SCOTT NAISMITH - History of Changes


DateDescription
2024-04-17 update website_status OK => FailedRobots
2024-03-16 delete index_pages_linkeddomain askonline.shop
2023-07-20 delete index_pages_linkeddomain plus.google.com
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-03 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-03 delete index_pages_linkeddomain youtu.be
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-05-21 insert index_pages_linkeddomain youtu.be
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-25 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-07-05 delete about_pages_linkeddomain redbubble.com
2019-07-05 delete contact_pages_linkeddomain redbubble.com
2019-07-05 delete index_pages_linkeddomain redbubble.com
2019-07-05 delete product_pages_linkeddomain redbubble.com
2019-07-05 delete terms_pages_linkeddomain redbubble.com
2019-07-05 insert index_pages_linkeddomain artgroup.com
2019-06-02 delete index_pages_linkeddomain jeremymillspublishing.co.uk
2019-05-03 delete about_pages_linkeddomain eepurl.com
2019-05-03 delete contact_pages_linkeddomain eepurl.com
2019-05-03 delete email jo..@example.com
2019-05-03 delete index_pages_linkeddomain eepurl.com
2019-05-03 delete product_pages_linkeddomain eepurl.com
2019-05-03 delete terms_pages_linkeddomain eepurl.com
2019-05-03 insert about_pages_linkeddomain list-manage.com
2019-05-03 insert contact_pages_linkeddomain list-manage.com
2019-05-03 insert index_pages_linkeddomain list-manage.com
2019-05-03 insert product_pages_linkeddomain list-manage.com
2019-05-03 insert terms_pages_linkeddomain list-manage.com
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-12 delete index_pages_linkeddomain cafepress.co.uk
2018-12-12 delete index_pages_linkeddomain contemporarysix.co.uk
2018-08-31 insert email jo..@example.com
2018-08-31 insert index_pages_linkeddomain cafepress.co.uk
2018-08-31 insert index_pages_linkeddomain dart-gallery.com
2018-08-31 insert index_pages_linkeddomain jeremymillspublishing.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-02 delete index_pages_linkeddomain cafepress.co.uk
2018-02-02 delete index_pages_linkeddomain fultonmarketgallery.com
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-07-02 delete index_pages_linkeddomain artforum-scotland.co.uk
2017-07-02 insert about_pages_linkeddomain redbubble.com
2017-07-02 insert contact_pages_linkeddomain redbubble.com
2017-07-02 insert index_pages_linkeddomain contemporarysix.co.uk
2017-07-02 insert index_pages_linkeddomain fotheringhamgallery.co.uk
2017-05-14 delete index_pages_linkeddomain artexposuregallery.co.uk
2017-05-14 insert index_pages_linkeddomain enidhuttgallery.com
2017-02-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-12 delete index_pages_linkeddomain iankenny.com
2016-08-12 insert index_pages_linkeddomain wychwoodart.com
2016-05-04 insert index_pages_linkeddomain artexposuregallery.co.uk
2016-05-04 insert index_pages_linkeddomain artforum-scotland.co.uk
2016-05-04 insert index_pages_linkeddomain fultonmarketgallery.com
2016-05-04 insert index_pages_linkeddomain iankenny.com
2016-05-04 insert index_pages_linkeddomain morningsidegallery.co.uk
2016-05-04 insert index_pages_linkeddomain scotlandartists.co.uk
2016-05-04 insert index_pages_linkeddomain theartagency.co.uk
2016-05-04 insert index_pages_linkeddomain villadelarte.com
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-11 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-02-11 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-20 delete address Gallery 13, Downtown Minneapolis USA
2016-01-20 insert index_pages_linkeddomain jeremymillspublishing.co.uk
2016-01-20 update primary_contact Gallery 13, Downtown Minneapolis USA => null
2016-01-12 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-11 update statutory_documents 15/12/15 FULL LIST
2015-05-21 delete about_pages_linkeddomain wordpress.org
2015-05-21 delete contact_pages_linkeddomain wordpress.org
2015-05-21 delete index_pages_linkeddomain wordpress.org
2015-05-21 insert address Gallery 13, Downtown Minneapolis USA
2015-05-21 insert index_pages_linkeddomain icanvas.com
2015-05-21 insert index_pages_linkeddomain theme.co
2015-05-21 update primary_contact null => Gallery 13, Downtown Minneapolis USA
2015-03-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-03-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-02-25 update statutory_documents 15/12/14 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-06-11 delete about_pages_linkeddomain t.co
2014-06-11 delete index_pages_linkeddomain t.co
2014-06-11 insert about_pages_linkeddomain wordpress.org
2014-06-11 insert index_pages_linkeddomain wordpress.org
2014-04-28 update website_status FlippedRobots => OK
2014-04-23 update website_status OK => FlippedRobots
2014-03-08 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-08 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-07 delete address 4D AUCHINGRAMONT ROAD HAMILTON UNITED KINGDOM ML3 6JT
2014-02-07 insert address 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-02-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-08 update statutory_documents 15/12/13 FULL LIST
2013-07-14 update website_status NotEnoughTargetInformation => OK
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-04-17 update website_status FailedRobotsTxt => NotEnoughTargetInformation
2013-02-13 update website_status FailedRobotsTxt
2013-01-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-08 update statutory_documents 15/12/12 FULL LIST
2012-12-18 update website_status InvalidContent
2012-10-25 insert address Scott Naismith 2012 93 Drumfearn Road, Glasgow
2012-10-25 update primary_contact
2012-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2012-01-18 update statutory_documents 15/12/11 FULL LIST
2012-01-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 15/12/10 FULL LIST
2010-01-09 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents 15/12/09 FULL LIST
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NAISMITH / 01/10/2009
2010-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA NAISMITH / 01/10/2009
2009-06-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NAISMITH / 19/03/2008
2009-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA NAISMITH / 19/03/2008
2007-12-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-12-31 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-21 update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-15 update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-05 update statutory_documents NEW SECRETARY APPOINTED
2004-12-16 update statutory_documents DIRECTOR RESIGNED
2004-12-16 update statutory_documents SECRETARY RESIGNED
2004-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION