LANGSTANE HA - History of Changes


DateDescription
2024-04-14 delete person Ayesha Reid
2024-04-14 insert about_pages_linkeddomain homemaster.co.uk
2024-04-14 insert career_pages_linkeddomain homemaster.co.uk
2024-04-14 insert contact_pages_linkeddomain homemaster.co.uk
2024-04-14 insert index_pages_linkeddomain homemaster.co.uk
2024-04-14 insert management_pages_linkeddomain homemaster.co.uk
2024-04-14 insert service_pages_linkeddomain homemaster.co.uk
2024-03-13 insert otherexecutives Tony Dinozzi
2024-03-13 delete index_pages_linkeddomain youtu.be
2024-03-13 delete person Catherine Dalgarno
2024-03-13 insert person Tony Dinozzi
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE MACFARLAN
2023-07-17 insert otherexecutives Douglas Bain
2023-07-17 delete about_pages_linkeddomain outlook.com
2023-07-17 delete career_pages_linkeddomain live.com
2023-07-17 delete career_pages_linkeddomain outlook.com
2023-07-17 delete contact_pages_linkeddomain outlook.com
2023-07-17 delete index_pages_linkeddomain outlook.com
2023-07-17 delete index_pages_linkeddomain scottishhousingnews.com
2023-07-17 delete management_pages_linkeddomain outlook.com
2023-07-17 delete person Lynne Macfarlan
2023-07-17 delete service_pages_linkeddomain outlook.com
2023-07-17 insert index_pages_linkeddomain youtu.be
2023-07-17 insert person Douglas Bain
2023-07-17 insert person Mandy Macarthur
2023-06-30 update statutory_documents SECRETARY APPOINTED MRS MANDY ELIZABETH MACARTHUR
2023-06-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE MACFARLAN
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-04-30 insert about_pages_linkeddomain outlook.com
2023-04-30 insert career_pages_linkeddomain live.com
2023-04-30 insert career_pages_linkeddomain outlook.com
2023-04-30 insert contact_pages_linkeddomain outlook.com
2023-04-30 insert index_pages_linkeddomain outlook.com
2023-04-30 insert index_pages_linkeddomain scottishhousingnews.com
2023-04-30 insert management_pages_linkeddomain outlook.com
2023-04-30 insert service_pages_linkeddomain outlook.com
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
2023-03-29 delete index_pages_linkeddomain moneysavingexpert.com
2023-03-29 insert address 7 North Guildry Street, Elgin, IV30 1JR
2023-02-26 delete career_pages_linkeddomain live.com
2023-02-26 insert index_pages_linkeddomain moneysavingexpert.com
2022-12-24 delete index_pages_linkeddomain aberdeencity.gov.uk
2022-12-24 update person_title Anne Stevenson: Board Member and Convener of People Committee => Board Member and Convenor of People Committee
2022-12-24 update person_title Jamie Drummond: Board Member and Convener of the Audit & Governance Committee => Board Member and Convenor of the Audit & Governance Committee
2022-11-24 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID MARTIN
2022-11-22 delete index_pages_linkeddomain asda.com
2022-11-22 insert index_pages_linkeddomain aberdeencity.gov.uk
2022-10-21 delete chairman James Knowles
2022-10-21 delete alias Langstane Housing Association Ltd
2022-10-21 insert index_pages_linkeddomain asda.com
2022-10-21 update person_description Mike Martin => Mike Martin
2022-10-21 update person_title James Knowles: Chairman => Vice - Chairperson
2022-10-21 update person_title Jamie Drummond: Board Member and Convener of Audit Committee => Board Member and Convener of the Audit & Governance Committee
2022-10-21 update person_title Mike Martin: Board Member and Convener of the Performance Committee => Chairman of the Board of Management and Convener of the Performance Committee
2022-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-04-16 delete source_ip 89.104.224.234
2022-04-16 insert source_ip 46.17.90.40
2022-04-16 update robots_txt_status www.langstane-ha.co.uk: 404 => 200
2022-03-16 insert index_pages_linkeddomain talktalkgroup.com
2022-03-16 insert index_pages_linkeddomain tis.org.uk
2022-03-16 insert index_pages_linkeddomain youtu.be
2021-12-14 delete otherexecutives Jack Marshall
2021-12-14 delete otherexecutives Kieran McIntosh
2021-12-14 delete treasurer Jenny Greener
2021-12-14 insert chairman Charlie Lynch
2021-12-14 insert otherexecutives Jenny Greener
2021-12-14 delete index_pages_linkeddomain google.com
2021-12-14 delete person Jack Marshall
2021-12-14 delete person Kieran McIntosh
2021-12-14 insert index_pages_linkeddomain surveymonkey.co.uk
2021-12-14 insert person Charlie Lynch
2021-12-14 update person_description Lynne Macfarlan => Lynne Macfarlan
2021-12-14 update person_title Anne Stevenson: Member of the Board => Member of the Board; Convener of the People Committee
2021-12-14 update person_title Jamie Drummond: Member of the Board => Member of the Board; Convener of the Audit Committee
2021-12-14 update person_title Jenny Greener: Treasurer => Member of the Board
2021-12-14 update person_title Mike Martin: Member of the Board => Member of the Board; Convener of the Performance Committee
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-21 insert index_pages_linkeddomain google.com
2021-09-21 insert index_pages_linkeddomain scottishhousingday.co.uk
2021-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-05-18 update person_description Ahashan Habib => Ahashan Habib
2021-04-05 insert otherexecutives Ahashan Habib
2021-04-05 insert otherexecutives Gillian Urquhart
2021-04-05 insert otherexecutives Mike Keith
2021-04-05 insert index_pages_linkeddomain smartsurvey.co.uk
2021-04-05 insert index_pages_linkeddomain youtube.com
2021-04-05 insert person Ahashan Habib
2021-04-05 insert person Gillian Urquhart
2021-04-05 insert person Mike Keith
2021-02-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/02/2021
2021-02-18 update statutory_documents CESSATION OF JUDITH LOUISE SUTHERLAND AS A PSC
2020-12-21 update statutory_documents CESSATION OF HELEN COUTTS GAULD AS A PSC
2020-12-21 update statutory_documents CESSATION OF LANGSTANE HOUSING ASSOCIATION LIMITED AS A PSC
2020-12-21 update statutory_documents CESSATION OF MARCIE MARION BALLANCE AS A PSC
2020-12-07 update account_category DORMANT => SMALL
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
2020-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-24 delete alias Langstane Properties Limited
2020-09-24 delete alias Langstane Property Ltd
2020-07-15 delete alias Langstane Properties Ltd
2020-07-15 insert alias Langstane Properties Limited
2020-07-15 insert alias Langstane Property Limited
2020-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN GAULD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-02-14 delete phone 0131 510 4555
2020-02-14 insert contact_pages_linkeddomain contactscotland-bsl.org
2019-12-10 insert otherexecutives Anne Stevenson
2019-12-10 insert otherexecutives Jack Marshall
2019-12-10 insert otherexecutives Jamie Drummond
2019-12-10 insert otherexecutives Kieran McIntosh
2019-12-10 insert otherexecutives Lynne Macfarlan
2019-12-10 insert otherexecutives Mike Martin
2019-12-10 insert secretary Lynne Macfarlan
2019-12-10 delete person Roy Stewart
2019-12-10 insert alias Langstane Properties Ltd
2019-12-10 insert person Anne Stevenson
2019-12-10 insert person Jack Marshall
2019-12-10 insert person Jamie Drummond
2019-12-10 insert person Kieran McIntosh
2019-12-10 insert person Lynne Macfarlan
2019-12-10 insert person Mike Martin
2019-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-11-07 update accounts_last_madeup_date null => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-29 update statutory_documents DIRECTOR APPOINTED MR CATHAL EDWARD LYNCH
2019-10-29 update statutory_documents DIRECTOR APPOINTED MR JACK MARSHALL
2019-10-29 update statutory_documents DIRECTOR APPOINTED MR JAMES KNOWLES
2019-10-24 update statutory_documents DIRECTOR APPOINTED MRS LYNNE MARGARET MACFARLAN
2019-10-23 update statutory_documents SECRETARY APPOINTED MRS LYNNE MARGARET MACFARLAN
2019-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-08-10 delete address 1 Deans Court, Kintore, AB51 0RY
2019-08-10 insert alias Langstane Property Ltd
2019-07-07 update account_ref_month 5 => 3
2019-07-07 update accounts_next_due_date 2020-02-29 => 2019-12-31
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-06-11 update statutory_documents PREVSHO FROM 31/05/2019 TO 31/03/2019
2019-06-09 delete alias Langstane Property Ltd
2019-05-10 insert alias Langstane Property Ltd
2019-04-09 insert address 1 Deans Court, Kintore, AB51 0RY
2019-03-04 delete alias Langstane Property Ltd
2019-02-05 update statutory_documents CESSATION OF DAVID HUTCHESON AS A PSC
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHESON
2018-12-26 insert alias Langstane Property Ltd
2018-12-26 update person_title Charlie Lynch: Convenor of the Audit Committee => null
2018-12-26 update person_title Kevin Hutchens: Convenor of the Operational Services Committee => Convenor of the Audit Committee
2018-10-01 delete otherexecutives Eileen Cooper
2018-10-01 delete contact_pages_linkeddomain twitter.com
2018-10-01 delete person Eileen Cooper
2018-09-12 update statutory_documents SECRETARY APPOINTED MRS HELEN COUTTS GAULD
2018-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED
2018-08-19 delete otherexecutives Dr Bhakti Majumder
2018-08-19 delete person Dr Bhakti Majumder
2018-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUTCHESON
2018-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN COUTTS GAULD
2018-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH LOUISE SUTHERLAND
2018-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIE MARION BALLANCE
2018-08-08 delete address AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB10 1TN
2018-08-08 insert address 680 KING STREET ABERDEEN SCOTLAND AB24 1SL
2018-08-08 update registered_address
2018-07-23 update statutory_documents DIRECTOR APPOINTED MS JUDITH LOUISE SUTHERLAND
2018-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2018 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN UNITED KINGDOM
2018-07-20 update statutory_documents DIRECTOR APPOINTED MR DAVID HUTCHESON
2018-07-20 update statutory_documents DIRECTOR APPOINTED MRS HELEN COUTTS GAULD
2018-07-20 update statutory_documents DIRECTOR APPOINTED MRS MARCIE MARION BALLANCE
2018-07-20 update statutory_documents CESSATION OF SHEILA EWAN RITCHIE AS A PSC
2018-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA RITCHIE
2018-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-04-06 delete person Erik Bjorkelund
2017-11-02 delete chairman Sandra Macdonald
2017-11-02 insert chairman James Knowles
2017-11-02 insert treasurer Jenny Greener
2017-11-02 delete person Sandra Macdonald
2017-11-02 update person_title James Knowles: Treasurer and Convenor of the Resource & Investment Committee => Chairman
2017-11-02 update person_title Jenny Greener: null => Treasurer
2017-09-26 delete registration_number SCO11754
2017-07-16 delete person Raymond Davidson
2017-06-07 insert person Jenny Greener
2017-06-07 insert person Roy Stewart
2017-04-28 delete person Dr Gurudeo Saluja
2017-01-15 insert address Copper Beech Court, Auchinyell Road, Garthdee, Aberdeen, AB10 7GL
2016-09-05 insert registration_number SCO11754
2016-07-11 insert otherexecutives Jenny Greener
2016-07-11 insert person Jenny Greener
2016-07-11 update person_description Alec Cumming => Alec Cumming
2016-01-28 delete otherexecutives Bob Tait
2016-01-28 delete otherexecutives Forbes McCallum
2016-01-28 delete otherexecutives Sandy Wallace
2016-01-28 delete treasurer James Knowles
2016-01-28 insert ceo Helen Gauld
2016-01-28 insert otherexecutives Helen Gauld
2016-01-28 insert secretary Helen Gauld
2016-01-28 delete person Bob Tait
2016-01-28 delete person Forbes McCallum
2016-01-28 delete person Sandy Wallace
2016-01-28 insert person Eileen Cooper
2016-01-28 insert person Helen Gauld
2016-01-28 insert person Ian Jamieson
2016-01-28 insert person Raymond Davidson
2016-01-28 update person_description Charlie Lynch => Charlie Lynch
2016-01-28 update person_description Bhakti Majumder => Dr Bhakti Majumder
2016-01-28 update person_description Erik Bjorkelund => Erik Bjorkelund
2016-01-28 update person_description James Knowles => James Knowles
2016-01-28 update person_description John Fraser => John Fraser
2016-01-28 update person_description Sandra MacDonald => Sandra Macdonald
2016-01-28 update person_title James Knowles: Member of the Management Committee; Member of the Committee; Treasurer => Member of the Management Committee; Member of the Committee; Treasurer and Convenor of the Resource & Investment Committee
2016-01-28 update person_title John Fraser: Member of the Management Committee; Member of the Committee => Member of the Management Committee; Vice Chairperson; Member of the Committee
2015-10-26 delete phone 0800 300 999
2015-10-26 delete phone 0845 601 8855
2015-10-26 delete phone 08456 080 929
2015-10-26 delete phone 08456 081 203
2015-10-26 delete phone 08457 565 656
2015-09-28 insert phone 0800 300 999
2015-09-28 insert phone 0845 601 8855
2015-09-28 insert phone 08456 080 929
2015-09-28 insert phone 08456 081 203
2015-09-28 insert phone 08457 565 656
2015-04-06 delete otherexecutives Dennis Wood
2015-04-06 delete person Dennis Wood
2015-04-06 insert phone 0131 510 4555
2014-11-28 delete otherexecutives Jeannie Felsinger
2014-11-28 delete person Jeannie Felsinger
2014-11-28 update person_description Dennis Wood => Dennis Wood
2014-11-28 update person_title Dennis Wood: Chartered Accountant; Treasurer of the Management Committee; Member of the Management Committee; Retired Chartered Accountant => Chartered Accountant; Treasurer of the Management Committee; Member of the Management Committee
2014-01-15 insert address 7 North Guildry Street Elgin Morayshire IV30 1JR
2013-12-18 delete registration_number SC 01 1754
2013-12-18 delete source_ip 212.78.91.200
2013-12-18 insert source_ip 89.104.224.234
2013-12-18 update robots_txt_status www.langstane-ha.co.uk: 200 => 404
2013-01-31 update website_status OK
2013-01-31 delete source_ip 87.246.69.69
2013-01-31 insert source_ip 212.78.91.200
2013-01-28 update website_status FlippedRobotsTxt
2013-01-03 update website_status ServerDown
2012-12-23 update website_status FlippedRobotsTxt
2012-11-14 delete address 21 Culbard Street Elgin IV30 1JT
2012-11-14 insert address 7 North Guildry Street Elgin Morayshire IV30 1JR
2012-10-24 delete person Mrs Irenen Cormack
2012-10-24 insert person Mr Guradeo Saluja
2012-10-24 insert person Ms Debra Storr