Date | Description |
2025-03-22 |
update website_status OK => IndexPageFetchError |
2024-12-17 |
delete source_ip 95.154.192.25 |
2024-12-17 |
insert source_ip 46.101.83.225 |
2024-11-15 |
insert about_pages_linkeddomain movember.com |
2024-11-15 |
insert contact_pages_linkeddomain movember.com |
2024-11-15 |
insert index_pages_linkeddomain movember.com |
2024-11-15 |
insert management_pages_linkeddomain movember.com |
2024-11-15 |
insert service_pages_linkeddomain movember.com |
2024-11-15 |
insert terms_pages_linkeddomain movember.com |
2024-09-13 |
insert otherexecutives Rachel Todd |
2024-09-13 |
update person_title Iona Stewart: null => Digital Account Executive |
2024-09-13 |
update person_title Rachel Todd: Account Manager => Account Director |
2024-08-29 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2024-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/24, NO UPDATES |
2024-07-11 |
delete email be..@reflexblue.co.uk |
2024-07-11 |
delete email ol..@reflexblue.co.uk |
2024-07-11 |
delete person Ben Adie |
2024-07-11 |
delete person Olivia Hannigan |
2024-07-11 |
insert email io..@reflexblue.co.uk |
2024-07-11 |
insert person Iona Stewart |
2024-03-12 |
delete otherexecutives Allison McGarvey |
2024-03-12 |
delete email al..@reflexblue.co.uk |
2024-03-12 |
delete person Allison McGarvey |
2024-03-12 |
insert email me..@reflexblue.co.uk |
2024-03-12 |
insert email mo..@reflexblue.co.uk |
2024-03-12 |
insert email ol..@reflexblue.co.uk |
2024-03-12 |
insert person Megan Donnelly |
2024-03-12 |
insert person Molly McGugan |
2024-03-12 |
insert person Olivia Hannigan |
2024-03-12 |
update person_title Rachel Todd: Digital Marketing Executive => Account Manager |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2023-01-20 |
delete email sc..@reflexblue.co.uk |
2023-01-20 |
delete person Scott Paterson |
2023-01-20 |
insert email be..@reflexblue.co.uk |
2023-01-20 |
insert person Ben Adie |
2022-11-17 |
delete address 307 West George Street, Glasgow G2 4LF |
2022-10-16 |
delete email ga..@reflexblue.co.uk |
2022-10-16 |
delete person Gavin McCourt |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-29 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-07-15 |
insert address 80 Firhill Road, Glasgow G20 7AL |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-04-13 |
update person_title Rachel Todd: Marketing Assistant => Digital Marketing Executive |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-08-25 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-01-14 |
insert service_pages_linkeddomain youtu.be |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-31 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-14 |
delete source_ip 46.32.242.167 |
2020-01-14 |
insert source_ip 95.154.192.25 |
2019-08-15 |
delete otherexecutives Allison Docherty |
2019-08-15 |
insert otherexecutives Allison McGarvey |
2019-08-15 |
delete email an..@reflexblue.co.uk |
2019-08-15 |
delete person Allison Docherty |
2019-08-15 |
delete person Ania Surma |
2019-08-15 |
insert person Allison McGarvey |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
2019-05-14 |
update person_title Ania Surma: Account Executive; Member of the Reflexblue Team => Account & Marketing Manager; Member of the Reflexblue Team |
2019-02-11 |
delete email lo..@reflexblue.co.uk |
2019-02-11 |
delete person Louise Miller |
2019-02-11 |
update person_title Ricki Neill: Member of the Reflexblue Team; Head of Digital => Digital Director; Member of the Reflexblue Team |
2019-02-11 |
update person_title Scott Miller: Member of the Reflexblue Team; Head of Design => Creative Director; Member of the Reflexblue Team |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-21 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-08 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-08 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-07 |
update statutory_documents 05/05/16 FULL LIST |
2016-04-12 |
delete address 5 Newton Terrace Lane
Glasgow
G3 7PB |
2016-04-12 |
insert address 307 West George Street, Glasgow G2 4LF |
2016-04-12 |
update primary_contact 5 Newton Terrace Lane
Glasgow
G3 7PB => 307 West George Street, Glasgow G2 4LF |
2015-11-01 |
delete source_ip 212.78.90.165 |
2015-11-01 |
insert source_ip 46.32.242.167 |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-08 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-07-08 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-06-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-06-26 |
update statutory_documents 05/05/15 FULL LIST |
2014-11-29 |
insert portfolio_pages_linkeddomain balasport.co.uk |
2014-08-20 |
insert person Bala Sport |
2014-08-07 |
delete address 63 DOUGLAS MUIR DRIVE MILNGAVIE GLASGOW SCOTLAND G62 7RJ |
2014-08-07 |
insert address 63 DOUGLAS MUIR DRIVE MILNGAVIE GLASGOW G62 7RJ |
2014-08-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-08-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-08-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-07-22 |
update statutory_documents 05/05/14 FULL LIST |
2014-07-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
insert contact_pages_linkeddomain reflexbluetv.co.uk |
2014-02-05 |
insert portfolio_pages_linkeddomain reflexbluetv.co.uk |
2014-02-05 |
insert terms_pages_linkeddomain reflexbluetv.co.uk |
2014-01-08 |
delete portfolio_pages_linkeddomain langside.ac.uk |
2013-12-11 |
insert about_pages_linkeddomain reflexbluetv.co.uk |
2013-12-11 |
insert index_pages_linkeddomain reflexbluetv.co.uk |
2013-10-07 |
insert portfolio_pages_linkeddomain bmg.com |
2013-07-02 |
delete address 63 DOUGLAS MUIR DRIVE MILNGAVIE GLASGOW G62 7RJ |
2013-07-02 |
insert address 63 DOUGLAS MUIR DRIVE MILNGAVIE GLASGOW SCOTLAND G62 7RJ |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-07-02 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
63 DOUGLAS MUIR DRIVE
MILNGAVIE
GLASGOW
G62 7RJ |
2013-06-26 |
update statutory_documents 05/05/13 FULL LIST |
2013-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN NICOLSON |
2013-06-21 |
delete sic_code 7440 - Advertising |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-21 |
update returns_last_madeup_date 2011-05-05 => 2012-05-05 |
2013-06-21 |
update returns_next_due_date 2012-06-02 => 2013-06-02 |
2013-06-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-29 |
delete client Dalmatian Windows |
2013-05-29 |
delete client Davie & McCulloch |
2013-05-29 |
delete client E S Consulting Engineers |
2013-05-29 |
delete client Enertrag |
2013-05-29 |
delete client Evoglaze |
2013-05-29 |
delete client Global Connects |
2013-05-29 |
delete client Gravity Clothing |
2013-05-29 |
delete client Kerslands LLP |
2013-05-29 |
delete client Kudos Bar & Restaurant |
2013-05-29 |
delete client McTaggart Group |
2013-05-29 |
delete client Royal Environmental Health Institute of Scotland |
2013-05-29 |
insert client Bett Homes |
2013-05-29 |
insert client Charles Church |
2013-05-29 |
insert portfolio_pages_linkeddomain deafhavanaofficial.com |
2013-05-29 |
insert portfolio_pages_linkeddomain thomasdybdahl.com |
2013-05-17 |
insert about_pages_linkeddomain 677mm.net |
2013-05-17 |
insert about_pages_linkeddomain firebellemusic.com |
2013-05-17 |
insert about_pages_linkeddomain source-design.com |
2013-05-17 |
insert about_pages_linkeddomain steadygo.co.uk |
2013-05-17 |
insert partner Fire Belle Music |
2013-05-17 |
insert partner Source Design |
2013-05-17 |
insert partner SteadyGo |
2013-05-17 |
insert portfolio_pages_linkeddomain firebellemusic.com |
2013-05-17 |
insert portfolio_pages_linkeddomain steadygo.co.uk |
2013-04-15 |
delete partner Clyde College |
2013-04-15 |
insert person Dean Cunning |
2013-01-12 |
insert general_emails in..@reflexblue.co.uk |
2013-01-12 |
delete person Taylor Wimpey Soap |
2013-01-12 |
insert email in..@reflexblue.co.uk |
2013-01-12 |
insert phone +44 (0) 141 2222 111 |
2012-06-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 05/05/12 FULL LIST |
2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 05/05/11 FULL LIST |
2010-06-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents 05/05/10 FULL LIST |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NICOLSON / 05/05/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOCHERTY / 05/05/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JUNE DOCHERTY / 05/05/2010 |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
2007-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-27 |
update statutory_documents RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-28 |
update statutory_documents SECRETARY RESIGNED |
2002-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |