I-CONFIDENTIAL - History of Changes


DateDescription
2023-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I-CONFIDENTIAL CORPORATE TRUSTEE LIMITED
2023-11-01 update statutory_documents CESSATION OF CAROLE LESLIE AS A PSC
2023-11-01 update statutory_documents CESSATION OF KATHRYN WALKER AS A PSC
2023-11-01 update statutory_documents CESSATION OF NICOLA HUSKIE AS A PSC
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-21 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-11 delete address 106 Biggar Road Edinburgh EH10 7DU
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN STURROCK FRASER / 11/10/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HARRAGAN / 11/10/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD LAWRENCE / 11/10/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLE LESLIE / 11/10/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN WALKER / 11/10/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA HUSKIE / 11/10/2022
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE LESLIE
2022-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN WALKER
2022-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HUSKIE
2022-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3846470001
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-24 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-02 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD LAWRENCE / 01/02/2020
2020-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HARRAGAN / 01/02/2020
2020-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD LAWRENCE / 01/02/2020
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-18 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRAGAN / 01/11/2019
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-17 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-31 update statutory_documents ADOPT ARTICLES 25/07/2018
2018-07-25 update statutory_documents SUB-DIVISION 26/06/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-04 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-04 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-21 update statutory_documents 01/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1A TORPHICHEN STREET TORPHICHEN STREET EDINBURGH SCOTLAND EH3 8HX
2014-10-07 insert address 1A TORPHICHEN STREET TORPHICHEN STREET EDINBURGH EH3 8HX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-22 update statutory_documents 01/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-04 update statutory_documents 01/09/13 FULL LIST
2013-07-01 delete address 40 CHARLOTTE SQUARE EDINBURGH SCOTLAND EH2 4HQ
2013-07-01 insert address 1A TORPHICHEN STREET TORPHICHEN STREET EDINBURGH SCOTLAND EH3 8HX
2013-07-01 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ SCOTLAND
2013-04-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 01/09/12 FULL LIST
2012-05-15 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/08/2011
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 1A TORPHICHEN STREET EDINBURGH EH3 8HX SCOTLAND
2011-09-28 update statutory_documents 01/09/11 FULL LIST
2011-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 40 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ
2011-09-01 update statutory_documents 01/05/11 STATEMENT OF CAPITAL GBP 90
2010-10-14 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 63
2010-09-09 update statutory_documents DIRECTOR APPOINTED MR COLIN STURROCK FRASER
2010-09-09 update statutory_documents DIRECTOR APPOINTED MR IAN HARRAGAN
2010-09-09 update statutory_documents DIRECTOR APPOINTED MR SIMON EDWARD LAWRENCE
2010-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION