Date | Description |
2023-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-28 |
update statutory_documents ADOPT ARTICLES 06/11/2023 |
2023-11-27 |
update statutory_documents 10/11/23 STATEMENT OF CAPITAL GBP 92.33 |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-31 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
2022-08-07 |
delete company_previous_name DUNWILCO (985) LIMITED |
2022-06-07 |
update num_mort_outstanding 2 => 0 |
2022-06-07 |
update num_mort_satisfied 0 => 2 |
2022-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2301430001 |
2022-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2301430002 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-27 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ GONZALEZ VILLAFRANCA / 16/02/2022 |
2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GONZALEZ VILLAFRANCA / 16/02/2022 |
2022-01-28 |
update statutory_documents DIRECTOR APPOINTED ALBERTO GONZALEZ VILLAFRANCA |
2022-01-28 |
update statutory_documents DIRECTOR APPOINTED JOSEPHINE MARY GOODALE |
2022-01-28 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BLAIR MCCLEMENTS |
2022-01-28 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY KEVIN PIKE |
2022-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLAIR MCCLEMENTS / 17/01/2022 |
2022-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MAXWELL PARKES / 28/01/2022 |
2022-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT FERRER FLORIT |
2022-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MAXWELL PARKES / 27/01/2022 |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT |
2021-01-14 |
delete source_ip 91.109.4.253 |
2021-01-14 |
insert source_ip 217.199.160.86 |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-08 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-07-03 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-09-10 |
delete address 18 th to 20 th September, Noordwijk, Netherlands |
2019-09-10 |
delete address 19 th to 21 st May, Hartford, Connecticut, USA |
2019-09-10 |
delete address 20 th to 22 nd March, Noordwijk, Netherlands |
2019-09-10 |
delete address Booth 8030
20 th to 22 nd May, Pasadena, California, USA |
2019-09-10 |
delete address Booth 9
20 th to 23 rd May, San Diego, California, USA |
2019-09-10 |
delete address Booth G11
19 th to 21 st November, Bremen, Germany |
2019-09-10 |
delete index_pages_linkeddomain aeroconf.org |
2019-09-10 |
delete index_pages_linkeddomain esa.int |
2019-09-10 |
delete index_pages_linkeddomain eurospace.org |
2019-09-10 |
delete index_pages_linkeddomain intltradesummit.com |
2019-09-10 |
delete index_pages_linkeddomain paris-space-week.com |
2019-09-10 |
delete index_pages_linkeddomain satshow.com |
2019-09-10 |
delete index_pages_linkeddomain seemapld.org |
2019-09-10 |
delete index_pages_linkeddomain smallsat.org |
2019-09-10 |
delete index_pages_linkeddomain spacetechexpo.com |
2019-09-10 |
delete index_pages_linkeddomain spacetechexpo.eu |
2019-09-10 |
delete index_pages_linkeddomain twitter.com |
2019-09-10 |
delete index_pages_linkeddomain ukspace2019.co.uk |
2019-09-10 |
insert index_pages_linkeddomain kinstudio.co.uk |
2019-09-10 |
update robots_txt_status www.star-dundee.com: 404 => 200 |
2019-05-10 |
insert address 19 th to 21 st May, Hartford, Connecticut, USA |
2019-05-10 |
insert address Booth 9
20 th to 23 rd May, San Diego, California, USA |
2019-05-10 |
insert index_pages_linkeddomain intltradesummit.com |
2019-05-10 |
insert index_pages_linkeddomain satshow.com |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-25 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-04-07 |
delete address STAR House
166 Nethergate
Dundee, DD1 4EE, UK |
2019-04-07 |
delete fax 01382 200793 |
2019-04-07 |
delete index_pages_linkeddomain industryspacedays.com |
2019-04-07 |
delete index_pages_linkeddomain rspsoc.org.uk |
2019-04-07 |
delete index_pages_linkeddomain spacewire-conference.org |
2019-04-07 |
delete phone 01382 201755 |
2019-04-07 |
insert address 18 th to 20 th September, Noordwijk, Netherlands |
2019-04-07 |
insert address 20 th to 22 nd March, Noordwijk, Netherlands |
2019-04-07 |
insert address 20 th to 23 rd May, San Diego, California, USA |
2019-04-07 |
insert address Booth 8030
20 th to 22 nd May, Pasadena, California, USA |
2019-04-07 |
insert address Booth G11
19 th to 21 st November, Bremen, Germany |
2019-04-07 |
insert index_pages_linkeddomain aeroconf.org |
2019-04-07 |
insert index_pages_linkeddomain paris-space-week.com |
2019-04-07 |
insert index_pages_linkeddomain spacetechexpo.com |
2019-04-07 |
insert index_pages_linkeddomain spacetechexpo.eu |
2019-04-07 |
insert index_pages_linkeddomain ukspace2019.co.uk |
2019-04-07 |
update robots_txt_status star-dundee.com: 200 => 404 |
2019-04-07 |
update robots_txt_status www.star-dundee.com: 200 => 404 |
2018-11-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAR-DUNDEE EMPLOYEE OWNERSHIP TRUST |
2018-09-20 |
insert index_pages_linkeddomain industryspacedays.com |
2018-09-20 |
insert index_pages_linkeddomain rspsoc.org.uk |
2018-05-26 |
insert index_pages_linkeddomain eurospace.org |
2018-05-26 |
insert index_pages_linkeddomain smallsat.org |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
2018-04-19 |
update statutory_documents CESSATION OF STEPHEN MAXWELL PARKES AS A PSC |
2018-04-18 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-03-23 |
update statutory_documents DIRECTOR APPOINTED DOCTOR PETER FRANCIS IAIN SCOTT |
2018-03-23 |
update statutory_documents DIRECTOR APPOINTED DR ALBERT FERRER FLORIT |
2018-02-12 |
delete index_pages_linkeddomain aeroconf.org |
2018-02-12 |
delete index_pages_linkeddomain eurospace.org |
2018-02-12 |
delete index_pages_linkeddomain microsemi.com |
2018-02-12 |
delete index_pages_linkeddomain n200.com |
2018-02-12 |
delete index_pages_linkeddomain smallsat.org |
2018-02-12 |
delete index_pages_linkeddomain spacetechexpo.eu |
2018-02-12 |
delete index_pages_linkeddomain ukspace2017.co.uk |
2018-02-12 |
insert index_pages_linkeddomain spacewire-conference.org |
2017-11-19 |
insert partner Employee Ownership Association |
2017-11-19 |
insert partner_pages_linkeddomain employeeownership.co.uk |
2017-10-21 |
insert contact_pages_linkeddomain twitter.com |
2017-10-21 |
insert index_pages_linkeddomain twitter.com |
2017-09-09 |
insert about_pages_linkeddomain dundee.ac.uk |
2017-09-07 |
update num_mort_charges 1 => 2 |
2017-09-07 |
update num_mort_outstanding 1 => 2 |
2017-08-18 |
update statutory_documents SUB-DIVISION
19/07/17 |
2017-08-07 |
update num_mort_charges 0 => 1 |
2017-08-07 |
update num_mort_outstanding 0 => 1 |
2017-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2301430002 |
2017-08-03 |
update statutory_documents ADOPT ARTICLES 19/07/2017 |
2017-08-02 |
insert index_pages_linkeddomain n200.com |
2017-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2301430001 |
2017-07-24 |
update statutory_documents DIRECTOR APPOINTED STUART JAMES MILLS |
2017-05-25 |
update statutory_documents SECRETARY APPOINTED CAROLE CARRIE |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAIN MARTIN |
2017-05-17 |
delete address Space Tech Expo 2016
Pasadena, CA |
2017-05-17 |
insert index_pages_linkeddomain aeroconf.org |
2017-05-17 |
insert index_pages_linkeddomain esa.int |
2017-05-17 |
insert index_pages_linkeddomain eurospace.org |
2017-05-17 |
insert index_pages_linkeddomain microsemi.com |
2017-05-17 |
insert index_pages_linkeddomain seemapld.org |
2017-05-17 |
insert index_pages_linkeddomain smallsat.org |
2017-05-17 |
insert index_pages_linkeddomain spacetechexpo.eu |
2017-05-17 |
insert index_pages_linkeddomain ukspace2017.co.uk |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-03-22 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-30 |
insert partner Microsoft |
2017-01-30 |
insert partner_pages_linkeddomain microsoft.com |
2016-12-25 |
insert partner Wind River |
2016-12-25 |
insert partner_pages_linkeddomain windriver.com |
2016-06-19 |
delete address 32nd Space Symposium
Colorado Springs, CO |
2016-06-19 |
insert address Space Tech Expo 2016
Pasadena, CA |
2016-06-08 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-06-08 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-05-30 |
update statutory_documents 10/04/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-04 |
delete address Small Sat 2015
Logan, Utah |
2016-04-04 |
insert address 32nd Space Symposium
Colorado Springs, CO |
2016-04-04 |
insert industry_tag aerospace engineering |
2016-04-04 |
insert partner_pages_linkeddomain leadingtechno.com |
2016-03-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-21 |
delete contact_pages_linkeddomain mollom.com |
2015-07-25 |
delete address IEEE Aerospace Conference 2015
Big Sky, Montana |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-05-08 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-08 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-27 |
update statutory_documents 10/04/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-24 |
insert address Small Sat 2015
Logan, Utah |
2015-02-24 |
delete address 27th SmallSat Conference
Logan, Utah |
2015-02-24 |
insert address IEEE Aerospace Conference 2015
Big Sky, Montana |
2014-12-07 |
delete partner_pages_linkeddomain yolertek.cn |
2014-12-07 |
delete source_ip 91.103.216.65 |
2014-12-07 |
insert contact_pages_linkeddomain mollom.com |
2014-12-07 |
insert partner_pages_linkeddomain spacewire.cn |
2014-12-07 |
insert source_ip 91.109.4.253 |
2014-11-07 |
delete contact_pages_linkeddomain mollom.com |
2014-07-20 |
delete partner_pages_linkeddomain yolertek.com |
2014-07-20 |
insert partner_pages_linkeddomain yolertek.cn |
2014-05-07 |
delete address STAR HOUSE 166 NETHERGATE DUNDEE SCOTLAND DD1 4EE |
2014-05-07 |
insert address STAR HOUSE 166 NETHERGATE DUNDEE DD1 4EE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-29 |
update statutory_documents 10/04/14 FULL LIST |
2014-02-05 |
delete address 2nd SpaceTech Expo
Los Angeles, USA |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-09 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-31 |
delete source_ip 91.103.216.94 |
2013-08-31 |
insert source_ip 91.103.216.65 |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete address SCHOOL OF COMPUTING UNIVERSITY OF DUNDEE DUNDEE ANGUS DD1 4HN |
2013-06-21 |
insert address STAR HOUSE 166 NETHERGATE DUNDEE SCOTLAND DD1 4EE |
2013-06-21 |
update registered_address |
2013-04-18 |
insert address 27th SmallSat Conference
Logan, Utah |
2013-04-18 |
insert address 2nd SpaceTech Expo
Los Angeles, USA |
2013-04-12 |
update statutory_documents 10/04/13 FULL LIST |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-03 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert address STAR House,
166 Nethergate,
Dundee, DD1 4EE,
Scotland, UK |
2012-10-24 |
delete address Ewing Building Smalls Lane Dundee,
DD1 4HN Scotland, UK |
2012-10-24 |
delete address School of Computing University of Dundee Dundee,
DD1 4HN
Scotland, UK |
2012-10-24 |
insert address STAR House
166 Nethergate
Dundee, DD1 4EE, UK |
2012-10-24 |
delete phone +44 (0) 1382 388838 |
2012-10-24 |
delete phone +44 (0)1382 388 838 |
2012-10-24 |
insert phone +44 (0) 1382 200793 |
2012-10-24 |
insert phone +44 (0)1382 200 793 |
2012-10-24 |
insert phone 01382 200793 |
2012-10-24 |
insert phone 01382 201755 |
2012-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
SCHOOL OF COMPUTING UNIVERSITY OF DUNDEE
DUNDEE
ANGUS
DD1 4HN |
2012-05-04 |
update statutory_documents 10/04/12 FULL LIST |
2011-11-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 10/04/11 FULL LIST |
2010-11-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 10/04/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAXWELL PARKES / 10/04/2010 |
2009-10-14 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
C/O SCHOOL OF COMPUTING
UNIVERSITY OF DUNDEE
DUNDEE
ANGUS
DD1 4HN |
2008-05-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
65 MOSS STREET
KEITH
BANFFSHIRE
AB55 5HE |
2007-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-05-13 |
update statutory_documents SECRETARY RESIGNED |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2004-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/03 FROM:
DUNDAS & WILSON CS
191 WEST GEORGE STREET
GLASGOW
G2 2LD |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
2002-07-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03 |
2002-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/02 FROM:
4TH FLOOR
SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH EH1 2EN |
2002-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-05 |
update statutory_documents COMPANY NAME CHANGED
DUNWILCO (985) LIMITED
CERTIFICATE ISSUED ON 05/07/02 |
2002-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |