DIGITONIC - History of Changes


DateDescription
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