| Date | Description |
| 2025-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/25, NO UPDATES |
| 2025-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2025 FROM
273 HIGH STREET
LINLITHGOW
EH49 7EP
SCOTLAND |
| 2025-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2025 FROM
4 HOWE MIRE
WALLYFORD
MUSSELBURGH
EH21 8FG
SCOTLAND |
| 2025-03-14 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
| 2024-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
| 2024-04-03 |
delete address The Language Room - 15 Edinburgh Road - Linlithgow, Edinburgh EH49 6QT, UK |
| 2024-04-03 |
delete index_pages_linkeddomain google.co.uk |
| 2024-04-03 |
delete index_pages_linkeddomain google.com |
| 2024-04-03 |
delete index_pages_linkeddomain trustpilot.com |
| 2023-12-07 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
| 2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2022-12-14 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
| 2022-09-01 |
delete person Sandrine Cazalet |
| 2022-09-01 |
insert person Sandrine Urquhart |
| 2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES |
| 2022-08-07 |
delete address BRAMBLE COTTAGE EDINBURGH ROAD LINLITHGOW WEST LOTHIAN EH49 6QT |
| 2022-08-07 |
insert address 273 HIGH STREET LINLITHGOW SCOTLAND EH49 7EP |
| 2022-08-07 |
update registered_address |
| 2022-08-02 |
insert person Anne-Gaëlle Duvauchel |
| 2022-08-01 |
update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 6003 |
| 2022-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM
BRAMBLE COTTAGE EDINBURGH ROAD
LINLITHGOW
WEST LOTHIAN
EH49 6QT |
| 2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
| 2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
| 2022-02-18 |
delete person Anneli Alle |
| 2022-02-18 |
delete person Marine Ponard |
| 2022-02-18 |
delete person Noémie Grollimund |
| 2022-02-18 |
insert about_pages_linkeddomain plunet.com |
| 2022-02-18 |
insert casestudy_pages_linkeddomain plunet.com |
| 2022-02-18 |
insert contact_pages_linkeddomain plunet.com |
| 2022-02-18 |
insert index_pages_linkeddomain plunet.com |
| 2022-02-18 |
insert person Delilah Emerson |
| 2022-02-18 |
insert person Noémie Bastide |
| 2022-02-18 |
insert person Sandrine Cazalet |
| 2022-02-18 |
insert person Teresa Gálvez |
| 2022-02-18 |
insert person Valentine Bouchet |
| 2022-02-18 |
insert terms_pages_linkeddomain plunet.com |
| 2022-02-18 |
update person_title Jana Reuter: Project Assistant => Junior Account Manager |
| 2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2021-11-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
| 2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
| 2021-04-27 |
insert casestudy_pages_linkeddomain abbott.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain balmoral-group.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain brodies.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain brrlaw.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain corelab.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain deanestor.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain dmdlaw.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain edrington.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain grayline.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain harvard.edu |
| 2021-04-27 |
insert casestudy_pages_linkeddomain highlandexplorertours.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain jacobite.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain memorial1418.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain microsoft.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain museopicassomalaga.org |
| 2021-04-27 |
insert casestudy_pages_linkeddomain nairns-oatcakes.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain nhs.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain noburestaurants.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain odstockmedical.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain oracle.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain orenda.group |
| 2021-04-27 |
insert casestudy_pages_linkeddomain photobox.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain schuh.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain scotchwhiskyexperience.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain skanska.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain sky.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain stuartandstuart.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain subsea7.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain thefamousgrouse.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain timberbush-tours.co.uk |
| 2021-04-27 |
insert casestudy_pages_linkeddomain visitscotland.com |
| 2021-04-27 |
insert casestudy_pages_linkeddomain vixtechnology.com |
| 2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
| 2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
| 2021-01-31 |
update website_status DNSError => OK |
| 2021-01-31 |
delete index_pages_linkeddomain plus.google.com |
| 2021-01-31 |
delete terms_pages_linkeddomain plus.google.com |
| 2020-12-15 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
| 2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
| 2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
| 2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
| 2020-01-16 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
| 2019-08-25 |
update website_status OK => DNSError |
| 2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 2019-05-14 |
update statutory_documents ADOPT ARTICLES 08/05/2019 |
| 2019-04-19 |
update statutory_documents DIRECTOR APPOINTED MR STUART ANGUS MILNE |
| 2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
| 2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
| 2018-12-19 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
| 2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
| 2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
| 2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
| 2017-06-30 |
delete source_ip 88.208.252.212 |
| 2017-06-30 |
insert source_ip 88.208.252.9 |
| 2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 2017-04-28 |
update statutory_documents SECRETARY APPOINTED MR STUART MILNE |
| 2017-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MILNE |
| 2017-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELODIE MILNE |
| 2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
| 2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
| 2016-07-08 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
| 2016-07-08 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
| 2016-06-07 |
update statutory_documents 25/05/16 FULL LIST |
| 2016-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELODIE MARIE MILNE / 01/05/2016 |
| 2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
| 2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
| 2016-03-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
| 2015-10-27 |
update statutory_documents DIRECTOR APPOINTED MRS ELODIE MARIE MILNE |
| 2015-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS ELODIE MARIE MILNE |
| 2015-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELODIE MILNE |
| 2015-06-09 |
update returns_last_madeup_date 2014-05-26 => 2015-05-25 |
| 2015-06-09 |
update returns_next_due_date 2015-06-23 => 2016-06-22 |
| 2015-05-25 |
update statutory_documents 25/05/15 FULL LIST |
| 2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
| 2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
| 2015-02-25 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
| 2014-07-07 |
delete address CULTBEN 15 EDINBURGH ROAD LINLITHGOW WEST LOTHIAN SCOTLAND EH49 6QT |
| 2014-07-07 |
insert address BRAMBLE COTTAGE EDINBURGH ROAD LINLITHGOW WEST LOTHIAN EH49 6QT |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
| 2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
| 2014-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
CULTBEN 15 EDINBURGH ROAD
LINLITHGOW
WEST LOTHIAN
EH49 6QT
SCOTLAND |
| 2014-06-19 |
update statutory_documents 26/05/14 FULL LIST |
| 2014-04-11 |
update robots_txt_status www.thelanguageroom.co.uk: 200 => 404 |
| 2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
| 2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
| 2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
| 2013-12-02 |
update statutory_documents SECRETARY APPOINTED MRS ELODIE MILNE |
| 2013-07-02 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
| 2013-07-02 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
| 2013-06-26 |
update statutory_documents 26/05/13 FULL LIST |
| 2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2013-04-30 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-03-31 |
| 2013-06-21 |
delete sic_code 8042 - Adult and other education |
| 2013-06-21 |
insert sic_code 74300 - Translation and interpretation activities |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-26 => 2012-05-26 |
| 2013-06-21 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
| 2013-05-12 |
delete source_ip 96.125.167.219 |
| 2013-05-12 |
insert source_ip 88.208.252.212 |
| 2013-03-31 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
| 2013-03-10 |
update website_status OK |
| 2012-12-13 |
update website_status DomainNotFound |
| 2012-10-25 |
delete address 273 HIGH STREET, LINLITHGOW, EH49 7EP |
| 2012-10-25 |
delete address The Language Room - 273 High Street - Linlithgow EH49 7BG - UK |
| 2012-10-25 |
insert address The Language Room - 15 Edinburgh Road - Linlithgow, Edinburgh EH49 6QT - UK |
| 2012-06-22 |
update statutory_documents 26/05/12 FULL LIST |
| 2012-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
273 HIGH STREET
LINLITHGOW
WEST LOTHIAN
EH49 7EP |
| 2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANGUS MILNE / 06/04/2012 |
| 2012-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELODIE MARIE MILNE / 06/04/2012 |
| 2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELODIE MILNE |
| 2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELODIE MILNE |
| 2012-04-05 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
| 2011-07-07 |
update statutory_documents 26/05/11 FULL LIST |
| 2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
| 2011-04-04 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
| 2010-08-03 |
update statutory_documents 26/05/10 FULL LIST |
| 2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELODIE MARIE MILNE / 26/05/2010 |
| 2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANGUS MILNE / 26/05/2010 |
| 2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
| 2009-06-29 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
| 2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
| 2008-05-26 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
| 2008-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 2007-06-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2007-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/07 FROM:
82B EAST MAIN STREET
BROXBURN
EH52 5EG |
| 2007-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-06-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2007-06-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2007-06-15 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
| 2006-06-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
| 2006-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-06-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-06-01 |
update statutory_documents SECRETARY RESIGNED |
| 2006-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |