12-17 delete person Bobby Fife
2022-12-17 delete person Doreen MacKenzie
2022-12-17 delete person Fay Macleod
2022-12-17 delete person Gary McFadyen
2022-12-17 delete person Gemma Howard
2022-12-17 delete person Jill Andrew
2022-12-17 delete person Julie Clark
2022-12-17 delete person Julie Graham
2022-12-17 delete person Julie Hamill
2022-12-17 delete person Kamila Fitzmaurice
2022-12-17 delete person Katherine MacDonald
2022-12-17 delete person Kathryn Collins
2022-12-17 delete person Linda Bryson
2022-12-17 delete person Louisa Raistrick
2022-12-17 delete person Lucy Davidson
2022-12-17 delete person Malcolm Cannon
2022-12-17 delete person Mike Hutchison
2022-12-17 delete person Rachel Galloway
2022-12-17 delete person Suzanne Chitty
2022-12-17 delete person Tom Barrie
2022-12-17 insert about_pages_linkeddomain theprogenygroup.com
2022-12-17 insert address 339 Lanark Road Kingsknowe, Edinburgh, EH14 2LQ
2022-12-17 insert address 5/12, Western Harbour Midway, Edinburgh, EH6 6LD
2022-12-17 insert address Castlemains Development Dirleton, East Lothian, EH39 5EF
2022-12-17 insert address Dunedin, 3 Roxburghe Terrace Dunbar, East Lothian, EH42 1LW
2022-12-17 insert contact_pages_linkeddomain moray.group
2022-12-17 insert contact_pages_linkeddomain theprogenygroup.com
2022-12-17 insert email mi..@theprogenygroup.com
2022-12-17 insert index_pages_linkeddomain moray.group
2022-12-17 insert index_pages_linkeddomain theprogenygroup.com
2022-12-17 insert management_pages_linkeddomain theprogenygroup.com
2022-12-17 insert person Daniel Buda
2022-12-17 insert person Denise Black
2022-12-17 insert person Lauren McNair
2022-12-17 insert person Louise McLaren
2022-12-17 insert person Nicky Dallanegra
2022-12-17 insert phone +44 748 835 9766
2022-12-17 insert terms_pages_linkeddomain moray.group
2022-12-17 insert terms_pages_linkeddomain theprogenygroup.com
2022-12-17 update person_description Michael Wales => Michael Wales
2022-12-17 update person_title Alicia McLean: Office Manager => Office Manager - East Lothian
2022-12-17 update person_title Carole Seaton: Senior Negotiator => Senior Sales Negotiator
2022-12-17 update person_title Jennifer Lewis: Senior Negotiator => Senior Sales Negotiator
2022-12-17 update person_title Michael Wales: Managing Director and Head of Mortgages & Protection => Manager
2022-12-17 update person_title Philip Cannon: Sales Negotiator => Purchase Negotiator
2022-12-12 update statutory_documents DIRECTOR APPOINTED MR STUART WILLIAM EASTON
2022-12-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-12-12 update statutory_documents 09/12/22 STATEMENT OF CAPITAL GBP 101.006
2022-08-07 update account_ref_month 10 => 12
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-09-30
2022-07-22 update statutory_documents CURREXT FROM 31/10/2022 TO 31/12/2022
2022-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21
2022-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FIFE
2022-05-13 delete address 15/3, Palmerston Place West End, Edinburgh, EH12 5AF
2022-05-13 delete address 16 Royal Crescent New Town, Edinburgh, EH3 6QA
2022-05-13 delete address 2 Abinger Gardens Murrayfield, Edinburgh, EH12 6DE
2022-05-13 delete address 73/4, Logie Green Road Canonmills, Edinburgh, EH7 4HF
2022-05-13 delete address 8/4, Mary's Place Stockbridge, Edinburgh, EH4 1JH
2022-05-13 delete address Castlemains Development Dirleton, East Lothian, EH39 5EF
2022-05-13 delete address Millhill Cottage, 54 Millhill Musselburgh, East Lothian, EH21 7RW
2022-05-13 delete address The Meadows, Edinburgh, EH3 9HN
2022-05-13 delete person Denise Black
2022-05-13 delete person Lauren McNair
2022-05-13 insert address 19a, Rothesay Terrace West End, Edinburgh, EH3 7RY
2022-05-13 insert address 29/5, Marchmont Road, Marchmont, Edinburgh, EH9 1HU
2022-05-13 insert address 30A, Wilton Road Newington, Edinburgh, EH16 5NN
2022-05-13 insert address 6 Cleuch Road North Middleton, Midlothian, EH23 4RB
2022-05-13 insert address 6 Succoth Place Murrayfield, Edinburgh, EH12 6BL
2022-05-13 insert address 63 Murrayfield Gardens Murrayfield, Edinburgh, EH12 6DL
2022-05-13 insert address 9 Craiglea Place Morningside, Edinburgh, EH10 5QA
2022-05-13 insert address 9A, Royal Crescent New Town, Edinburgh, EH3 6PZ
2022-05-13 insert person Angela Kenney
2022-05-13 insert person Deborah Morris
2022-05-13 insert person Doreen MacKenzie
2022-05-13 insert person Fay Macleod
2022-05-13 insert person Gemma Howard
2022-05-13 insert person Graham Paisley
2022-05-13 insert person Heather Mead
2022-05-13 insert person Joni Esson
2022-05-13 insert person Julie Clark
2022-05-13 insert person Julie Graham
2022-05-13 insert person Julie Hamill
2022-05-13 insert person Kathryn Collins
2022-05-13 insert person Linda Bryson
2022-05-13 insert person Lucy Davidson
2022-05-13 insert person Rachel Galloway
2022-05-13 insert person Shari O'Hare
2022-05-13 insert person Susan Ramsay
2022-05-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-05-10 update statutory_documents DIRECTOR APPOINTED MS FALLON SARA SPENCER
2022-05-10 update statutory_documents 10/05/22 STATEMENT OF CAPITAL GBP 101.005
2022-04-11 delete address 5 Renfield Street, Glasgow, G2 5EZ
2022-04-11 delete email ea..@simpsonmarwick.com
2022-04-11 delete email pr..@simpsonmarwick.com
2022-04-11 delete source_ip 194.116.175.170
2022-04-11 insert address 15/3, Palmerston Place West End, Edinburgh, EH12 5AF
2022-04-11 insert address 16 Royal Crescent New Town, Edinburgh, EH3 6QA
2022-04-11 insert address 2 Abinger Gardens Murrayfield, Edinburgh, EH12 6DE
2022-04-11 insert address 2/25c, Kinnear road Inverleith, Edinburgh, EH3 5PG
2022-04-11 insert address 22 Smileyknowes Court North Berwick, East Lothian, EH39 4RG
2022-04-11 insert address 49 Grange Loan Grange, Edinburgh, EH9 2ER
2022-04-11 insert address 73/4, Logie Green Road Canonmills, Edinburgh, EH7 4HF
2022-04-11 insert address 8/4, Mary's Place Stockbridge, Edinburgh, EH4 1JH
2022-04-11 insert address Castlemains Development Dirleton, East Lothian, EH39 5EF
2022-04-11 insert address Flat 55, 1 Donaldson Drive West End, Edinburgh, EH12 5FA
2022-04-11 insert address Millhill Cottage, 54 Millhill Musselburgh, East Lothian, EH21 7RW
2022-04-11 insert address The Meadows, Edinburgh, EH3 9HN
2022-04-11 insert source_ip 151.101.194.159
2022-04-11 update website_status FlippedRobots => OK
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COUTTS
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-12 update website_status OK => FlippedRobots
2022-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL ANDREW
2021-12-01 delete coo Caroline Fraser
2021-12-01 delete personal_emails ca..@alstonlaw.co.uk
2021-12-01 delete personal_emails ca..@simpsonmarwick.com
2021-12-01 delete personal_emails ro..@simpsonmarwick.com
2021-12-01 delete email ca..@alstonlaw.co.uk
2021-12-01 delete email ca..@simpsonmarwick.com
2021-12-01 delete email mi..@simpsonmarwick.com
2021-12-01 delete email ro..@simpsonmarwick.com
2021-12-01 delete person Caroline Fraser
2021-12-01 delete person Carolyn Jones
2021-12-01 delete person Mike Wilson
2021-12-01 delete person Robert Duncan
2021-12-01 delete person Sophe Stein
2021-12-01 update person_description Alicia McLean => Alicia McLean
2021-12-01 update person_description Richard Loudon => Richard Loudon
2021-12-01 update person_title Richard Loudon: Member of the Estate Agency Team; Chairman; Partner => Member of the Estate Agency Team; Chairman
2021-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE LONEY
2021-10-12 update statutory_documents 15/09/21 STATEMENT OF CAPITAL GBP 101.004
2021-09-07 delete address RWF HOUSE 5 RENFIELD STREET GLASGOW G2 5EZ
2021-09-07 insert address THE FORSYTH BUILDING 5 RENFIELD STREET GLASGOW UNITED KINGDOM G2 5EZ
2021-09-07 update registered_address
2021-09-03 update person_title Sophe Stein: PA to Richard Loudon and Rob Aberdein => Executive Assistant
2021-09-03 update statutory_documents SUB-DIVISION 01/09/21
2021-09-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-02 update statutory_documents ADOPT ARTICLES 01/09/2021
2021-09-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-09-02 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2021-09-02 update statutory_documents SUB-DIVISION OF SHARES: 101 ORDINARY SHARES OF £1 EACH INTO 101,000 ORDINARY SHARES OF £0.001 01/09/2021
2021-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM RWF HOUSE 5 RENFIELD STREET GLASGOW G2 5EZ
2021-08-02 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 02/08/2021
2021-07-27 delete personal_emails do..@simpsonmarwick.com
2021-07-27 insert personal_emails la..@simpsonmarwick.com
2021-07-27 delete email do..@simpsonmarwick.com
2021-07-27 delete person Donna Todd
2021-07-27 insert email ge..@simpsonmarwick.com
2021-07-27 insert email la..@simpsonmarwick.com
2021-07-27 insert person Georgina Li
2021-07-27 insert person Lauren McNair
2021-07-27 update person_description Sophe Stein => Sophe Stein
2021-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20
2021-05-28 update statutory_documents DIRECTOR APPOINTED MR DAVID COUTTS
2021-05-25 insert personal_emails da..@simpsonmarwick.com
2021-05-25 insert personal_emails ph..@simpsonmarwick.com
2021-05-25 insert personal_emails ro..@simpsonmarwick.com
2021-05-25 delete address The Forsyth Building, 5 Renfield Street, Glasgow, Scotland
2021-05-25 insert address 5 Renfield Street, Glasgow, G2 5EZ
2021-05-25 insert address The Forsyth Building, 5 Renfield St, Glasgow G2 5EZ
2021-05-25 insert email da..@simpsonmarwick.com
2021-05-25 insert email ph..@simpsonmarwick.com
2021-05-25 insert email ro..@simpsonmarwick.com
2021-05-25 insert person David Coutts
2021-05-25 insert person Karen Fleming
2021-05-25 insert person Philip Cannon
2021-05-25 insert person Robert Duncan
2021-05-25 update description
2021-05-07 update name ALSTON LAW LIMITED => MORAY LEGAL LIMITED
2021-04-12 update statutory_documents COMPANY NAME CHANGED ALSTON LAW LIMITED CERTIFICATE ISSUED ON 12/04/21
2021-04-10 insert coo Caroline Fraser
2021-04-10 insert personal_emails ca..@alstonlaw.co.uk
2021-04-10 insert personal_emails jo..@simpsonmarwick.com
2021-04-10 insert personal_emails ro..@simpsonmarwick.com
2021-04-10 delete email gi..@simpsonmarwick.com
2021-04-10 delete person Gill Miller
2021-04-10 insert email ca..@alstonlaw.co.uk
2021-04-10 insert email jo..@simpsonmarwick.com
2021-04-10 insert email ro..@simpsonmarwick.com
2021-04-10 insert person Caroline Fraser
2021-04-10 insert person Joanna Rizzo
2021-04-10 update person_title Rob Aberdein: Member of the Legal Team; Managing Partner => Member of the Legal Team; CEO; Managing Partner
2021-04-07 insert company_previous_name ALSTON LAW LIMITED
2021-04-07 insert company_previous_name SIMPSON & MARWICK LIMITED
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-15 insert managingdirector Malcolm Cannon
2021-02-15 insert personal_emails ma..@simpsonmarwick.com
2021-02-15 insert email ma..@simpsonmarwick.com
2021-02-15 insert person Malcolm Cannon
2021-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS ABERDEIN / 15/02/2021
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS ABERDEIN / 15/02/2021
2021-02-02 update statutory_documents COMPANY NAME CHANGED SIMPSON & MARWICK LIMITED CERTIFICATE ISSUED ON 02/02/21
2021-02-01 update statutory_documents COMPANY NAME CHANGED ALSTON LAW LIMITED CERTIFICATE ISSUED ON 01/02/21
2021-01-14 delete general_emails ma..@eastlothianprimeproperty.com
2021-01-14 delete personal_emails ai..@simpmar.com
2021-01-14 delete personal_emails al..@simpmar.com
2021-01-14 delete personal_emails bo..@simpmar.com
2021-01-14 delete personal_emails ca..@simpmar.com
2021-01-14 delete personal_emails ca..@simpmar.com
2021-01-14 delete personal_emails de..@simpmar.com
2021-01-14 delete personal_emails di..@simpmar.com
2021-01-14 delete personal_emails do..@simpmar.com
2021-01-14 delete personal_emails ha..@simpmar.com
2021-01-14 delete personal_emails je..@simpmar.com
2021-01-14 delete personal_emails je..@simpmar.com
2021-01-14 delete personal_emails jo..@simpmar.com
2021-01-14 delete personal_emails ka..@simpmar.com
2021-01-14 delete personal_emails ka..@simpmar.com
2021-01-14 delete personal_emails lo..@simpmar.com
2021-01-14 delete personal_emails ma..@simpmar.com
2021-01-14 delete personal_emails ni..@simpmar.com
2021-01-14 delete personal_emails ri..@simpmar.com
2021-01-14 delete personal_emails si..@simpmar.com
2021-01-14 delete personal_emails su..@simpmar.com
2021-01-14 insert ceo Rob Aberdein
2021-01-14 insert chairman Richard Loudon
2021-01-14 insert founder Jill Andrew
2021-01-14 insert otherexecutives Bobby Fife
2021-01-14 insert otherexecutives Jill Andrew
2021-01-14 insert personal_emails ai..@simpsonmarwick.com
2021-01-14 insert personal_emails al..@simpsonmarwick.com
2021-01-14 insert personal_emails bo..@simpsonmarwick.com
2021-01-14 insert personal_emails ca..@simpsonmarwick.com
2021-01-14 insert personal_emails ca..@simpsonmarwick.com
2021-01-14 insert personal_emails de..@simpsonmarwick.com
2021-01-14 insert personal_emails di..@simpsonmarwick.com
2021-01-14 insert personal_emails do..@simpsonmarwick.com
2021-01-14 insert personal_emails ha..@simpsonmarwick.com
2021-01-14 insert personal_emails je..@simpsonmarwick.com
2021-01-14 insert personal_emails ji..@simpsonmarwick.com
2021-01-14 insert personal_emails jo..@simpsonmarwick.com
2021-01-14 insert personal_emails ka..@simpsonmarwick.com
2021-01-14 insert personal_emails ka..@simpsonmarwick.com
2021-01-14 insert personal_emails lo..@simpsonmarwick.com
2021-01-14 insert personal_emails ma..@simpsonmarwick.com
2021-01-14 insert personal_emails ni..@simpsonmarwick.com
2021-01-14 insert personal_emails ri..@simpsonmarwick.com
2021-01-14 insert personal_emails ro..@alstonlaw.co.uk
2021-01-14 insert personal_emails si..@simpsonmarwick.com
2021-01-14 insert personal_emails su..@simpsonmarwick.com
2021-01-14 delete address Albany House, 58 Albany Street, Edinburgh, EH1 3QR
2021-01-14 delete address Albany House, 58 Albany Street, Edinburgh, EH1 3QR, United Kingdom
2021-01-14 delete contact_pages_linkeddomain clydeco.com
2021-01-14 delete email ai..@simpmar.com
2021-01-14 delete email al..@simpmar.com
2021-01-14 delete email bo..@simpmar.com
2021-01-14 delete email ca..@simpmar.com
2021-01-14 delete email ca..@simpmar.com
2021-01-14 delete email cl..@simpmar.com
2021-01-14 delete email de..@simpmar.com
2021-01-14 delete email di..@simpmar.com
2021-01-14 delete email do..@simpmar.com
2021-01-14 delete email gi..@simpmar.com
2021-01-14 delete email ha..@simpmar.com
2021-01-14 delete email je..@simpmar.com
2021-01-14 delete email je..@simpmar.com
2021-01-14 delete email jo..@simpmar.com
2021-01-14 delete email ka..@simpmar.com
2021-01-14 delete email ka..@simpmar.com
2021-01-14 delete email lo..@simpmar.com
2021-01-14 delete email ma..@eastlothianprimeproperty.com
2021-01-14 delete email ma..@simpmar.com
2021-01-14 delete email mi..@simpmar.com
2021-01-14 delete email ni..@simpmar.com
2021-01-14 delete email ri..@simpmar.com
2021-01-14 delete email si..@simpmar.com
2021-01-14 delete email so..@simpmar.com
2021-01-14 delete email su..@simpmar.com
2021-01-14 delete index_pages_linkeddomain clydeco.com
2021-01-14 delete management_pages_linkeddomain clydeco.com
2021-01-14 delete phone 0131 524 1532
2021-01-14 delete phone 0131 525 8621
2021-01-14 delete phone 0131 525 8624
2021-01-14 delete registration_number SO305618
2021-01-14 delete terms_pages_linkeddomain clydeco.com
2021-01-14 insert address 23 Alva Street, Edinburgh, EH2 4PS
2021-01-14 insert address The Forsyth Building, 5 Renfield Street, Glasgow, Scotland
2021-01-14 insert email ai..@simpsonmarwick.com
2021-01-14 insert email al..@simpsonmarwick.com
2021-01-14 insert email bo..@simpsonmarwick.com
2021-01-14 insert email ca..@simpsonmarwick.com
2021-01-14 insert email ca..@simpsonmarwick.com
2021-01-14 insert email cl..@simpsonmarwick.com
2021-01-14 insert email de..@simpsonmarwick.com
2021-01-14 insert email di..@simpsonmarwick.com
2021-01-14 insert email do..@simpsonmarwick.com
2021-01-14 insert email ea..@simpsonmarwick.com
2021-01-14 insert email gi..@simpsonmarwick.com
2021-01-14 insert email ha..@simpsonmarwick.com
2021-01-14 insert email je..@simpsonmarwick.com
2021-01-14 insert email je..@simpsonmarwick.com
2021-01-14 insert email ji..@simpsonmarwick.com
2021-01-14 insert email jo..@simpsonmarwick.com
2021-01-14 insert email ka..@simpsonmarwick.com
2021-01-14 insert email ka..@simpsonmarwick.com
2021-01-14 insert email lo..@simpsonmarwick.com
2021-01-14 insert email ma..@simpsonmarwick.com
2021-01-14 insert email mi..@simpsonmarwick.com
2021-01-14 insert email ni..@simpsonmarwick.com
2021-01-14 insert email pr..@simpsonmarwick.com
2021-01-14 insert email ri..@simpsonmarwick.com
2021-01-14 insert email ro..@alstonlaw.co.uk
2021-01-14 insert email si..@simpsonmarwick.com
2021-01-14 insert email so..@simpsonmarwick.com
2021-01-14 insert email su..@simpsonmarwick.com
2021-01-14 insert person Jill Andrew
2021-01-14 insert person Rob Aberdein
2021-01-14 insert phone 0131 581 5703
2021-01-14 insert phone 0131 581 5704
2021-01-14 insert phone 0131 581 5705
2021-01-14 update description
2021-01-14 update person_description Bobby Fife => Bobby Fife
2021-01-14 update person_description Diane Jennings => Diane Jennings
2021-01-14 update person_description Joty Bakshi Sharma => Joty Bakshi Sharma
2021-01-14 update person_description Richard Loudon => Richard Loudon
2021-01-14 update person_title Aileen Millar: Member of the Legal Team; Registered Paralegal; Law Society of Scotland Registered Conveyancing Paralegal; Law Society of Scotland Accredited Paralegal => Accredited Paralegal; Member of the Legal Team; Registered Paralegal; Law Society of Scotland Registered Conveyancing Paralegal
2021-01-14 update person_title Bobby Fife: Associate; Senior Associate; Member of the Legal Team => Member of the Legal Team; Director
2021-01-14 update person_title Carolyn Jones: Member of the Legal Team; Registered Paralegal; Law Society of Scotland Registered Conveyancing Paralegal; Law Society of Scotland Accredited Paralegal => Accredited Paralegal; Member of the Legal Team; Registered Paralegal; Law Society of Scotland Registered Conveyancing Paralegal
2021-01-14 update person_title Diane Jennings: Associate Director, Property Sales => Director of Property Sales
2021-01-14 update person_title Katie Macdonald: Member of the Estate Agency Team; Associate Director, Property Sales => Member of the Estate Agency Team; Director, Property Sales
2021-01-14 update person_title Louisa Raistrick: Member of the Estate Agency Team; Associate Director, Property Sales => Member of the Estate Agency Team; Director, Property Sales
2021-01-14 update person_title Richard Loudon: Member of the Estate Agency Team; PA to Richard Loudon; Partner => Member of the Estate Agency Team; Chairman; Partner
2021-01-14 update person_title Sophe Stein: PA to Richard Loudon => PA to Richard Loudon and Rob Aberdein
2021-01-14 update primary_contact Albany House, 58 Albany Street, Edinburgh, EH1 3QR => 23 Alva Street, Edinburgh, EH2 4PS
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-25 update statutory_documents DIRECTOR APPOINTED MR ROBERT ALLAN FIFE
2020-11-17 update statutory_documents DIRECTOR APPOINTED MISS JONI ESSON
2020-11-17 update statutory_documents DIRECTOR APPOINTED MS JILL SHAW ANDREW
2020-10-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE LONEY
2020-08-07 update num_mort_charges 2 => 3
2020-08-07 update num_mort_outstanding 0 => 1
2020-07-10 update statutory_documents DIRECTOR APPOINTED MR ROBERT DOUGLAS ABERDEIN
2020-07-10 update statutory_documents CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 1 => 2
2020-07-07 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-07 update statutory_documents ADOPT ARTICLES 26/06/2020
2020-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DOUGLAS ABERDEIN
2020-07-06 update statutory_documents CESSATION OF DENISE PATRICIA LONEY AS A PSC
2020-07-06 update statutory_documents 26/06/20 STATEMENT OF CAPITAL GBP 101.00
2020-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4598020003
2020-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4598020002
2020-05-20 delete personal_emails al..@simpmar.com
2020-05-20 delete personal_emails br..@simpmar.com
2020-05-20 delete personal_emails eu..@simpmar.com
2020-05-20 delete email al..@simpmar.com
2020-05-20 delete email br..@simpmar.com
2020-05-20 delete email eu..@simpmar.com
2020-05-20 delete person Alison Grandison
2020-05-20 delete person Brian Smith
2020-05-20 delete person Euan Allan
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-03-20 delete address Property Shop 19b Howe Street Edinburgh EH3 6TE
2020-03-20 update person_description Louisa Raistrick => Louisa Raistrick
2020-02-18 delete personal_emails ka..@simpmar.com
2020-02-18 delete email je..@simpmar.com
2020-02-18 delete email ka..@simpmar.com
2020-02-18 delete person Jemma Richardson
2020-02-18 delete person Katie Jackson
2020-02-18 update person_description Louisa Raistrick => Louisa Raistrick
2019-12-17 delete personal_emails al..@simpmar.com
2019-12-17 delete email al..@simpmar.com
2019-12-17 delete person Alice Loudon
2019-11-16 delete general_emails ma..@aberdeenprimeproperty.com
2019-11-16 insert personal_emails al..@simpmar.com
2019-11-16 insert personal_emails de..@simpmar.com
2019-11-16 delete address 4 Alford Place, Aberdeen, AB10 1YD
2019-11-16 delete contact_pages_linkeddomain aberdeenprimeproperty.com
2019-11-16 delete email ab..@simpmar.com
2019-11-16 delete email ma..@aberdeenprimeproperty.com
2019-11-16 insert email al..@simpmar.com
2019-11-16 insert email de..@simpmar.com
2019-11-16 insert person Alice Loudon
2019-11-16 insert person Denise Black
2019-11-16 update person_title Carole Seaton: Sales Negotiator => Senior Negotiator
2019-11-16 update person_title Jennifer Lewis: Sales Negotiator => Senior Negotiator
2019-11-16 update person_title Nicola Potter: Property Assistant => Property Marketing Co - Ordinator
2019-11-16 update robots_txt_status aberdeen.simpsonmarwick.com: 200 => 0
2019-10-16 delete personal_emails ju..@simpmar.com
2019-10-16 delete personal_emails su..@simpmar.com
2019-10-16 delete address Property Shop Property Shop 19b Howe Street Edinburgh EH3 6TE
2019-10-16 delete email do..@simpmar.com
2019-10-16 delete email do..@simpmar.com
2019-10-16 delete email ju..@simpmar.com
2019-10-16 delete email ni..@simpmar.com
2019-10-16 delete email su..@simpmar.com
2019-10-16 delete person Donna Galloway
2019-10-16 delete person Doran Mitchell
2019-10-16 delete person Judith Clark
2019-10-16 delete person Nikki Dundas
2019-10-16 delete person Susan Baxter
2019-10-16 delete source_ip 194.116.175.171
2019-10-16 insert source_ip 194.116.175.170
2019-10-16 update robots_txt_status aberdeen.simpsonmarwick.com: 404 => 200
2019-10-16 update robots_txt_status eastlothian.simpsonmarwick.com: 404 => 200
2019-10-16 update robots_txt_status edinburgh.simpsonmarwick.com: 404 => 200
2019-10-16 update robots_txt_status www.simpsonmarwick.com: 404 => 200
2019-10-16 update website_status FlippedRobots => OK
2019-09-27 update website_status IndexPageFetchError => FlippedRobots
2019-07-29 update website_status OK => IndexPageFetchError
2019-05-23 delete personal_emails em..@simpmar.com
2019-05-23 insert personal_emails su..@simpmar.com
2019-05-23 delete email em..@simpmar.com
2019-05-23 delete person Emma Livingstone
2019-05-23 insert email so..@simpmar.com
2019-05-23 insert email su..@simpmar.com
2019-05-23 insert person Sophe Stein
2019-05-23 insert person Sophie Stein
2019-05-23 insert person Suzanne Chitty
2019-04-22 delete source_ip 185.26.230.129
2019-04-22 insert source_ip 194.116.175.171
2019-04-22 update robots_txt_status www.simpsonmarwick.com: 0 => 404
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-07 insert company_previous_name OPTIMA LEGAL (SCOTLAND) LIMITED
2019-03-07 update name OPTIMA LEGAL (SCOTLAND) LIMITED => ALSTON LAW LIMITED
2019-02-28 update statutory_documents COMPANY NAME CHANGED OPTIMA LEGAL (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 28/02/19
2019-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-10-31
2019-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-12-14 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-11-07 update account_ref_month 12 => 10
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-07-31
2018-11-07 update num_mort_charges 1 => 2
2018-11-07 update num_mort_satisfied 0 => 1
2018-10-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4598020001
2018-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4598020002
2018-10-08 update statutory_documents CURRSHO FROM 31/12/2018 TO 31/10/2018
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG UNDERWOOD
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-10-08 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-08 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-09-30 update statutory_documents 23/09/15 FULL LIST
2015-07-08 update account_category NO ACCOUNTS FILED => FULL
2015-07-08 update accounts_last_madeup_date null => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-06-23 => 2016-09-30
2015-06-30 update statutory_documents DIRECTOR APPOINTED MR CRAIG DANIEL UNDERWOOD
2015-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LIDDIARD
2015-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07 delete address RWF HOUSE 5 RENFIELD STREET GLASGOW SCOTLAND G2 5EZ
2014-11-07 insert address RWF HOUSE 5 RENFIELD STREET GLASGOW G2 5EZ
2014-11-07 insert sic_code 69102 - Solicitors
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-23
2014-11-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-10-10 update statutory_documents 23/09/14 FULL LIST
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4598020001
2014-04-17 update statutory_documents DIRECTOR APPOINTED ROBERT JAMES LIDDIARD
2014-04-17 update statutory_documents ADOPT ARTICLES 10/04/2014
2014-04-17 update statutory_documents 08/04/14 STATEMENT OF CAPITAL GBP 100
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUANE
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON
2014-03-07 delete address 1 GEORGE SQUARE GLASGOW G2 1AL
2014-03-07 insert address RWF HOUSE 5 RENFIELD STREET GLASGOW SCOTLAND G2 5EZ
2014-03-07 insert company_previous_name MM&S (5781) LIMITED
2014-03-07 update account_ref_day 30 => 31
2014-03-07 update account_ref_month 9 => 12
2014-03-07 update name MM&S (5781) LIMITED => OPTIMA LEGAL (SCOTLAND) LIMITED
2014-03-07 update registered_address
2014-02-19 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2014-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 1 GEORGE SQUARE GLASGOW G2 1AL
2014-02-19 update statutory_documents DIRECTOR APPOINTED ANTHONY PATRICK RUANE
2014-02-19 update statutory_documents DIRECTOR APPOINTED MS DENISE PATRICIA LONEY
2014-02-19 update statutory_documents DIRECTOR APPOINTED PHILIP MICHAEL ROBINSON
2014-02-19 update statutory_documents SECRETARY APPOINTED DENISE PATRICIA LONEY
2014-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED
2014-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED
2014-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2014-02-18 update statutory_documents COMPANY NAME CHANGED MM&S (5781) LIMITED CERTIFICATE ISSUED ON 18/02/14
2014-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE
2013-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION