Date | Description |
2025-04-25 |
delete source_ip 63.33.14.111 |
2025-04-25 |
delete source_ip 34.252.93.145 |
2025-04-25 |
insert address Isle of Mull, Tobermory, PA75 6PY |
2025-04-25 |
insert source_ip 34.240.231.174 |
2025-04-25 |
insert source_ip 52.18.93.16 |
2025-03-24 |
delete index_pages_linkeddomain mkmacleod.co.uk |
2025-03-24 |
delete source_ip 176.34.212.26 |
2025-03-24 |
delete source_ip 46.137.151.150 |
2025-03-24 |
insert source_ip 63.33.14.111 |
2025-03-24 |
insert source_ip 34.252.93.145 |
2025-02-21 |
delete alias Arran Haulage Services Ltd |
2025-02-21 |
delete contact_pages_linkeddomain google.com |
2025-02-21 |
delete source_ip 52.19.195.183 |
2025-02-21 |
delete source_ip 54.228.186.216 |
2025-02-21 |
insert index_pages_linkeddomain mkmacleod.co.uk |
2025-02-21 |
insert source_ip 176.34.212.26 |
2025-02-21 |
insert source_ip 46.137.151.150 |
2025-01-19 |
delete index_pages_linkeddomain uhi.ac.uk |
2025-01-19 |
delete source_ip 52.208.24.123 |
2025-01-19 |
delete source_ip 54.194.14.182 |
2025-01-19 |
insert alias Arran Haulage Services Ltd |
2025-01-19 |
insert source_ip 52.19.195.183 |
2025-01-19 |
insert source_ip 54.228.186.216 |
2024-12-19 |
delete source_ip 34.252.212.7 |
2024-12-19 |
delete source_ip 52.209.185.238 |
2024-12-19 |
insert email ed..@fishfarmermagazine.com |
2024-12-19 |
insert index_pages_linkeddomain uhi.ac.uk |
2024-12-19 |
insert source_ip 52.208.24.123 |
2024-12-19 |
insert source_ip 54.194.14.182 |
2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES |
2024-11-17 |
delete source_ip 99.80.189.25 |
2024-11-17 |
delete source_ip 34.250.8.195 |
2024-11-17 |
insert source_ip 34.252.212.7 |
2024-11-17 |
insert source_ip 52.209.185.238 |
2024-10-17 |
delete index_pages_linkeddomain tarbertfestivals.co.uk |
2024-10-17 |
delete source_ip 34.247.157.84 |
2024-10-17 |
delete source_ip 54.73.78.111 |
2024-10-17 |
insert contact_pages_linkeddomain scottishfield.co.uk |
2024-10-17 |
insert index_pages_linkeddomain scottishfield.co.uk |
2024-10-17 |
insert source_ip 99.80.189.25 |
2024-10-17 |
insert source_ip 34.250.8.195 |
2024-10-17 |
insert terms_pages_linkeddomain scottishfield.co.uk |
2024-09-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-15 |
delete index_pages_linkeddomain bencruachaninn.com |
2024-09-15 |
delete source_ip 18.202.171.74 |
2024-09-15 |
delete source_ip 54.247.152.1 |
2024-09-15 |
insert index_pages_linkeddomain tarbertfestivals.co.uk |
2024-09-15 |
insert source_ip 34.247.157.84 |
2024-09-15 |
insert source_ip 54.73.78.111 |
2024-08-15 |
insert general_emails co..@westcoastoday.co.uk |
2024-08-15 |
delete address General Election 2024 Roundup West Coast Today
Brendan O'Hara General Election 2024 Interview |
2024-08-15 |
delete contact_pages_linkeddomain visitcruachan.co.uk |
2024-08-15 |
delete index_pages_linkeddomain visitcruachan.co.uk |
2024-08-15 |
delete source_ip 18.200.107.47 |
2024-08-15 |
delete source_ip 18.200.143.38 |
2024-08-15 |
insert email ad..@westcoasttoday.co.uk |
2024-08-15 |
insert email co..@westcoastoday.co.uk |
2024-08-15 |
insert index_pages_linkeddomain bencruachaninn.com |
2024-08-15 |
insert person Bob MacIntyre |
2024-08-15 |
insert source_ip 18.202.171.74 |
2024-08-15 |
insert source_ip 54.247.152.1 |
2024-07-13 |
delete source_ip 52.16.239.109 |
2024-07-13 |
delete source_ip 52.31.236.247 |
2024-07-13 |
insert address General Election 2024 Roundup West Coast Today
Brendan O'Hara General Election 2024 Interview |
2024-07-13 |
insert contact_pages_linkeddomain visitcruachan.co.uk |
2024-07-13 |
insert index_pages_linkeddomain visitcruachan.co.uk |
2024-07-13 |
insert source_ip 18.200.107.47 |
2024-07-13 |
insert source_ip 18.200.143.38 |
2024-06-10 |
delete index_pages_linkeddomain drax.com |
2024-06-10 |
delete source_ip 52.19.96.132 |
2024-06-10 |
delete source_ip 52.214.150.248 |
2024-06-10 |
insert source_ip 52.16.239.109 |
2024-06-10 |
insert source_ip 52.31.236.247 |
2024-04-14 |
delete source_ip 3.11.37.186 |
2024-04-14 |
insert source_ip 52.19.96.132 |
2024-04-14 |
insert source_ip 52.214.150.248 |
2024-04-14 |
update website_status FlippedRobots => OK |
2024-03-22 |
update website_status OK => FlippedRobots |
2024-03-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-07 |
update statutory_documents ADOPT ARTICLES 27/02/2024 |
2023-11-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BRODIES
15 ATHOLL CRESCENT
EDINBURGH
EH3 8HA
SCOTLAND |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIETTA FORREST |
2023-10-09 |
delete source_ip 178.79.191.220 |
2023-10-09 |
insert source_ip 3.11.37.186 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-03 |
delete alias Arran Pharmacy Ltd. |
2023-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MCPHERSON |
2023-04-16 |
insert alias Arran Pharmacy Ltd. |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-12 |
delete email ar..@north-ayrshire.gov.uk |
2023-01-12 |
delete phone 01770 302835 |
2022-12-11 |
insert email ar..@north-ayrshire.gov.uk |
2022-12-11 |
insert phone 01770 302835 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-10-09 |
insert contact_pages_linkeddomain scottishfield.co.uk |
2022-10-09 |
insert index_pages_linkeddomain scottishfield.co.uk |
2022-10-09 |
insert terms_pages_linkeddomain scottishfield.co.uk |
2022-09-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-08 |
delete phone 0800 028 2816 |
2022-07-08 |
insert phone 0800 028 2816 |
2022-04-08 |
insert terms_pages_linkeddomain google.com |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-22 |
delete fax 01770 302021 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-22 |
delete phone 0800 030 8012 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-09-22 |
insert phone 0800 030 8012 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-08 |
delete person Scotland Boots |
2020-02-07 |
delete person Scotland Balfour Beatty |
2020-01-07 |
insert person Scotland Balfour Beatty |
2019-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN PEAKE BENNETT / 29/11/2019 |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN PEAKE BENNETT |
2019-11-07 |
delete email hb..@arranbanner.co.uk |
2019-11-07 |
delete person BAM Nuttall |
2019-11-07 |
update founded_year 1990 => null |
2019-11-07 |
update person_title Hugh Boag: News Editor => Editor; News Editor |
2019-10-07 |
insert person BAM Nuttall |
2019-10-07 |
update founded_year null => 1990 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
delete person Colin Smeaton |
2019-08-07 |
delete phone 0800 555 111 |
2019-08-07 |
insert index_pages_linkeddomain dctdigital.com |
2019-08-07 |
insert person Colin Smeeton |
2019-08-07 |
update person_title Hugh Boag: Senior Reporter => News Editor |
2019-08-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-09 |
insert phone 0800 555 111 |
2019-05-09 |
update robots_txt_status www.arranbanner.co.uk: 404 => 200 |
2019-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
2019-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUME |
2019-04-08 |
update robots_txt_status www.arranbanner.co.uk: 200 => 404 |
2018-12-24 |
delete contact_pages_linkeddomain silktide.com |
2018-12-24 |
delete index_pages_linkeddomain silktide.com |
2018-12-24 |
delete terms_pages_linkeddomain silktide.com |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-28 |
insert index_pages_linkeddomain eepurl.com |
2018-04-06 |
delete source_ip 213.128.251.61 |
2018-04-06 |
insert source_ip 178.79.191.220 |
2017-12-09 |
update robots_txt_status www.arranbanner.co.uk: 0 => 200 |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-09-28 |
delete alias Arran Sportive |
2017-08-13 |
insert alias Arran Sportive |
2017-08-07 |
update num_mort_charges 9 => 10 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0822180010 |
2017-07-16 |
delete source_ip 96.30.13.212 |
2017-07-16 |
insert source_ip 213.128.251.61 |
2017-07-16 |
update robots_txt_status www.arranbanner.co.uk: 200 => 0 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-10 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GRIMWADE BENNETT / 16/05/2017 |
2017-04-13 |
update statutory_documents DIRECTOR APPOINTED MRS HENRIETTA CLAIRE FORREST |
2017-01-24 |
update statutory_documents SECRETARY APPOINTED MR GEORGE THOMSON GRAHAM |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED |
2017-01-15 |
update description |
2016-12-21 |
update num_mort_charges 8 => 9 |
2016-12-21 |
update num_mort_outstanding 1 => 2 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-11-02 |
update description |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update description |
2016-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0822180009 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update description |
2016-07-13 |
delete contact_pages_linkeddomain westcoastjobs.co.uk |
2016-07-13 |
delete index_pages_linkeddomain westcoastjobs.co.uk |
2016-07-13 |
insert contact_pages_linkeddomain hijobs.net |
2016-07-13 |
insert index_pages_linkeddomain hijobs.net |
2016-05-19 |
update website_status Disallowed => OK |
2016-05-19 |
insert general_emails in..@ipso.co.uk |
2016-05-19 |
delete contact_pages_linkeddomain pagesuite-professional.co.uk |
2016-05-19 |
delete index_pages_linkeddomain pagesuite-professional.co.uk |
2016-05-19 |
insert address Crannog Lane, Lochavullin estate, Oban, PA34 4HB |
2016-05-19 |
insert contact_pages_linkeddomain pocketmags.com |
2016-05-19 |
insert email in..@ipso.co.uk |
2016-05-19 |
insert index_pages_linkeddomain pocketmags.com |
2016-05-19 |
insert phone 0300 123 2220 |
2016-05-14 |
update num_mort_outstanding 2 => 1 |
2016-05-14 |
update num_mort_satisfied 6 => 7 |
2016-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-03-13 |
update num_mort_outstanding 8 => 2 |
2016-03-13 |
update num_mort_satisfied 0 => 6 |
2016-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-01-10 |
update website_status FlippedRobots => Disallowed |
2016-01-08 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-01-08 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-12-01 |
update statutory_documents 15/11/15 FULL LIST |
2015-10-30 |
update website_status OK => FlippedRobots |
2015-10-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN INGLIS HUME |
2015-08-07 |
update description |
2015-07-10 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update description |
2015-06-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-14 |
delete person Howard Driver |
2015-05-14 |
delete person Jennifer Lyon |
2015-04-15 |
delete index_pages_linkeddomain obantimes.co.uk |
2015-04-15 |
update founded_year 1995 => null |
2015-03-18 |
insert index_pages_linkeddomain obantimes.co.uk |
2015-03-18 |
update founded_year null => 1995 |
2015-02-18 |
update description |
2015-01-20 |
update description |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-27 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-06 |
delete index_pages_linkeddomain cocoamountain.co.uk |
2014-03-06 |
delete phone 01371 851868 |
2014-02-13 |
insert index_pages_linkeddomain cocoamountain.co.uk |
2014-02-13 |
insert phone 01371 851868 |
2014-01-30 |
delete index_pages_linkeddomain argyllshireadvertiser.co.uk |
2014-01-30 |
delete index_pages_linkeddomain obantimes.co.uk |
2014-01-15 |
insert index_pages_linkeddomain argyllshireadvertiser.co.uk |
2014-01-15 |
insert index_pages_linkeddomain obantimes.co.uk |
2014-01-01 |
insert contact_pages_linkeddomain escosubs.co.uk |
2014-01-01 |
insert index_pages_linkeddomain escosubs.co.uk |
2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-11-26 |
update statutory_documents 15/11/13 FULL LIST |
2013-08-17 |
insert contact_pages_linkeddomain scottishcalendars.co.uk |
2013-08-17 |
insert index_pages_linkeddomain scottishcalendars.co.uk |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-04-25 |
delete phone 0800 300 999 |
2013-04-10 |
delete person Calum McNicol |
2013-04-10 |
delete person Ewan Bulger |
2013-04-10 |
insert phone 0800 300 999 |
2013-03-07 |
delete person Eric Gregory |
2013-03-07 |
update description |
2013-03-07 |
update founded_year |
2013-02-21 |
delete person Allen Dodds |
2013-02-21 |
insert person Wullie Stevenson |
2013-02-21 |
update description |
2013-02-21 |
update founded_year 1845 |
2013-01-30 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-07 |
delete person Jenni Turnbull |
2013-01-07 |
insert person Rachel Phillips |
2012-12-23 |
delete person Lorna Johnson |
2012-12-23 |
insert person Allen Dodds |
2012-12-09 |
delete address 000 tonnes of road grit in |
2012-12-09 |
delete person A Brodick |
2012-12-09 |
insert person A Whiting Bay |
2012-12-09 |
insert phone 01631 568000 |
2012-12-09 |
update description |
2012-11-28 |
update statutory_documents 15/11/12 FULL LIST |
2012-11-20 |
delete person Geoff Norris |
2012-11-20 |
insert address 000 tonnes of road grit in |
2012-11-12 |
delete phone 01631 568000 |
2012-11-12 |
insert person John Bruce |
2012-11-12 |
update founded_year |
2012-11-05 |
delete person Little Liam McElroy |
2012-11-05 |
update founded_year 2000 |
2012-10-24 |
delete person David Black |
2012-10-24 |
delete person Fiona Corry |
2012-10-24 |
insert person Eric Gregory |
2012-10-24 |
insert person William Lees |
2012-10-24 |
insert phone 01631 568000 |
2012-10-24 |
delete person Jenni Turnbull |
2012-10-24 |
delete person Attlee Common |
2012-10-24 |
insert person A Brodick |
2012-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-12-28 |
update statutory_documents 15/11/11 FULL LIST |
2011-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-12-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MACLAY MURRAY SPENS
QUARTERMILE ONE 15 LAURISTON PLACE
EDINBURGH
EH3 9EP
SCOTLAND |
2010-12-20 |
update statutory_documents 15/11/10 FULL LIST |
2010-08-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY SPENS |
2010-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-12-04 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-12-04 |
update statutory_documents 15/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTER JAMES GRIMWADE BENNETT / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENDERSON SMITH / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GRIMWADE BENNETT / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN PEAKE BENNETT / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MCPHERSON / 04/12/2009 |
2009-12-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 04/12/2009 |
2009-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents COMPANY NAME CHANGED
THE OBAN TIMES LIMITED
CERTIFICATE ISSUED ON 05/12/06 |
2006-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/01 FROM:
JOHN STREET
OBAN
ARGYLL PA34 5PY |
2001-11-15 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-14 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-17 |
update statutory_documents ALTER ARTICLES 11/05/00 |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents £ IC 100000/75000
27/10/99
£ SR 25000@1=25000 |
1999-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-11 |
update statutory_documents RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS |
1998-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-12 |
update statutory_documents RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS |
1997-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-30 |
update statutory_documents RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS |
1996-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-14 |
update statutory_documents RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS |
1995-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-17 |
update statutory_documents RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS |
1994-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-12-03 |
update statutory_documents RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS |
1993-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-12-08 |
update statutory_documents RETURN MADE UP TO 15/11/92; CHANGE OF MEMBERS |
1992-11-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-08-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-07-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-12-09 |
update statutory_documents RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS |
1991-12-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1990-11-28 |
update statutory_documents RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS |
1990-06-29 |
update statutory_documents PARTIC OF MORT/CHARGE 7079 |
1990-04-06 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89 |
1989-06-23 |
update statutory_documents RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS |
1989-06-21 |
update statutory_documents RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS |
1989-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-01-12 |
update statutory_documents RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS |
1988-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12 |
1986-06-27 |
update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS |
1986-06-19 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
1986-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1983-09-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
1983-08-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/08/83 |
1983-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1983-07-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1983-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |