Date | Description |
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 |
2023-07-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-17 |
delete source_ip 87.117.94.70 |
2023-07-17 |
insert source_ip 87.117.94.69 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
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 |
2023-02-19 |
delete personal_emails ly..@cairnsolutions.com |
2023-02-19 |
insert website_emails ad..@cairnsolutions.com |
2023-02-19 |
delete email ly..@cairnsolutions.com |
2023-02-19 |
insert email ad..@cairnsolutions.com |
2022-09-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-02-06 |
delete about_pages_linkeddomain teamviewer.com |
2022-02-06 |
delete contact_pages_linkeddomain teamviewer.com |
2022-02-06 |
delete index_pages_linkeddomain teamviewer.com |
2022-02-06 |
delete solution_pages_linkeddomain teamviewer.com |
2022-02-06 |
delete terms_pages_linkeddomain teamviewer.com |
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 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-09 |
insert about_pages_linkeddomain teamviewer.com |
2020-07-09 |
insert contact_pages_linkeddomain teamviewer.com |
2020-07-09 |
insert index_pages_linkeddomain teamviewer.com |
2020-07-09 |
insert solution_pages_linkeddomain teamviewer.com |
2020-07-09 |
insert terms_pages_linkeddomain teamviewer.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 1 => 2 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-05-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-19 |
update statutory_documents ADOPT ARTICLES 04/05/2020 |
2020-05-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES TAYLOR GILCHRIST |
2020-05-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MURPHY |
2020-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-04-03 |
delete about_pages_linkeddomain teamviewer.com |
2020-04-03 |
delete contact_pages_linkeddomain teamviewer.com |
2020-04-03 |
delete index_pages_linkeddomain teamviewer.com |
2020-04-03 |
delete solution_pages_linkeddomain teamviewer.com |
2020-04-03 |
delete terms_pages_linkeddomain teamviewer.com |
2020-04-03 |
insert about_pages_linkeddomain anydesk.com |
2020-04-03 |
insert contact_pages_linkeddomain anydesk.com |
2020-04-03 |
insert index_pages_linkeddomain anydesk.com |
2020-04-03 |
insert solution_pages_linkeddomain anydesk.com |
2020-04-03 |
insert terms_pages_linkeddomain anydesk.com |
2020-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA BAXTER |
2020-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA BAXTER |
2020-03-04 |
insert about_pages_linkeddomain teamviewer.com |
2020-03-04 |
insert contact_pages_linkeddomain teamviewer.com |
2020-03-04 |
insert index_pages_linkeddomain teamviewer.com |
2020-03-04 |
insert solution_pages_linkeddomain teamviewer.com |
2020-03-04 |
insert terms_pages_linkeddomain teamviewer.com |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 27/02/2019 |
2019-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 27/02/2019 |
2018-10-26 |
delete source_ip 212.250.134.156 |
2018-10-26 |
insert source_ip 87.117.94.70 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-11 |
delete source_ip 62.253.252.35 |
2018-07-11 |
insert source_ip 212.250.134.156 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2018-05-22 |
update website_status IndexPageFetchError => OK |
2018-05-22 |
delete source_ip 62.128.208.35 |
2018-05-22 |
insert source_ip 62.253.252.35 |
2018-03-22 |
update website_status FlippedRobots => IndexPageFetchError |
2018-03-16 |
update website_status OK => FlippedRobots |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address River House
3 Castle Pl
Coleraine, Londonderry
BT51 3DR |
2017-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRESLIN |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-06-27 |
delete address Acorn Business Centre
Unit 7, Phase 2
2 Riada Avenue
Ballymoney
BT53 7LH |
2016-06-27 |
insert address River House
3 Castle Pl
Coleraine, Londonderry
BT51 3DR |
2016-06-27 |
update primary_contact Acorn Business Centre
Unit 7, Phase 2
2 Riada Avenue
Ballymoney
BT53 7LH => River House
3 Castle Pl
Coleraine
Londonderry
BT51 3DR |
2016-04-20 |
insert index_pages_linkeddomain wordpress.org |
2016-04-20 |
insert index_pages_linkeddomain wpexplorer.me |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-10-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-09-14 |
update statutory_documents 14/09/15 FULL LIST |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRESLIN / 14/09/2015 |
2015-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 14/09/2015 |
2015-09-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1 EAST LANE PAISLEY RENFREWSHIRE SCOTLAND PA1 1QA |
2014-10-07 |
insert address 1 EAST LANE PAISLEY RENFREWSHIRE PA1 1QA |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-10-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-09-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-15 |
update statutory_documents 14/09/14 FULL LIST |
2014-07-10 |
insert address Acorn Business Centre
Unit 7, Phase 2,
2 Riada Avenue,
Ballymoney.
BT53 7LH |
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 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-10-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-09-17 |
update statutory_documents 14/09/13 FULL LIST |
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 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-22 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-02-06 |
delete source_ip 212.250.134.151 |
2013-02-06 |
insert source_ip 62.128.208.35 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS SEAN MCKAY |
2012-09-18 |
update statutory_documents 14/09/12 FULL LIST |
2011-10-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 14/09/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents 14/09/10 FULL LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 01/10/2009 |
2009-11-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
UNIT 6 ALEXANDER STEPHEN HOUSE
91 HOLMFAULD ROAD
GLASGOW
G51 4RY |
2008-02-08 |
update statutory_documents DEC MORT/CHARGE ***** |
2008-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/05 FROM:
C/O WRIGHT JOHNSTON & MACKENZIE
302 ST VINCENT STREET
GLASGOW
G2 5RZ |
2005-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-27 |
update statutory_documents SECRETARY RESIGNED |
2005-02-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
2004-10-27 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-17 |
update statutory_documents SECRETARY RESIGNED |
2004-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |