Date | Description |
2024-04-15 |
delete about_pages_linkeddomain mrpornosexe.com |
2024-04-15 |
delete about_pages_linkeddomain pornopage.com |
2024-04-15 |
delete about_pages_linkeddomain redwap-xxx.com |
2024-04-15 |
delete about_pages_linkeddomain turkpornohd.net |
2024-04-15 |
delete contact_pages_linkeddomain mrpornosexe.com |
2024-04-15 |
delete contact_pages_linkeddomain pornopage.com |
2024-04-15 |
delete contact_pages_linkeddomain redwap-xxx.com |
2024-04-15 |
delete contact_pages_linkeddomain turkpornohd.net |
2024-04-15 |
delete index_pages_linkeddomain mrpornosexe.com |
2024-04-15 |
delete index_pages_linkeddomain pornopage.com |
2024-04-15 |
delete index_pages_linkeddomain redwap-xxx.com |
2024-04-15 |
delete index_pages_linkeddomain turkpornohd.net |
2024-04-15 |
delete management_pages_linkeddomain mrpornosexe.com |
2024-04-15 |
delete management_pages_linkeddomain pornopage.com |
2024-04-15 |
delete management_pages_linkeddomain redwap-xxx.com |
2024-04-15 |
delete management_pages_linkeddomain turkpornohd.net |
2024-04-15 |
delete service_pages_linkeddomain mrpornosexe.com |
2024-04-15 |
delete service_pages_linkeddomain pornopage.com |
2024-04-15 |
delete service_pages_linkeddomain redwap-xxx.com |
2024-04-15 |
delete service_pages_linkeddomain turkpornohd.net |
2024-04-15 |
delete terms_pages_linkeddomain mrpornosexe.com |
2024-04-15 |
delete terms_pages_linkeddomain pornopage.com |
2024-04-15 |
delete terms_pages_linkeddomain redwap-xxx.com |
2024-04-15 |
delete terms_pages_linkeddomain turkpornohd.net |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-15 |
delete email la..@lusona.co.uk |
2024-03-15 |
delete person Laura Torley |
2023-11-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-24 |
delete email ai..@lusona.co.uk |
2023-09-24 |
delete email so..@lusona.co.uk |
2023-09-24 |
delete person Aideen O'Donnell |
2023-09-24 |
delete person Sophie Young |
2023-09-24 |
update person_title Emily Falconer: Operations; Senior Manager & Process Improvement => Operations Senior Manager |
2023-09-24 |
update person_title Laura Torley: Office Manager => Operations Senior Administrator |
2023-06-20 |
insert email ai..@lusona.co.uk |
2023-06-20 |
insert email so..@lusona.co.uk |
2023-06-20 |
insert person Aideen O'Donnell |
2023-06-20 |
insert person Sophie Young |
2023-06-20 |
update person_title Aileen Elder: Operations => Resourcer |
2023-06-20 |
update person_title Laura Randall: Senior Consultant, Financial Services => Senior Consultant, Accountancy & Finance; Senior Consultant, Financial Services |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2023-02-22 |
delete email lo..@lusona.co.uk |
2023-02-22 |
delete person Louise McGuire |
2023-02-22 |
update person_title Eva O'Connor: Consultant, Accountancy & Finance => Senior Consultant, Accountancy & Finance |
2022-12-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-13 |
delete email as..@lusona.co.uk |
2022-11-13 |
delete person Ashley Douglas |
2022-11-13 |
update person_title Emily Falconer: Operations => Operations; Senior Manager & Process Improvement |
2022-11-13 |
update person_title Laura Torley: Operations => Office Manager |
2022-11-13 |
update person_title Lynsey Kerr: Consultant, Accountancy, Tax & Technology => Senior Consultant, Accountancy, Tax & Technology |
2022-10-12 |
insert about_pages_linkeddomain mrpornosexe.com |
2022-10-12 |
insert about_pages_linkeddomain pornopage.com |
2022-10-12 |
insert about_pages_linkeddomain redwap-xxx.com |
2022-10-12 |
insert about_pages_linkeddomain turkpornohd.net |
2022-10-12 |
insert contact_pages_linkeddomain mrpornosexe.com |
2022-10-12 |
insert contact_pages_linkeddomain pornopage.com |
2022-10-12 |
insert contact_pages_linkeddomain redwap-xxx.com |
2022-10-12 |
insert contact_pages_linkeddomain turkpornohd.net |
2022-10-12 |
insert index_pages_linkeddomain mrpornosexe.com |
2022-10-12 |
insert index_pages_linkeddomain pornopage.com |
2022-10-12 |
insert index_pages_linkeddomain redwap-xxx.com |
2022-10-12 |
insert index_pages_linkeddomain turkpornohd.net |
2022-10-12 |
insert management_pages_linkeddomain mrpornosexe.com |
2022-10-12 |
insert management_pages_linkeddomain pornopage.com |
2022-10-12 |
insert management_pages_linkeddomain redwap-xxx.com |
2022-10-12 |
insert management_pages_linkeddomain turkpornohd.net |
2022-10-12 |
insert service_pages_linkeddomain mrpornosexe.com |
2022-10-12 |
insert service_pages_linkeddomain pornopage.com |
2022-10-12 |
insert service_pages_linkeddomain redwap-xxx.com |
2022-10-12 |
insert service_pages_linkeddomain turkpornohd.net |
2022-10-12 |
insert terms_pages_linkeddomain mrpornosexe.com |
2022-10-12 |
insert terms_pages_linkeddomain pornopage.com |
2022-10-12 |
insert terms_pages_linkeddomain redwap-xxx.com |
2022-10-12 |
insert terms_pages_linkeddomain turkpornohd.net |
2022-04-07 |
delete sic_code 70221 - Financial management |
2022-04-07 |
insert sic_code 78200 - Temporary employment agency activities |
2022-03-28 |
delete source_ip 52.233.136.200 |
2022-03-28 |
insert index_pages_linkeddomain smkcreations.com |
2022-03-28 |
insert source_ip 5.134.11.16 |
2022-03-28 |
update founded_year null => 2011 |
2022-03-28 |
update website_status FlippedRobots => OK |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-03 |
update website_status OK => FlippedRobots |
2021-08-03 |
delete industry_tag capital equipment |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-24 |
delete address 69 Buchanan Street
Glasgow
G1 3HL |
2020-09-24 |
delete address 8 Rutland Square
Edinburgh
EH1 2AS |
2020-09-24 |
delete phone +44 (0)131 516 4333 |
2020-09-24 |
delete phone +44 (0)141 530 4333 |
2020-09-24 |
insert industry_tag capital equipment |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-03-09 |
insert industry_tag digital |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-03-09 |
update website_status FlippedRobots => OK |
2018-02-18 |
update website_status OK => FlippedRobots |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-15 |
delete source_ip 104.40.220.7 |
2017-07-15 |
insert source_ip 52.233.136.200 |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-17 |
delete address 40 Wellington Street
Glasgow
G2 6HJ |
2016-11-17 |
insert address 69 Buchanan Street
Glasgow
G1 3HL |
2016-06-28 |
insert phone +44 (0)1698 440 333 |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-21 |
delete address Ellismuir House, 6 Ellismuir Way, Tannochside Park, Uddingston, Glasgow, G71 5PW |
2016-04-07 |
update statutory_documents 09/03/16 FULL LIST |
2016-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RANKINE / 29/02/2016 |
2016-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MCGRATH / 29/02/2016 |
2016-03-11 |
delete address ELLISMUIR HOUSE 6 ELLISMUIR WAY, TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PW |
2016-03-11 |
insert address DUART HOUSE FINCH WAY STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE SCOTLAND ML4 3PR |
2016-03-11 |
update registered_address |
2016-03-03 |
delete address Ellismuir House
Ellismuir Way, Tannochside
G71 5PW |
2016-03-03 |
insert address Duart House, 3 Finch Way
Strathclyde Business Park
Bellshill, ML4 3PR |
2016-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
ELLISMUIR HOUSE 6 ELLISMUIR WAY, TANNOCHSIDE PARK
UDDINGSTON
GLASGOW
G71 5PW |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-15 |
delete general_emails in..@lusona.co.uk |
2015-08-15 |
delete general_emails in..@lusonainternational.com |
2015-08-15 |
delete address 8 Rutland Square,
Edinburgh,
Scotland.
EH1 2AS |
2015-08-15 |
delete address Ellismuir House
Tannochside
G71 5PW |
2015-08-15 |
delete address Ellismuir House, Ellismuir Way, Tannochside, Uddingston, G71 5PW |
2015-08-15 |
delete address Tannochside
Ellismuir House, Ellismuir Way,
Tannochside,
Uddingston,
G71 5PW |
2015-08-15 |
delete career_pages_linkeddomain 5thcolumn.co.uk |
2015-08-15 |
delete career_pages_linkeddomain aboutcookies.org |
2015-08-15 |
delete contact_pages_linkeddomain 5thcolumn.co.uk |
2015-08-15 |
delete contact_pages_linkeddomain aboutcookies.org |
2015-08-15 |
delete email em..@lusona.co.uk |
2015-08-15 |
delete email fr..@lusona.co.uk |
2015-08-15 |
delete email in..@lusona.co.uk |
2015-08-15 |
delete email in..@lusonainternational.com |
2015-08-15 |
delete index_pages_linkeddomain 5thcolumn.co.uk |
2015-08-15 |
delete index_pages_linkeddomain aboutcookies.org |
2015-08-15 |
delete person French Duncan |
2015-08-15 |
delete phone +44 (0)1698 440 333 |
2015-08-15 |
delete source_ip 78.109.160.107 |
2015-08-15 |
insert address Ellismuir House
Ellismuir Way, Tannochside
G71 5PW |
2015-08-15 |
insert address Ellismuir House, 6 Ellismuir Way, Tannochside Park, Uddingston, Glasgow, G71 5PW |
2015-08-15 |
insert source_ip 104.40.220.7 |
2015-08-15 |
update primary_contact Ellismuir House, Ellismuir Way, Tannochside, Uddingston, G71 5PW => Ellismuir House, 6 Ellismuir Way, Tannochside Park, Uddingston, Glasgow, G71 5PW |
2015-07-03 |
delete email ch..@lusona.co.uk |
2015-07-03 |
delete person Chloe Townsley |
2015-06-03 |
insert email fr..@lusona.co.uk |
2015-06-03 |
insert person French Duncan |
2015-05-07 |
delete address ELLISMUIR HOUSE 6 ELLISMUIR WAY, TANNOCHSIDE PARK UDDINGSTON GLASGOW SCOTLAND G71 5PW |
2015-05-07 |
insert address ELLISMUIR HOUSE 6 ELLISMUIR WAY, TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PW |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-05-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-05-06 |
update statutory_documents REDEMPTION OF SHARES APPROVED 22/04/2015 |
2015-05-06 |
update statutory_documents 22/04/15 STATEMENT OF CAPITAL GBP 26110.00 |
2015-04-30 |
insert address Tannochside
Ellismuir House, Ellismuir Way,
Tannochside,
Uddingston,
G71 5PW |
2015-04-03 |
update statutory_documents 09/03/15 FULL LIST |
2015-04-02 |
delete career_pages_linkeddomain addthis.com |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
delete address Ellismuir House
Ellismuir Way, Tannochside
G71 5PW |
2014-11-28 |
delete email mi..@lusona.co.uk |
2014-11-28 |
delete person Michael Rose |
2014-11-28 |
insert address 40 Wellington Street
Glasgow
G2 6HJ |
2014-11-28 |
insert address Ellismuir House
Tannochside
G71 5PW |
2014-11-28 |
insert career_pages_linkeddomain addthis.com |
2014-11-28 |
insert email ca..@lusona.co.uk |
2014-11-28 |
insert email ch..@lusona.co.uk |
2014-11-28 |
insert email la..@lusona.co.uk |
2014-11-28 |
insert person Cameron Letham |
2014-11-28 |
insert person Chloe Townsley |
2014-11-28 |
insert person Lauren Wylie |
2014-11-28 |
insert phone +44 (0)1698 440 333 |
2014-11-28 |
update person_description Lauren Blake => Lauren Blake |
2014-11-28 |
update person_title Esther Caines: Director, HR => Director, HR; Director - Human Resources |
2014-11-28 |
update person_title Lauren Blake: Advisor; Consultant, Financial Services => Consultant, Professional Support |
2014-11-28 |
update person_title Stuart Ringland: Director, Accountancy & Finance and IT; Charity Worker => Director, Accountancy & Finance and IT; Charity Worker; Director - Professional Practice |
2014-10-13 |
update statutory_documents SHARE SALE AND COMPANY PERMITTED TO DILUTE SHARE CAPITAL AS A CONSEQUENCE OF THE SALE 10/10/2014 |
2014-09-28 |
update website_status FlippedRobots => OK |
2014-09-28 |
delete address 2 Coddington Crescent,
Eurocentral,
Scotland.
ML1 4YF |
2014-09-28 |
delete address COMAC House
2 Coddington Crescent, Eurocentral
ML1 4YF |
2014-09-28 |
delete address Comac House, 2 Coddington Crescent, Eurocentral, Scotland. ML1 4YF |
2014-09-28 |
delete email ka..@lusona.co.uk |
2014-09-28 |
delete email ol..@lusona.co.uk |
2014-09-28 |
delete person Kasia Chajec |
2014-09-28 |
delete person Oliver Rimmer |
2014-09-28 |
insert address Ellismuir House
Ellismuir Way, Tannochside
G71 5PW |
2014-09-28 |
insert address Ellismuir House, Ellismuir Way,
Tannochside,
Uddingston,
G71 5PW |
2014-09-28 |
insert email el..@lusona.co.uk |
2014-09-28 |
insert email la..@lusona.co.uk |
2014-09-28 |
insert person Elaine Broadley |
2014-09-28 |
insert person Lauren Blake |
2014-09-28 |
update person_title Emily McDonald: Marketing & Social Media Executive => Operations Executive |
2014-09-28 |
update primary_contact Comac House, 2 Coddington Crescent, Eurocentral, Scotland. ML1 4YF => Ellismuir House, Ellismuir Way, Tannochside, Uddingston, G71 5PW |
2014-09-07 |
delete address COMAC HOUSE 2 CODDINGTON CRESCENT EUROCENTRAL MOTHERWELL ML1 4YF |
2014-09-07 |
insert address ELLISMUIR HOUSE 6 ELLISMUIR WAY, TANNOCHSIDE PARK UDDINGSTON GLASGOW SCOTLAND G71 5PW |
2014-09-07 |
update registered_address |
2014-08-30 |
update website_status OK => FlippedRobots |
2014-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
COMAC HOUSE 2 CODDINGTON CRESCENT
EUROCENTRAL
MOTHERWELL
ML1 4YF |
2014-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
ELLISMUIR HOUSE ELLISMUIR WAY, TANNOCHSIDE PARK
UDDINGSTON
GLASGOW
G71 5PW
SCOTLAND |
2014-07-20 |
update website_status FlippedRobots => OK |
2014-07-20 |
delete source_ip 79.170.40.39 |
2014-07-20 |
insert source_ip 78.109.160.107 |
2014-07-20 |
update robots_txt_status www.lusona.co.uk: 404 => 200 |
2014-06-18 |
update website_status OK => FlippedRobots |
2014-05-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-05-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-04-04 |
update statutory_documents AUTHORISE SALE OF 50 B ORDINARY SHARES OF £0.01 EACH 13/03/2014 |
2014-04-03 |
update statutory_documents 09/03/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-09 => 2014-12-31 |
2013-12-27 |
delete address Comac House, 2 Coddington Crescent, Eurocentral. ML1 4YF |
2013-12-27 |
delete vat 108 952893 |
2013-12-27 |
insert address 2 Coddington Crescent,
Eurocentral,
Scotland.
ML1 4YF |
2013-12-27 |
insert address 8 Rutland Square,
Edinburgh,
Scotland
UK.
EH1 2AS |
2013-12-27 |
insert address Comac House, 2 Coddington Crescent, Eurocentral, Scotland. ML1 4YF |
2013-12-27 |
insert person Laura Torley |
2013-12-27 |
insert person Rob Hilley |
2013-12-27 |
insert vat GB 125 4740 27 |
2013-12-27 |
update person_title Emily McDonald: Legal => Consultant |
2013-12-27 |
update primary_contact Comac House, 2 Coddington Crescent, Eurocentral. ML1 4YF => Comac House, 2 Coddington Crescent, Eurocentral, Scotland. ML1 4YF |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-25 |
insert sic_code 70100 - Activities of head offices |
2013-06-25 |
insert sic_code 70221 - Financial management |
2013-06-25 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-05-15 |
insert general_emails in..@lusona.co.uk |
2013-05-15 |
insert general_emails in..@lusonainternational.com |
2013-05-15 |
delete fax 01698 734 115 |
2013-05-15 |
delete phone 01698 440 333 |
2013-05-15 |
insert address Comac House,
2 Coddington Crescent,
Eurocentral,
Scotland. UK.
ML1 4YF |
2013-05-15 |
insert email em..@lusona.co.uk |
2013-05-15 |
insert email in..@lusona.co.uk |
2013-05-15 |
insert email in..@lusonainternational.com |
2013-05-15 |
insert person Esther Caines |
2013-05-15 |
insert phone +44 (0)131 516 4333 |
2013-05-15 |
insert phone +44 (0)141 530 4333 |
2013-05-15 |
update person_title Emily McDonald: Marketing Resourcer; Staff Member => Legal |
2013-04-05 |
update statutory_documents ADOPT ARTICLES 27/03/2013 |
2013-04-05 |
update statutory_documents 27/03/13 STATEMENT OF CAPITAL GBP 50110.00 |
2013-04-04 |
update statutory_documents 09/03/13 FULL LIST |
2013-01-06 |
delete person John McPhail |
2012-10-25 |
insert person Holly McCann |
2012-10-25 |
insert person John McPhail |
2012-10-25 |
update person_title Sarah McParland |
2012-03-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |