Date | Description |
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 |