Date | Description |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-01 |
delete address Unit 44, Block 8
Muirshiel Road
Port Glasgow
PA14 5XN |
2023-05-01 |
delete source_ip 185.119.173.219 |
2023-05-01 |
insert address Unit 40
Capital Business Park
11a Drakemyre
Dalry
North Ayrshire, KA24 5JD |
2023-05-01 |
insert source_ip 92.205.3.107 |
2023-05-01 |
update primary_contact Unit 44, Block 8
Muirshiel Road
Port Glasgow
PA14 5XN => Unit 40
Capital Business Park
11a Drakemyre
Dalry
North Ayrshire, KA24 5JD |
2023-04-07 |
delete address UNIT 44 BLOCK 8 MUIRSHIEL ROAD PORT GLASGOW INDUSTRIAL ESTATE PORT GLASGOW INVERCLYDE PA14 5XS |
2023-04-07 |
insert address UNIT 40 CAPITAL BUSINESS PARK DRAKEMYRE DALRY NORTH AYRSHIRE SCOTLAND KA24 5JD |
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 |
2023-04-07 |
update registered_address |
2022-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM
UNIT 44 BLOCK 8 MUIRSHIEL ROAD
PORT GLASGOW INDUSTRIAL ESTATE
PORT GLASGOW
INVERCLYDE
PA14 5XS |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES |
2022-04-29 |
update website_status FlippedRobots => OK |
2022-02-13 |
update website_status OK => FlippedRobots |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-29 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2021-04-29 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2021-04-29 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2021-04-28 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-04-07 |
update company_status Active - Proposal to Strike off => Active |
2020-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-03-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-07 |
update company_status Active => Active - Proposal to Strike off |
2020-02-25 |
update statutory_documents FIRST GAZETTE |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-04-29 |
insert about_pages_linkeddomain automattic.com |
2019-04-29 |
insert contact_pages_linkeddomain automattic.com |
2019-04-29 |
insert index_pages_linkeddomain automattic.com |
2019-04-29 |
insert management_pages_linkeddomain automattic.com |
2019-04-29 |
insert product_pages_linkeddomain automattic.com |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
2018-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR WILLIAM MACLEOD |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED MR CONNOR WILLIAM MACLEOD |
2018-01-30 |
update statutory_documents CESSATION OF CAMERON ROSS MACLEOD AS A PSC |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON MACLEOD |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-24 |
delete source_ip 95.142.152.194 |
2016-12-24 |
insert source_ip 185.119.173.219 |
2016-11-03 |
delete source_ip 109.228.6.238 |
2016-11-03 |
insert source_ip 95.142.152.194 |
2016-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
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 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-11-08 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-10-11 |
insert contact_pages_linkeddomain wp.me |
2015-10-11 |
insert index_pages_linkeddomain paypal.com |
2015-10-11 |
insert index_pages_linkeddomain wp.me |
2015-10-11 |
insert management_pages_linkeddomain wp.me |
2015-10-11 |
insert product_pages_linkeddomain wp.me |
2015-10-09 |
update statutory_documents 12/09/15 FULL LIST |
2015-09-13 |
delete email co..@aol.com |
2015-09-13 |
insert email ca..@playingcardsandprints.co.uk |
2015-08-16 |
update website_status FlippedRobots => OK |
2015-07-26 |
update website_status OK => FlippedRobots |
2015-06-21 |
update website_status Disallowed => OK |
2015-06-21 |
delete source_ip 65.60.10.2 |
2015-06-21 |
insert source_ip 109.228.6.238 |
2015-05-23 |
update website_status FlippedRobots => Disallowed |
2015-05-04 |
update website_status OK => FlippedRobots |
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 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-11-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-10-10 |
update statutory_documents 12/09/14 FULL LIST |
2014-02-14 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-11-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-10-07 |
update statutory_documents 12/09/13 FULL LIST |
2013-07-06 |
update website_status DNSError => OK |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 2225 - Ancillary printing operations |
2013-06-22 |
insert sic_code 58190 - Other publishing activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-22 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2013-05-30 |
update website_status OK => DNSError |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents 12/09/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 12/09/11 FULL LIST |
2011-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROSS MACLEOD / 30/04/2011 |
2011-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LAUREN ELIZABETH MACLEOD / 30/04/2011 |
2011-03-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 12/09/10 FULL LIST |
2010-03-09 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5 |
2010-03-08 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 |
2009-12-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-23 |
update statutory_documents 12/09/09 FULL LIST |
2009-02-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, UNIT 44 BLOCK 8 MUIRSHIEL ROAD, PORT GLASGOW INDUSTRIAL ESTATE, PORT GLASGOW, INVERCLYDE, PA14 5XN |
2008-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MACLEOD / 29/08/2008 |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, C/O CAMPBELL DALLAS, SHERWOOD HOUSE 7 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LESLIE MACLEOD |
2008-10-06 |
update statutory_documents SECRETARY APPOINTED LAUREN ELIZABETH MACLEOD |
2008-09-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-04-02 |
update statutory_documents GBP NC 40100/250100
20/03/08 |
2008-04-02 |
update statutory_documents NC INC ALREADY ADJUSTED
20/03/2008 |
2008-03-08 |
update statutory_documents DIRECTOR APPOINTED CAMERON ROSS MACLEOD |
2008-03-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL MACLEOD |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/05 FROM:
C/O MACMILLAN+CO., 98 WEST GEORGE STREET, GLASGOW, G2 1PJ |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
2005-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-01 |
update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-09-27 |
update statutory_documents RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-23 |
update statutory_documents SECRETARY RESIGNED |
2002-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-10-12 |
update statutory_documents RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS |
1998-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-11-02 |
update statutory_documents RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS |
1997-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-17 |
update statutory_documents RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS |
1996-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/95 |
1995-10-06 |
update statutory_documents RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS |
1995-06-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-10 |
update statutory_documents RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS |
1994-03-03 |
update statutory_documents DEC MORT/CHARGE ***** |
1994-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-06 |
update statutory_documents RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS |
1993-03-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-02-08 |
update statutory_documents RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS |
1993-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-10-17 |
update statutory_documents RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS |
1991-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-02-26 |
update statutory_documents RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS |
1990-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
11/05/90 |
1990-05-18 |
update statutory_documents £ NC 10000/40100
11/05/ |
1990-04-11 |
update statutory_documents RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS |
1990-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-04-19 |
update statutory_documents RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS |
1989-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-01-17 |
update statutory_documents PARTIC OF MORT/CHARGE 488 |
1989-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/89 FROM:
C/O MACMILLAN BDM, 98 WEST GEORGE STREET, GLASGOW, G2 1PJ |
1988-06-01 |
update statutory_documents RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS |
1988-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/87 FROM:
257 WEST CAMPBELL STREET, GLASGOW, G2 4TU |
1987-07-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-07-13 |
update statutory_documents RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS |
1985-03-28 |
update statutory_documents CERTIFICATE OF INCORPORATION |