SECURESHRED SCOTLAND - History of Changes


DateDescription
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAWN CRUICKSHANK
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
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-05-12 insert finance_emails ac..@secureshredscotland.co.uk
2022-05-12 delete address Secureshred Scotland, Unit 91, Evans Business Centre, Mitchelston Drive, Kirkcaldy, Fife, KY1 3NB
2022-05-12 delete phone +44 1592 657565
2022-05-12 delete source_ip 54.38.78.232
2022-05-12 insert address Secureshred Scotland Unit 91 Flexspace Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB
2022-05-12 insert email ac..@secureshredscotland.co.uk
2022-05-12 insert index_pages_linkeddomain google.com
2022-05-12 insert phone 01592 657565
2022-05-12 insert source_ip 217.160.0.220
2022-05-12 update primary_contact Secureshred Scotland, Unit 91, Evans Business Centre, Mitchelston Drive, Kirkcaldy, Fife, KY1 3NB => Secureshred Scotland Unit 91 Flexspace Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB
2022-05-12 update robots_txt_status www.secureshredscotland.co.uk: 404 => 200
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-02 delete index_pages_linkeddomain 1and1-editor.com
2019-10-02 delete index_pages_linkeddomain website-start.de
2019-10-02 delete source_ip 217.160.0.71
2019-10-02 insert source_ip 54.38.78.232
2019-10-02 update robots_txt_status www.secureshredscotland.co.uk: 200 => 404
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-17 delete source_ip 217.160.230.216
2017-06-17 insert source_ip 217.160.0.71
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-09 update statutory_documents 09/06/16 FULL LIST
2016-06-07 delete source_ip 82.165.188.222
2016-06-07 insert source_ip 217.160.230.216
2016-03-24 update website_status InvalidContent => OK
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-16 update website_status OK => InvalidContent
2015-09-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-09 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-17 update statutory_documents 09/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-11 insert about_pages_linkeddomain 1and1-editor.com
2014-10-11 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-11 insert index_pages_linkeddomain 1and1-editor.com
2014-10-11 insert product_pages_linkeddomain 1and1-editor.com
2014-10-11 insert service_pages_linkeddomain 1and1-editor.com
2014-07-07 delete address STRATHRUDDIE FARM COTTAGE KINGLASSIE LOCHGELLY FIFE SCOTLAND KY5 0UA
2014-07-07 insert address STRATHRUDDIE FARM COTTAGE KINGLASSIE LOCHGELLY FIFE KY5 0UA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-26 update statutory_documents 09/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-20 delete about_pages_linkeddomain adobe.com
2013-07-08 delete source_ip 82.165.123.107
2013-07-08 insert address Secureshred Scotland Unit 91 Evans Business Centre Mitchelston Drive Kirkcaldy Fife KY1 3 NB
2013-07-08 insert index_pages_linkeddomain initial-website.co.uk
2013-07-08 insert index_pages_linkeddomain website-start.de
2013-07-08 insert phone +44 1592 657565
2013-07-08 insert source_ip 82.165.188.222
2013-07-08 update robots_txt_status www.secureshredscotland.co.uk: 404 => 200
2013-07-02 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-02 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-25 delete address 9 PROUDFOOT WAY KINGLASSIE KY5 0XQ
2013-06-25 insert address STRATHRUDDIE FARM COTTAGE KINGLASSIE LOCHGELLY FIFE SCOTLAND KY5 0UA
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update registered_address
2013-06-21 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-21 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-21 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-12 update statutory_documents 09/06/13 FULL LIST
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 9 PROUDFOOT WAY KINGLASSIE KY5 0XQ
2013-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BLACK / 08/03/2013
2012-06-22 update statutory_documents 09/06/12 FULL LIST
2011-10-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 09/06/11 FULL LIST
2011-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN CRUICKSHANK / 09/06/2011
2011-04-26 update statutory_documents SECRETARY APPOINTED MISS DAWN CRUICKSHANK
2011-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES VERDEN-ANDERSON
2011-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISABEL SOUTAR
2011-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES VERDEN-ANDERSON
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 09/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES VERDEN-ANDERSON / 02/10/2009
2010-03-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN BRUCE
2009-07-06 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ISOBEL SOUTAR / 05/07/2009
2008-11-06 update statutory_documents DIRECTOR APPOINTED KEVIN BRUCE
2008-10-27 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JAMES VERDEN-ANDERSON
2008-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION