KEYNORTH - History of Changes


DateDescription
2024-04-07 delete address 77 77 ST VINCENT STREET SUITE 2/2 GLASGOW SCOTLAND G2 5TF
2024-04-07 insert address 77 ST. VINCENT STREET SUITE 2/2 GLASGOW SCOTLAND G2 5TF
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
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
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
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
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 delete address 77 ST. VINCENT STREET GLASGOW SCOTLAND G2 5TF
2020-04-07 insert address 77 77 ST VINCENT STREET SUITE 2/2 GLASGOW SCOTLAND G2 5TF
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-07 update registered_address
2020-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 77 ST. VINCENT STREET GLASGOW G2 5TF SCOTLAND
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-03-07 delete company_previous_name FORTY EIGHT SHELF (61) LIMITED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-07-10 delete address 1 Wedderburn Road Dunblane Stirlingshire FK15 0FN
2017-07-10 delete address 23 Park Circus, Glasgow, G3 6AP
2017-07-10 delete address 77 St. Vincent St Glasgow G2 5TF Stirling
2017-07-10 delete alias Keynorth UK
2017-07-10 delete alias Keynorth UK Ltd
2017-07-10 insert address Suite 2/2, 77 St. Vincent Street, G2 5TF Stirling
2017-07-10 insert address Suite 2/2, 77 St. Vincent Street, Glasgow G2 5TF
2017-07-10 update description
2017-07-10 update primary_contact 1 Wedderburn Road Dunblane Stirlingshire FK15 0FN => Suite 2/2, 77 St. Vincent Street, G2 5TF Stirling
2017-04-26 delete address 23 PARK CIRCUS GLASGOW G3 6AP
2017-04-26 insert address 77 ST. VINCENT STREET GLASGOW SCOTLAND G2 5TF
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-04-05 update description
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2017 FROM 23 PARK CIRCUS GLASGOW G3 6AP
2017-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-29 delete address 23 Park Circus Glasgow G3 6AP Stirling
2016-12-29 insert address 77 St. Vincent St Glasgow G2 5TF Stirling
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-23 update statutory_documents 22/02/16 FULL LIST
2015-08-07 delete source_ip 207.210.203.199
2015-08-07 insert source_ip 176.58.96.22
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-16 delete address 1 wedderburn Rd Dunblane FK15 0FN
2015-04-16 insert address 1 Wedderburn Road Dunblane Stirlingshire FK15 0FN
2015-04-16 insert address 23 Park Circus Glasgow G3 6AP Stirling
2015-04-16 insert registration_number 0204152
2015-04-16 insert vat 743 2520 56
2015-04-16 update primary_contact 1 wedderburn Rd Dunblane FK15 0FN => 1 Wedderburn Road Dunblane Stirlingshire FK15 0FN
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-10 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O TOTTEN 1 WEDDERBURN ROAD DUNBLANE PERTHSHIRE FK15 0FN SCOTLAND
2015-03-10 update statutory_documents 22/02/15 FULL LIST
2014-12-23 delete personal_emails m...@shepherd.co.uk
2014-12-23 delete address 1st Floor Venlaw Building 349 Bath Street Glasgow G2 4AA
2014-12-23 delete contact_pages_linkeddomain allaboutcookies.org
2014-12-23 delete contact_pages_linkeddomain google.co.uk
2014-12-23 delete contact_pages_linkeddomain google.com
2014-12-23 delete contact_pages_linkeddomain shepherd.co.uk
2014-12-23 delete email m...@shepherd.co.uk
2014-12-23 delete index_pages_linkeddomain allaboutcookies.org
2014-12-23 delete index_pages_linkeddomain google.com
2014-12-23 delete index_pages_linkeddomain shepherd.co.uk
2014-12-23 delete projects_pages_linkeddomain allaboutcookies.org
2014-12-23 delete projects_pages_linkeddomain google.com
2014-12-23 delete projects_pages_linkeddomain shepherd.co.uk
2014-12-23 delete service_pages_linkeddomain allaboutcookies.org
2014-12-23 delete service_pages_linkeddomain google.com
2014-12-23 delete service_pages_linkeddomain shepherd.co.uk
2014-12-23 insert address 1 wedderburn Rd Dunblane FK15 0FN
2014-12-23 insert email mt@keynorth.co.uk
2014-12-23 update primary_contact 1st Floor Venlaw Building 349 Bath Street Glasgow G2 4AA => 1 wedderburn Rd Dunblane FK15 0FN
2014-10-27 delete source_ip 174.123.231.250
2014-10-27 insert source_ip 207.210.203.199
2014-09-22 insert personal_emails m...@shepherd.co.uk
2014-09-22 delete alias Keynorth UK Limited
2014-09-22 delete email mt@keynorth.co.uk
2014-09-22 delete phone 0141 204 0504
2014-09-22 delete registration_number 204152
2014-09-22 insert address 1st Floor Venlaw Building 349 Bath Street Glasgow G2 4AA
2014-09-22 insert alias Keynorth UK Ltd
2014-09-22 insert contact_pages_linkeddomain shepherd.co.uk
2014-09-22 insert email m...@shepherd.co.uk
2014-09-22 insert index_pages_linkeddomain shepherd.co.uk
2014-09-22 insert phone 07712 668838
2014-09-22 insert projects_pages_linkeddomain shepherd.co.uk
2014-09-22 insert service_pages_linkeddomain shepherd.co.uk
2014-05-28 update robots_txt_status www.keynorth.co.uk: 404 => 200
2014-04-07 delete address 23 PARK CIRCUS GLASGOW SCOTLAND G3 6AP
2014-04-07 insert address 23 PARK CIRCUS GLASGOW G3 6AP
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-08 update statutory_documents 22/02/14 FULL LIST
2013-06-26 delete address 1 WEDDERBURN ROAD DUNBLANE PERTHSHIRE SCOTLAND FK15 0FN
2013-06-26 insert address 23 PARK CIRCUS GLASGOW SCOTLAND G3 6AP
2013-06-26 update reg_address_care_of TOTTEN => null
2013-06-26 update registered_address
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 returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-21 delete founder Mark Totten
2013-06-21 delete otherexecutives Mark Totten
2013-06-21 delete alias Keynorth UK Ltd
2013-06-21 delete person Donald Reid
2013-06-21 delete person Mark Totten
2013-06-21 delete source_ip 213.171.218.46
2013-06-21 insert alias Keynorth UK Limited
2013-06-21 insert index_pages_linkeddomain allaboutcookies.org
2013-06-21 insert index_pages_linkeddomain fuzzylime.co.uk
2013-06-21 insert index_pages_linkeddomain google.com
2013-06-21 insert phone 0141 204 0504
2013-06-21 insert registration_number 204152
2013-06-21 insert source_ip 174.123.231.250
2013-05-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O TOTTEN 1 WEDDERBURN ROAD DUNBLANE PERTHSHIRE FK15 0FN SCOTLAND
2013-05-30 update statutory_documents SAIL ADDRESS CREATED
2013-03-24 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-24 update statutory_documents 22/02/13 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 22/02/12 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 22/02/11 FULL LIST
2010-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2010 FROM INGRAM HOUSE 227 INGRAM STREET GLASGOW LANARKSHIRE G1 1DA
2010-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD REID
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 22/02/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM REID / 22/02/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM REID / 30/04/2009
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN TOTTEN / 22/02/2010
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD REID / 31/07/2008
2009-04-02 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-03-18 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-27 update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-21 update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-09 update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-24 update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-03-26 update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-22 update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 48 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HS
2000-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents NEW SECRETARY APPOINTED
2000-03-03 update statutory_documents DIRECTOR RESIGNED
2000-03-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-28 update statutory_documents COMPANY NAME CHANGED FORTY EIGHT SHELF (61) LIMITED CERTIFICATE ISSUED ON 29/02/00
2000-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION