RED RAG SCOTTISH ART GALLERY - History of Changes


DateDescription
2024-09-27 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/24, WITH UPDATES
2024-07-19 update statutory_documents ARTICLES OF ASSOCIATION
2024-07-19 update statutory_documents ADOPT ARTICLES 31/12/2023
2024-07-16 update statutory_documents 31/12/23 STATEMENT OF CAPITAL GBP 50003
2024-07-16 update statutory_documents 31/12/23 STATEMENT OF CAPITAL GBP 50003
2024-07-16 update statutory_documents 31/12/23 STATEMENT OF CAPITAL GBP 50003
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
2023-09-12 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2022-09-18 delete source_ip 87.106.176.53
2022-09-18 insert source_ip 87.106.137.135
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2022-07-07 insert sic_code 47781 - Retail sale in commercial art galleries
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-16 insert person Euan McGregor
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA WATTS
2022-04-07 delete address AUSTIN HOUSE, CHURCH STREET BROADWAY WORCESTERSHIRE WR12 7AE
2022-04-07 insert address 5 - 7, CHURCH STREET STOW ON THE WOLD GLOUCESTERSHIRE ENGLAND GL54 1BB
2022-04-07 update registered_address
2022-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM AUSTIN HOUSE, CHURCH STREET BROADWAY WORCESTERSHIRE WR12 7AE
2022-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM RED RAG GALLERY CHURCH STREET STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1BB ENGLAND
2021-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-01 delete person Denise FINDLAY
2021-06-14 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-27 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-10-23 delete index_pages_linkeddomain globalartprints.co.uk
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-24 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-27 insert address Church Street, Stow on the Wold, GL54 1BB
2018-05-11 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-11-04 update person_title George BIRRELL: Scottish Artist; Artist; Featured Artist => Scottish Artist; Artist
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-07-18 update person_title George Birrell: Scottish Artist; Artist => Scottish Artist; Artist; Featured Artist
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON WATTS / 06/09/2016
2017-01-20 update person_title George BIRRELL: Scottish Artist; Artist; Featured Artist => Scottish Artist; Artist
2016-11-01 delete person Muriel Barclay
2016-11-01 update person_title George Birrell: Scottish Artist; Artist => Scottish Artist; Artist; Featured Artist
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-09 update person_title Catriona MILLAR: Scottish Artist; Artist; Featured Artist => Scottish Artist; Artist
2016-07-12 delete person Denis Findlay
2016-01-08 insert person Jennifer IRVINE
2016-01-08 update person_description Deborah PHILLIPS => Deborah PHILLIPS
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-18 update statutory_documents 12/08/15 FULL LIST
2015-08-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-04 delete person Mike HEALEY
2014-11-26 delete index_pages_linkeddomain dartmarinaapartments.co.uk
2014-11-26 delete person Sir Peter Blake Album
2014-11-26 delete person Storm Thorgerson
2014-11-26 delete source_ip 212.227.211.199
2014-11-26 insert person Denis Findlay
2014-11-26 insert source_ip 87.106.176.53
2014-11-26 update person_description Denise FINDLAY => Denise FINDLAY
2014-10-29 delete person Denis Findlay
2014-10-29 delete source_ip 87.106.162.57
2014-10-29 insert index_pages_linkeddomain dartmarinaapartments.co.uk
2014-10-29 insert person Sir Peter Blake Album
2014-10-29 insert person Storm Thorgerson
2014-10-29 insert source_ip 212.227.211.199
2014-10-29 update person_description Denise FINDLAY => Denise FINDLAY
2014-10-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-10-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-23 insert person Denis Findlay
2014-09-23 update person_description Denise FINDLAY => Denise FINDLAY
2014-09-23 update statutory_documents 12/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-29 delete person Storm Thorgerson
2014-03-08 delete index_pages_linkeddomain dartmarinaapartments.co.uk
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-20 update statutory_documents 12/08/13 FULL LIST
2013-07-01 insert person Damian CALLAN
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 5263 - Other non-store retail sale
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-05-12 delete person Sir Peter Blake Album
2013-05-12 delete source_ip 217.41.86.35
2013-05-12 insert person Storm Thorgerson
2013-05-12 insert source_ip 87.106.162.57
2013-04-05 update person_description James WATT
2013-03-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JON WATTS / 13/09/2012
2013-03-04 delete person Alison Thomas
2013-03-04 insert person Catriona MILLAR
2013-03-04 insert person Sir Peter Blake Album
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-24 delete person Helen M TURNER
2012-10-24 insert person Chris BUSHE
2012-10-24 update person_description Robert KELSEY
2012-08-30 update statutory_documents 12/08/12 FULL LIST
2012-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JON WATTS / 25/04/2012
2012-03-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 12/08/11 FULL LIST
2011-03-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 12/08/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JON WATTS / 12/08/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN WATTS / 12/08/2010
2010-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-10-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROD WATTS / 01/03/2005
2009-10-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS RODERICK WATTS LOGGED FORM
2009-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WATTS / 01/03/2007
2009-09-03 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06 update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-07-06 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-07-06 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2009-07-06 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:04/07/2009
2008-09-12 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-09-05 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-22 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-15 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15 update statutory_documents NEW SECRETARY APPOINTED
2005-03-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-29 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-09-19 update statutory_documents APPLICATION COMMENCE BUSINESS
2003-09-19 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-09-18 update statutory_documents DIRECTOR RESIGNED
2003-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-02 update statutory_documents NEW SECRETARY APPOINTED
2003-09-02 update statutory_documents DIRECTOR RESIGNED
2003-09-02 update statutory_documents SECRETARY RESIGNED
2003-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION