REPROTEQ - History of Changes


DateDescription
2024-04-11 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-03-07 update account_category null => DORMANT
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CONRAD MASON / 13/11/2019
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-04 delete source_ip 77.68.64.11
2019-02-04 insert address 1C Dickson Court, Dickson Street, Dunfermline, Fife, KY12 7SG
2019-02-04 insert phone 01383 623112
2019-02-04 insert source_ip 46.32.240.43
2019-02-04 update primary_contact null => 1C Dickson Court, Dickson Street, Dunfermline, Fife, KY12 7SG
2019-02-04 update robots_txt_status www.reproteq.co.uk: 200 => 404
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-10 update statutory_documents DIRECTOR APPOINTED MR KEVAN JAMES ALLAN MASON
2019-01-10 update statutory_documents DIRECTOR APPOINTED MRS ANNETTE RAMSAY MASON
2019-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASON SURVEYS LTD
2019-01-10 update statutory_documents CESSATION OF MARK CONRAD MASON AS A PSC
2018-10-07 delete address MASON HOUSE DICKSON STREET DUNFERMLINE FIFE SCOTLAND KY12 7SL
2018-10-07 insert address 1C DICKSON COURT ELGIN INDUSTRIAL ESTATE DUNFERMLINE FIFE KY12 7SG
2018-10-07 update registered_address
2018-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM MASON HOUSE DICKSON STREET DUNFERMLINE FIFE KY12 7SL SCOTLAND
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-07 delete address THE ARCHES WEDDERSBIE FARM LADYBANK FIFE KY15 7UY
2018-03-07 insert address MASON HOUSE DICKSON STREET DUNFERMLINE FIFE SCOTLAND KY12 7SL
2018-03-07 update registered_address
2018-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2018 FROM THE ARCHES WEDDERSBIE FARM LADYBANK FIFE KY15 7UY
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-08-07 delete address UNIT 2A CASTLE BUSINESS CENTRE QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8NT
2017-08-07 insert address THE ARCHES WEDDERSBIE FARM LADYBANK FIFE KY15 7UY
2017-08-07 update registered_address
2017-07-26 delete source_ip 94.136.40.66
2017-07-26 insert source_ip 77.68.64.11
2017-07-26 update robots_txt_status www.reproteq.co.uk: 404 => 200
2017-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT 2A CASTLE BUSINESS CENTRE QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8NT
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_outstanding 1 => 0
2016-10-07 update num_mort_satisfied 0 => 1
2016-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE MASON
2016-02-11 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-11 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-31 delete address Mason House Dickson Street Dunfermline Fife United Kingdom KY12 7SL
2016-01-31 insert address Castle Business Centre Queensferry Road Dunfermline Fife United Kingdom KY11 8NT
2016-01-31 update primary_contact Mason House Dickson Street Dunfermline Fife United Kingdom KY12 7SL => Castle Business Centre Queensferry Road Dunfermline Fife United Kingdom KY11 8NT
2016-01-06 update statutory_documents 06/01/16 FULL LIST
2015-11-08 delete address MASON HOUSE DICKSON STREET DUNFERMLINE FIFE KY12 7SL
2015-11-08 insert address UNIT 2A CASTLE BUSINESS CENTRE QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8NT
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update registered_address
2015-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM MASON HOUSE DICKSON STREET DUNFERMLINE FIFE KY12 7SL
2015-10-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-03-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-02-18 update statutory_documents 06/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-13 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-05 delete address 7 Findhorn Place Greeenacres Ellon Aberdeenshire United Kingdom AB41 8AD
2014-08-05 delete industry_tag format technology
2014-08-05 insert alias Reproteq Ltd
2014-08-05 update description
2014-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MCKEITCH
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-07 update statutory_documents 06/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-08 update statutory_documents 06/01/13 FULL LIST
2012-10-24 delete email re..@reproteq.co.uk
2012-10-24 update person_description Rebecca Young
2012-10-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 06/01/12 FULL LIST
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CONRAD MASON / 30/11/2011
2011-10-18 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 06/01/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 06/01/10 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCKEITCH / 12/01/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CONRAD MASON / 12/01/2010
2009-08-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09
2009-07-14 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-11 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION