GLASGOWDENTURESTUDIO.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-05 update website_status Disallowed => OK
2023-08-14 update website_status FlippedRobots => Disallowed
2023-05-26 update website_status IndexPageFetchError => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-12-01 update website_status FlippedRobots => IndexPageFetchError
2022-11-16 update website_status FailedRobots => FlippedRobots
2022-10-30 update website_status FlippedRobots => FailedRobots
2022-09-26 update website_status OK => FlippedRobots
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-21 insert phone 17915444933093393
2022-03-21 insert phone 17969700259478181
2022-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-12-20 delete source_ip 213.129.84.218
2021-12-20 insert source_ip 213.129.84.237
2021-09-08 insert address 3 Mount Stuart Street, Glasgow, G41 3YL
2021-09-08 insert address 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2021-09-08 insert alias Glasgow Denture Studio
2021-09-08 insert alias Glasgow Denture Studio Ltd
2021-09-08 insert alias The Glasgow Denture Studio Ltd
2021-09-08 insert index_pages_linkeddomain facebook.com
2021-09-08 insert index_pages_linkeddomain gdc-uk.org
2021-09-08 insert index_pages_linkeddomain instagram.com
2021-09-08 insert index_pages_linkeddomain slickremix.com
2021-09-08 insert index_pages_linkeddomain twitter.com
2021-09-08 insert phone 0141 550 1234
2021-09-08 insert phone 0141 554 1234
2021-09-08 insert phone 0141 649 8377
2021-09-08 update founded_year null => 2001
2021-09-08 update primary_contact null => 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 delete address 3 Mount Stuart Street, Glasgow, G41 3YL
2021-06-24 delete address 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2021-06-24 delete alias Glasgow Denture Studio
2021-06-24 delete alias Glasgow Denture Studio Ltd
2021-06-24 delete alias The Glasgow Denture Studio Ltd
2021-06-24 delete index_pages_linkeddomain facebook.com
2021-06-24 delete index_pages_linkeddomain gdc-uk.org
2021-06-24 delete index_pages_linkeddomain instagram.com
2021-06-24 delete index_pages_linkeddomain slickremix.com
2021-06-24 delete index_pages_linkeddomain twitter.com
2021-06-24 delete phone 0141 554 1234
2021-06-24 delete phone 0141 649 8377
2021-06-24 update founded_year 2001 => null
2021-06-24 update primary_contact 643 Duke Street, Dennistoun, Glasgow, G31 1QA => null
2021-05-20 insert address 3 Mount Stuart Street, Glasgow, G41 3YL
2021-05-20 insert address 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2021-05-20 insert alias Glasgow Denture Studio
2021-05-20 insert alias Glasgow Denture Studio Ltd
2021-05-20 insert alias The Glasgow Denture Studio Ltd
2021-05-20 insert index_pages_linkeddomain facebook.com
2021-05-20 insert index_pages_linkeddomain gdc-uk.org
2021-05-20 insert index_pages_linkeddomain instagram.com
2021-05-20 insert index_pages_linkeddomain slickremix.com
2021-05-20 insert index_pages_linkeddomain twitter.com
2021-05-20 insert phone 0141 550 1234
2021-05-20 insert phone 0141 554 1234
2021-05-20 insert phone 0141 649 8377
2021-05-20 update founded_year null => 2001
2021-05-20 update primary_contact null => 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-06 delete address 3 Mount Stuart Street, Glasgow, G41 3YL
2021-04-06 delete address 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2021-04-06 delete alias Glasgow Denture Studio
2021-04-06 delete alias Glasgow Denture Studio Ltd
2021-04-06 delete alias The Glasgow Denture Studio Ltd
2021-04-06 delete index_pages_linkeddomain facebook.com
2021-04-06 delete index_pages_linkeddomain gdc-uk.org
2021-04-06 delete index_pages_linkeddomain instagram.com
2021-04-06 delete index_pages_linkeddomain slickremix.com
2021-04-06 delete index_pages_linkeddomain twitter.com
2021-04-06 delete phone 0141 554 1234
2021-04-06 delete phone 0141 649 8377
2021-04-06 delete phone 17849150057387556
2021-04-06 delete phone 17945670025379355
2021-04-06 update founded_year 2001 => null
2021-04-06 update primary_contact 643 Duke Street, Dennistoun, Glasgow, G31 1QA => null
2021-01-27 insert phone 17849150057387556
2021-01-27 insert phone 17945670025379355
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-10-10 insert address 3 Mount Stuart Street, Glasgow, G41 3YL
2020-10-10 insert address 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2020-10-10 insert alias Glasgow Denture Studio
2020-10-10 insert alias Glasgow Denture Studio Ltd
2020-10-10 insert alias The Glasgow Denture Studio Ltd
2020-10-10 insert index_pages_linkeddomain facebook.com
2020-10-10 insert index_pages_linkeddomain gdc-uk.org
2020-10-10 insert index_pages_linkeddomain instagram.com
2020-10-10 insert index_pages_linkeddomain slickremix.com
2020-10-10 insert index_pages_linkeddomain twitter.com
2020-10-10 insert phone 0141 550 1234
2020-10-10 insert phone 0141 554 1234
2020-10-10 insert phone 0141 649 8377
2020-10-10 update founded_year null => 2001
2020-10-10 update primary_contact null => 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2020-08-09 delete general_emails in..@glasgowdenturestudio.co.uk
2020-08-09 delete address 3 Mount Stuart Street, Glasgow, G41 3YL
2020-08-09 delete address 643 Duke Street, Dennistoun, Glasgow, G31 1QA
2020-08-09 delete alias Glasgow Denture Studio
2020-08-09 delete alias Glasgow Denture Studio Ltd
2020-08-09 delete alias The Glasgow Denture Studio Ltd
2020-08-09 delete email in..@glasgowdenturestudio.co.uk
2020-08-09 delete index_pages_linkeddomain facebook.com
2020-08-09 delete index_pages_linkeddomain gdc-uk.org
2020-08-09 delete index_pages_linkeddomain instagram.com
2020-08-09 delete index_pages_linkeddomain twitter.com
2020-08-09 delete phone 0141 649 8377
2020-08-09 update founded_year 2001 => null
2020-08-09 update primary_contact 643 Duke Street, Dennistoun, Glasgow, G31 1QA => null
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-03 insert general_emails in..@glasgowdenturestudio.co.uk
2020-04-03 delete index_pages_linkeddomain youtube.com
2020-04-03 insert email in..@glasgowdenturestudio.co.uk
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-30 delete address 111 Union St, Glasgow, G1 3TA
2020-01-30 delete address 111 Union Street, Glasgow, G1 3TA
2020-01-30 delete address Union Street 111 Union St, Glasgow, G1 3TA
2020-01-30 delete phone 0141 227 3999
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN WOOD
2020-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE MILLER / 22/01/2020
2019-12-28 delete index_pages_linkeddomain t.co
2019-12-28 insert index_pages_linkeddomain youtube.com
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-05-23 delete index_pages_linkeddomain dentalhealth.org
2019-03-17 insert index_pages_linkeddomain dentalhealth.org
2019-03-17 insert index_pages_linkeddomain instagram.com
2019-03-17 insert index_pages_linkeddomain t.co
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-04-24 delete person Emily Buchan
2018-04-24 insert person Aleshia Daly
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-13 delete email gl..@btconnect.com
2016-12-13 delete index_pages_linkeddomain clrs-hosting.co.uk
2016-12-13 delete index_pages_linkeddomain google.co.uk
2016-12-13 delete registration_number SC285149
2016-12-13 delete terms_pages_linkeddomain clrs-hosting.co.uk
2016-12-13 delete terms_pages_linkeddomain google.co.uk
2016-12-13 insert address 111 Union St, Glasgow, G1 3TA
2016-12-13 insert address Union Street 111 Union St, Glasgow, G1 3TA
2016-07-28 delete address 1139 Pollokshaws Road Shawlands Glasgow G41 3YH
2016-07-28 insert address 3 Mount Stuart Street Glasgow G41 3YL
2016-07-28 insert address 3 Mount Stuart Street Shawlands Glasgow G41 3YL
2016-07-28 update primary_contact 1139 Pollokshaws Road Shawlands Glasgow G41 3YH => 3 Mount Stuart Street Glasgow G41 3YL
2016-07-07 delete address 1139 POLLOKSHAWS ROAD GLASGOW G41 3YH
2016-07-07 insert address 3 MOUNT STUART STREET GLASGOW SCOTLAND G41 3YL
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-02 update statutory_documents 20/05/16 FULL LIST
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 1139 POLLOKSHAWS ROAD GLASGOW G41 3YH
2016-04-26 delete general_emails co..@glasgowdenturestudio.co.uk
2016-04-26 insert general_emails in..@glasgowdenturestudio.co.uk
2016-04-26 delete email co..@glasgowdenturestudio.co.uk
2016-04-26 delete email gl..@btconnect.com
2016-04-26 delete source_ip 83.223.106.8
2016-04-26 insert email in..@glasgowdenturestudio.co.uk
2016-04-26 insert source_ip 213.129.84.218
2016-02-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-12 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-22 update statutory_documents 20/05/15 FULL LIST
2015-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCINTOSH / 14/02/2015
2015-03-25 update statutory_documents DIRECTOR APPOINTED MRS ELAINE MILLER
2015-03-25 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN WOOD
2015-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-22 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 1139 POLLOKSHAWS ROAD GLASGOW SCOTLAND G41 3YH
2014-06-07 insert address 1139 POLLOKSHAWS ROAD GLASGOW G41 3YH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-27 update statutory_documents 20/05/14 FULL LIST
2014-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCINTOSH / 01/01/2014
2014-04-22 delete source_ip 91.109.3.188
2014-04-22 insert source_ip 83.223.106.8
2014-03-22 insert about_pages_linkeddomain gdc-uk.org
2014-03-22 insert contact_pages_linkeddomain gdc-uk.org
2014-03-22 insert index_pages_linkeddomain gdc-uk.org
2014-03-22 insert management_pages_linkeddomain gdc-uk.org
2014-03-22 insert terms_pages_linkeddomain gdc-uk.org
2014-01-30 insert email gl..@btconnect.com
2014-01-15 delete source_ip 195.238.172.213
2014-01-15 insert source_ip 91.109.3.188
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-03 delete contact_pages_linkeddomain seyeneco.com
2013-10-03 insert contact_pages_linkeddomain google.co.uk
2013-07-13 delete source_ip 195.238.172.81
2013-07-13 insert source_ip 195.238.172.213
2013-07-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-07-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-08 update statutory_documents 20/05/13 FULL LIST
2013-01-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 20/05/12 FULL LIST
2012-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCINTOSH / 24/05/2012
2012-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 3 MOUNT STUART STREET SHAWLANDS GLASGOW G41 3YL
2012-01-04 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 20/05/11 FULL LIST
2011-01-20 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-15 update statutory_documents 20/05/10 FULL LIST
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCINTOSH / 20/05/2010
2010-01-09 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-26 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-02 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-16 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents COMPANY NAME CHANGED GLASGOW DENTURE STUDIOS LIMITED CERTIFICATE ISSUED ON 03/06/05
2005-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION