Date | Description |
2024-04-07 |
delete general_emails he..@digitonic.co.uk |
2024-04-07 |
delete general_emails he..@digitonic.com |
2024-04-07 |
delete email he..@digitonic.co.uk |
2024-04-07 |
delete email he..@digitonic.com |
2024-04-07 |
delete industry_tag marketing technology |
2024-04-07 |
delete phone +44 (0) 141 530 4080 |
2024-04-07 |
insert ticker_symbol CRDL.TO |
2024-04-07 |
update website_status InternalTimeout => OK |
2024-04-07 |
update num_mort_charges 2 => 4 |
2024-04-07 |
update num_mort_outstanding 2 => 4 |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-05 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-04-17 |
update website_status OK => InternalTimeout |
2023-04-07 |
update num_mort_charges 0 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 2 |
2023-01-30 |
update statutory_documents PREVEXT FROM 30/04/2022 TO 31/10/2022 |
2022-12-20 |
update statutory_documents PREVSHO FROM 31/10/2022 TO 30/04/2022 |
2022-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3971730001 |
2022-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3971730002 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-25 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-10-31 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-05-26 |
update statutory_documents SPECIAL DIVIDEND BE RECOMMENDED AND DECLARED AND SPECIFIC SHAREHOLDERS WAIVE ANY RIGHT,ENTITLEMENT, OR CLAIM THAT THEY HAVE IN RELATION TO THE SPECIAL DIVIDEND. 10/03/2021 |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
2021-04-10 |
delete cmo Lynsay Thorburn |
2021-04-10 |
insert otherexecutives Neil Reynolds |
2021-04-10 |
delete career_pages_linkeddomain ffi.sh |
2021-04-10 |
delete person Amy Questiaux |
2021-04-10 |
delete person Tristan Lillo |
2021-04-10 |
insert person Abigail Marisa Lowe |
2021-04-10 |
insert person Craig Thomson |
2021-04-10 |
insert person Daniel Samson |
2021-04-10 |
insert person Fiona Shiel |
2021-04-10 |
insert person Fraser Harkness |
2021-04-10 |
insert person Neil Reynolds |
2021-04-10 |
insert person Rafael Teixeira |
2021-04-10 |
insert person Rory Beck |
2021-04-10 |
insert person Sarah Dillon |
2021-04-10 |
insert person Scott Atkinson |
2021-04-10 |
update person_title Alison McLelland: Mobile Marketing Manager => Digital Marketing Manager |
2021-04-10 |
update person_title Ami Kevan: Senior Graphic Designer => Senior Digital Designer |
2021-04-10 |
update person_title Conall Owens: Mobile Marketing Executive => Digital Marketing Specialist |
2021-04-10 |
update person_title Judith Borland: Mobile Marketing Executive => Digital Marketing Specialist |
2021-04-10 |
update person_title Kirsty Meeke: Senior Mobile Marketing Executive => Digital Marketing Specialist |
2021-04-10 |
update person_title Lilly Gordon: Graphic Designer => Digital Designer |
2021-04-10 |
update person_title Lynsay Thorburn: Marketing Director => Marketing and Digital Director |
2021-01-30 |
delete source_ip 104.31.76.196 |
2021-01-30 |
delete source_ip 104.31.77.196 |
2021-01-30 |
insert source_ip 104.21.1.24 |
2021-01-30 |
update robots_txt_status www.digitonic.co.uk: 0 => 200 |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-25 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-17 |
insert coo Raymond McGovern |
2020-07-17 |
insert person Raymond McGovern |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-16 |
insert source_ip 172.67.151.224 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
2020-03-17 |
delete person Chris Crawford |
2020-02-16 |
update robots_txt_status www.digitonic.co.uk: 200 => 0 |
2020-01-13 |
delete address Aldgate Tower 5085 We Work, 2 Leman Street London, E1 8FA |
2020-01-13 |
delete person Beverley Muir |
2020-01-13 |
delete person Gary Thomson |
2020-01-13 |
insert address 575 5th Ave New York, NY 10017 United States |
2020-01-13 |
insert address The Forsyth Building 5 Renfield Street Glasgow, G2 5EZ
Aldgate Tower 2 Leman Street London, E1 8FA |
2020-01-13 |
update primary_contact Aldgate Tower 5085 We Work, 2 Leman Street London, E1 8FA => The Forsyth Building 5 Renfield Street Glasgow, G2 5EZ
Aldgate Tower 2 Leman Street London, E1 8FA |
2019-11-12 |
insert person Beverley Muir |
2019-11-12 |
insert person Conall Owens |
2019-11-12 |
insert person James Hall |
2019-11-12 |
insert person Shayne Lambie |
2019-11-12 |
insert person Tristan Lillo |
2019-10-12 |
delete address 3 Turnberry House
175 West George Street
Glasgow
Scotland, G2 2LB |
2019-10-12 |
delete contact_pages_linkeddomain youronlinechoices.eu |
2019-10-12 |
delete index_pages_linkeddomain youronlinechoices.eu |
2019-10-12 |
delete source_ip 52.29.63.139 |
2019-10-12 |
insert address Aldgate Tower 5085 We Work, 2 Leman Street London, E1 8FA |
2019-10-12 |
insert address The Forsyth Building 5 Renfield Street Glasgow, G2 5EZ |
2019-10-12 |
insert contact_pages_linkeddomain goo.gl |
2019-10-12 |
insert person Amy Questiaux |
2019-10-12 |
insert person Judith Borland |
2019-10-12 |
insert source_ip 104.31.76.196 |
2019-10-12 |
insert source_ip 104.31.77.196 |
2019-10-12 |
update primary_contact 3 Turnberry House
175 West George Street
Glasgow
Scotland, G2 2LB => Aldgate Tower 5085 We Work, 2 Leman Street London, E1 8FA |
2019-10-12 |
update robots_txt_status www.digitonic.co.uk: 404 => 200 |
2019-08-07 |
delete address 6.3 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB |
2019-08-07 |
insert address 4TH FLOOR FORSYTH HOUSE 5 RENFIELD STREET GLASGOW SCOTLAND G2 5EZ |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update registered_address |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM
6.3 TURNBERRY HOUSE 175 WEST GEORGE STREET
GLASGOW
G2 2LB |
2019-05-07 |
insert sic_code 63990 - Other information service activities n.e.c. |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
2019-03-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-03-18 |
update statutory_documents ALTER ARTICLES 01/03/2019 |
2019-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN JAMES WILCOX |
2019-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-01-11 |
update statutory_documents ALTER ARTICLES 26/07/2018 |
2019-01-11 |
update statutory_documents DECLARATION OF INTERESTS IN ACCORDANCE WITH MODEL ARTICLE 13 AND SECTION 177 OF THE ACT 26/07/2018 |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
2017-08-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-20 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2016-11-26 |
insert contact_pages_linkeddomain youronlinechoices.eu |
2016-11-26 |
insert index_pages_linkeddomain youronlinechoices.eu |
2016-11-26 |
insert service_pages_linkeddomain youronlinechoices.eu |
2016-10-18 |
delete source_ip 52.27.130.38 |
2016-10-18 |
insert source_ip 52.29.63.139 |
2016-08-24 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 225180 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-12 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-18 |
delete address 6.3 Turnberry House
175 West George St
Glasgow, Scotland, G2 2LB |
2016-04-18 |
delete source_ip 5.44.238.85 |
2016-04-18 |
insert address 3 Turnberry House
175 West George Street
Glasgow
Scotland, G2 2LB |
2016-04-18 |
insert index_pages_linkeddomain linkedin.com |
2016-04-18 |
insert source_ip 52.27.130.38 |
2016-04-18 |
update primary_contact 6.3 Turnberry House
175 West George St
Glasgow
Scotland, G2 2LB => 3 Turnberry House
175 West George Street
Glasgow
Scotland, G2 2LB |
2016-04-13 |
update statutory_documents 06/04/16 FULL LIST |
2016-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MURRAY FRASER / 19/03/2015 |
2015-10-05 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 225179.50 |
2015-07-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 6.3 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW SCOTLAND G2 2LB |
2015-05-07 |
insert address 6.3 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-20 |
update statutory_documents 06/04/15 FULL LIST |
2015-04-07 |
delete address 190 WEST GEORGE STREET GLASGOW G2 2NR |
2015-04-07 |
insert address 6.3 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW SCOTLAND G2 2LB |
2015-04-07 |
update registered_address |
2015-04-03 |
insert address 6.3 Turnberry House
175 West George St
Glasgow, Scotland, G2 2LB |
2015-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
6.3 TURNBERRY HOUSE 175 WEST GEORGE STREET
GLASGOW
G22 2LB
SCOTLAND |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
3 TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G22 2LB
SCOTLAND |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
6.3 175 WEST GEORGE STREET
GLASGOW
G22 2LB
SCOTLAND |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
6.3 TURNBERRY HOUSE 175 WEST GEORGE STREET
GLASGOW
SCOTLAND |
2015-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
190 WEST GEORGE STREET
GLASGOW
G2 2NR |
2015-01-07 |
update account_ref_day 30 => 31 |
2015-01-07 |
update account_ref_month 4 => 10 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2015-07-31 |
2014-12-19 |
update statutory_documents PREVEXT FROM 30/04/2014 TO 31/10/2014 |
2014-10-28 |
update statutory_documents 20/10/14 STATEMENT OF CAPITAL GBP 225179.00 |
2014-06-11 |
update statutory_documents ADOPT ARTICLES 01/06/2014 |
2014-06-11 |
update statutory_documents 01/06/14 STATEMENT OF CAPITAL GBP 225178 |
2014-06-11 |
update statutory_documents SUB-DIVISION
01/06/14 |
2014-06-07 |
delete address 190 WEST GEORGE STREET GLASGOW SCOTLAND G2 2NR |
2014-06-07 |
insert address 190 WEST GEORGE STREET GLASGOW G2 2NR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-06-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-05-15 |
update statutory_documents 06/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-03 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-11 |
delete source_ip 31.193.142.182 |
2013-08-11 |
insert source_ip 5.44.238.85 |
2013-08-11 |
update robots_txt_status www.digitonic.co.uk: 200 => 404 |
2013-07-01 |
delete address HAMILTON HOUSE STRATHAVEN RURAL CENTRE STRATHAVEN SOUTH LANARKSHIRE SCOTLAND ML10 6SY |
2013-07-01 |
insert address 190 WEST GEORGE STREET GLASGOW SCOTLAND G2 2NR |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-07-01 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-28 |
update statutory_documents DIRECTOR APPOINTED MR IAIN WILCOX |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date null => 2012-04-06 |
2013-06-21 |
update returns_next_due_date 2012-05-04 => 2013-05-04 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-06 => 2014-01-31 |
2013-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
HAMILTON HOUSE STRATHAVEN RURAL CENTRE
STRATHAVEN
SOUTH LANARKSHIRE
ML10 6SY
SCOTLAND |
2013-06-21 |
update statutory_documents 06/04/13 FULL LIST |
2013-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MURRAY FRASER / 21/06/2013 |
2013-05-27 |
update website_status OK => ServerDown |
2013-03-07 |
delete address Ocean Chambers
Glasgow, Scotland, G2 2NR |
2013-02-20 |
delete address Hamilton House
Strathaven, Scotland, ML10 6SY |
2013-02-20 |
insert address Ocean Chambers
Glasgow, Scotland, G2 2NR |
2012-10-25 |
insert address Ocean Chambers
190 West George St
Glasgow
Scotland, G2 2NR |
2012-07-05 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 06/04/12 FULL LIST |
2011-04-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |