Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES |
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 |
2023-01-09 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-11-22 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH 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 |
2021-03-03 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-03-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-02-21 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address 45 CROMARTY ROAD AIRDRIE SCOTLAND ML6 9RL |
2019-09-07 |
insert address 8 DOUGLAS STREET HAMILTON LANARKSHIRE SCOTLAND ML3 0BP |
2019-09-07 |
update registered_address |
2019-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM
45 CROMARTY ROAD
AIRDRIE
ML6 9RL
SCOTLAND |
2019-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TROLAND / 10/07/2019 |
2019-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TROLAND / 10/07/2019 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
2019-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID TROLAND / 10/07/2019 |
2019-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID TROLAND / 10/07/2019 |
2019-08-07 |
delete address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA |
2019-08-07 |
insert address 45 CROMARTY ROAD AIRDRIE SCOTLAND ML6 9RL |
2019-08-07 |
update registered_address |
2019-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM
IAIS LEVEL ONE 211 DUMBARTON ROAD
GLASGOW
G11 6AA |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TROLAND / 17/07/2019 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID TROLAND / 17/07/2019 |
2019-06-09 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-09 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-14 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-22 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
2017-07-03 |
delete alias Airdrie Fencing |
2017-07-03 |
delete source_ip 84.22.160.60 |
2017-07-03 |
insert source_ip 185.2.4.80 |
2017-07-03 |
update robots_txt_status www.airdriefencing.co.uk: 200 => 404 |
2017-07-03 |
update website_status FlippedRobots => OK |
2017-06-22 |
update website_status OK => FlippedRobots |
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 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-12 |
delete index_pages_linkeddomain instantcareslidell.com |
2016-12-12 |
delete index_pages_linkeddomain tee.co.uk |
2016-12-12 |
delete index_pages_linkeddomain thecleanovenco.com |
2016-12-12 |
delete index_pages_linkeddomain theportlandhotel.com |
2016-12-12 |
delete index_pages_linkeddomain thesmallbusinessservice.com |
2016-12-12 |
delete index_pages_linkeddomain thetasteofindia.co.uk |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-08-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15 |
2016-08-09 |
delete contact_pages_linkeddomain maccosmeticswholesaleoutlets.com |
2016-08-09 |
delete index_pages_linkeddomain maccosmeticswholesaleoutlets.com |
2016-08-09 |
insert index_pages_linkeddomain instantcareslidell.com |
2016-08-09 |
insert index_pages_linkeddomain tee.co.uk |
2016-08-09 |
insert index_pages_linkeddomain thecleanovenco.com |
2016-08-09 |
insert index_pages_linkeddomain theportlandhotel.com |
2016-08-09 |
insert index_pages_linkeddomain thesmallbusinessservice.com |
2016-08-09 |
insert index_pages_linkeddomain thetasteofindia.co.uk |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
delete index_pages_linkeddomain maccosmetic2016.com |
2016-05-18 |
delete index_pages_linkeddomain maccosmeticoutlet.com |
2016-05-18 |
delete index_pages_linkeddomain macmakeups2016.com |
2016-05-18 |
delete index_pages_linkeddomain macmakeupsoutlet.com |
2016-05-18 |
insert contact_pages_linkeddomain maccosmeticswholesaleoutlets.com |
2016-05-18 |
insert index_pages_linkeddomain maccosmeticswholesaleoutlets.com |
2015-12-02 |
insert index_pages_linkeddomain maccosmetic2016.com |
2015-12-02 |
insert index_pages_linkeddomain maccosmeticoutlet.com |
2015-12-02 |
insert index_pages_linkeddomain macmakeups2016.com |
2015-12-02 |
insert index_pages_linkeddomain macmakeupsoutlet.com |
2015-09-14 |
delete contact_pages_linkeddomain instantcareslidell.com |
2015-09-14 |
delete contact_pages_linkeddomain mcarentals.co.uk |
2015-09-14 |
delete contact_pages_linkeddomain shantyshack.co.uk |
2015-09-14 |
delete contact_pages_linkeddomain sheenaandross.com |
2015-09-14 |
delete contact_pages_linkeddomain stnicolaschurch.org.uk |
2015-09-14 |
delete contact_pages_linkeddomain sueandbill.co.uk |
2015-09-14 |
delete index_pages_linkeddomain 79240.com |
2015-09-14 |
delete index_pages_linkeddomain instantcareslidell.com |
2015-09-14 |
delete index_pages_linkeddomain tee.co.uk |
2015-09-14 |
delete index_pages_linkeddomain thecleanovenco.com |
2015-09-14 |
delete index_pages_linkeddomain theportlandhotel.com |
2015-09-14 |
delete index_pages_linkeddomain thesmallbusinessservice.com |
2015-09-14 |
delete index_pages_linkeddomain thetasteofindia.co.uk |
2015-09-07 |
update returns_last_madeup_date 2014-08-11 => 2015-08-11 |
2015-09-07 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-08-28 |
update statutory_documents 11/08/15 FULL LIST |
2015-08-16 |
insert index_pages_linkeddomain 79240.com |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-08 |
insert contact_pages_linkeddomain instantcareslidell.com |
2015-04-08 |
insert contact_pages_linkeddomain mcarentals.co.uk |
2015-04-08 |
insert contact_pages_linkeddomain shantyshack.co.uk |
2015-04-08 |
insert contact_pages_linkeddomain sheenaandross.com |
2015-04-08 |
insert contact_pages_linkeddomain stnicolaschurch.org.uk |
2015-04-08 |
insert contact_pages_linkeddomain sueandbill.co.uk |
2015-04-08 |
insert index_pages_linkeddomain instantcareslidell.com |
2015-04-08 |
insert index_pages_linkeddomain tee.co.uk |
2015-04-08 |
insert index_pages_linkeddomain thecleanovenco.com |
2015-04-08 |
insert index_pages_linkeddomain theportlandhotel.com |
2015-04-08 |
insert index_pages_linkeddomain thesmallbusinessservice.com |
2015-04-08 |
insert index_pages_linkeddomain thetasteofindia.co.uk |
2014-11-25 |
delete source_ip 62.233.64.135 |
2014-11-25 |
insert source_ip 84.22.160.60 |
2014-11-07 |
delete address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW SCOTLAND G11 6AA |
2014-11-07 |
insert address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2014-11-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-10-02 |
update statutory_documents 11/08/14 FULL LIST |
2014-07-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-04 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 |
2013-10-07 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-10-07 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-09-17 |
update statutory_documents 11/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 81300 - Landscape service activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-22 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
insert alias The Freckled Fish |
2012-08-21 |
update statutory_documents 11/08/12 FULL LIST |
2012-08-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 |
2012-05-08 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 11/08/11 FULL LIST |
2010-08-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |