SCOTEC LIFTS - History of Changes


DateDescription
2023-10-07 update account_ref_month 3 => 12
2023-10-07 update accounts_next_due_date 2024-12-31 => 2024-09-30
2023-10-03 update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023
2023-08-07 update statutory_documents CESSATION OF DAVID PLUNKETT AS A PSC
2023-08-07 update statutory_documents CESSATION OF STEPHEN SWEENEY AS A PSC
2023-08-07 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/07/2023
2023-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PLUNKETT
2023-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SWEENEY
2023-07-26 update statutory_documents DIRECTOR APPOINTED MR AITOR AZCARATE BAZTERRICA
2023-07-26 update statutory_documents DIRECTOR APPOINTED MR JOAO MANUEL PIRES AREIAS RIBEIRO
2023-07-26 update statutory_documents DIRECTOR APPOINTED MR UNAI MIKELE ADRADA SANNINO
2023-07-26 update statutory_documents SECRETARY APPOINTED MR UNAI MIKELE ADRADA SANNINO
2023-07-26 update statutory_documents CESSATION OF DAVID PLUNKETT AS A PSC
2023-07-26 update statutory_documents CESSATION OF STEPHEN SWEENEY AS A PSC
2023-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PLUNKETT
2023-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWEENEY
2023-07-14 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2277130001
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWEENEY
2022-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLE PLUNKETT
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 76
2022-05-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-07 update statutory_documents CESSATION OF JASON VEITCH AS A PSC
2022-03-27 delete source_ip 100.24.208.97
2022-03-27 delete source_ip 35.172.94.1
2022-03-27 insert source_ip 18.193.36.153
2022-03-27 insert source_ip 3.67.141.185
2022-03-27 insert source_ip 3.127.73.216
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-12-23 update statutory_documents DIRECTOR APPOINTED MISS NICOLE PLUNKETT
2021-12-23 update statutory_documents DIRECTOR APPOINTED MR JONATHAN SWEENEY
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2277130001
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-12 delete address 1206 Tollcross Road, Glasgow, G32 8HH
2021-09-12 insert address 84 Hamilton Road, Motherwell Lanarkshire ML1 3BY
2021-02-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2021-02-07 delete address Unit 1, Block 14 Clydesmill Industrial Estate Glasgow G32 8RG
2021-02-07 insert address Unit 32, 28 Nurseries Rd Baillieston Distribution Centre Glasgow, G69 6UL
2021-02-07 update primary_contact Unit 1, Block 14 Clydesmill Industrial Estate Glasgow, G32 8RG => Unit 32, 28 Nurseries Rd Baillieston Distribution Centre Glasgow, G69 6UL
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2020-02-07 delete address 1206 TOLLCROSS ROAD GLASGOW G32 8HH
2020-02-07 insert address 84 HAMILTON ROAD MOTHERWELL SCOTLAND ML1 3BY
2020-02-07 update registered_address
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 1206 TOLLCROSS ROAD GLASGOW G32 8HH
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
2019-10-15 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON VEITCH
2019-09-09 update statutory_documents CESSATION OF JASON VEITCH AS A PSC
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON VEITCH
2019-04-27 update website_status FlippedRobots => OK
2019-04-20 update website_status OK => FlippedRobots
2019-02-21 delete about_pages_linkeddomain aboutcookies.org
2019-02-21 delete index_pages_linkeddomain aboutcookies.org
2019-02-21 delete source_ip 18.234.9.138
2019-02-21 delete source_ip 35.172.87.51
2019-02-21 insert source_ip 100.24.208.97
2019-02-21 insert source_ip 35.172.94.1
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-24 delete source_ip 34.202.90.224
2018-10-24 delete source_ip 34.203.45.99
2018-10-24 delete source_ip 52.87.3.237
2018-10-24 insert source_ip 18.234.9.138
2018-10-24 insert source_ip 35.172.87.51
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2018-01-20 delete about_pages_linkeddomain ybsitecenter.com
2018-01-20 delete about_pages_linkeddomain ybusa.net
2018-01-20 delete contact_pages_linkeddomain ybsitecenter.com
2018-01-20 delete contact_pages_linkeddomain ybusa.net
2018-01-20 delete index_pages_linkeddomain ybsitecenter.com
2018-01-20 delete index_pages_linkeddomain ybusa.net
2018-01-20 delete source_ip 93.184.220.60
2018-01-20 insert about_pages_linkeddomain aboutcookies.org
2018-01-20 insert about_pages_linkeddomain multiscreensite.com
2018-01-20 insert contact_pages_linkeddomain multiscreensite.com
2018-01-20 insert index_pages_linkeddomain aboutcookies.org
2018-01-20 insert index_pages_linkeddomain multiscreensite.com
2018-01-20 insert source_ip 34.202.90.224
2018-01-20 insert source_ip 34.203.45.99
2018-01-20 insert source_ip 52.87.3.237
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON VEITCH / 01/07/2017
2017-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON VEITCH / 14/02/2017
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-08 update statutory_documents 05/02/16 FULL LIST
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUNKETT / 01/08/2015
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON VEITCH / 01/08/2015
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-30 delete about_pages_linkeddomain addthis.com
2015-03-30 delete contact_pages_linkeddomain addthis.com
2015-03-30 delete index_pages_linkeddomain addthis.com
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-02-23 update statutory_documents 05/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 insert about_pages_linkeddomain addthis.com
2014-12-12 insert contact_pages_linkeddomain addthis.com
2014-12-12 insert index_pages_linkeddomain addthis.com
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-04-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-03-11 update statutory_documents DIRECTOR APPOINTED MR JASON VEITCH
2014-03-11 update statutory_documents 05/02/14 FULL LIST
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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-31 insert about_pages_linkeddomain ybsitecenter.com
2013-08-31 insert contact_pages_linkeddomain ybsitecenter.com
2013-08-31 insert index_pages_linkeddomain ybsitecenter.com
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
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
2013-05-19 delete address Block 14, Unit 1 Clydesmill Drive Clydesmill Industrial Estate Glasgow Lanarkshire G32 8RG
2013-05-19 delete contact_pages_linkeddomain policy.yellsites.co.uk
2013-05-19 delete fax 0141 646 0909
2013-05-19 delete index_pages_linkeddomain policy.yellsites.co.uk
2013-05-19 insert address Unit 1, Block 14 Clydesmill Industrial Estate Glasgow, G32 8RG
2013-05-19 insert contact_pages_linkeddomain facebook.com
2013-05-19 insert contact_pages_linkeddomain twitter.com
2013-05-19 insert contact_pages_linkeddomain ybusa.net
2013-05-19 insert index_pages_linkeddomain facebook.com
2013-05-19 insert index_pages_linkeddomain twitter.com
2013-05-19 insert index_pages_linkeddomain ybusa.net
2013-05-19 update primary_contact Block 14, Unit 1 Clydesmill Drive Clydesmill Industrial Estate Glasgow Lanarkshire G32 8RG => Unit 1, Block 14 Clydesmill Industrial Estate Glasgow, G32 8RG
2013-02-25 update statutory_documents 05/02/13 FULL LIST
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY J.M.SIMPSON & CO
2012-02-21 update statutory_documents 05/02/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 05/02/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 05/02/10 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUNKETT / 04/02/2010
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SWEENEY / 04/02/2010
2010-02-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.M.SIMPSON & CO / 04/02/2010
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-13 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-16 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-03-13 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24 update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-24 update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-03-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-14 update statutory_documents NEW SECRETARY APPOINTED
2002-02-08 update statutory_documents DIRECTOR RESIGNED
2002-02-08 update statutory_documents SECRETARY RESIGNED
2002-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION