Date | Description |
2024-03-24 |
update website_status OK => IndexPageFetchError |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-08-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES PATON |
2023-07-07 |
update num_mort_charges 4 => 5 |
2023-07-07 |
update num_mort_outstanding 2 => 3 |
2023-06-16 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1181470005 |
2023-06-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2023-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1181470005 |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-06-07 |
update num_mort_charges 3 => 4 |
2023-06-07 |
update num_mort_satisfied 1 => 2 |
2023-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1181470004 |
2023-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1181470004 |
2023-04-28 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-15 |
delete address 3 Broomhouse Workspace, New Lairdship Yards, Edinburgh, EH11 3UY |
2023-04-15 |
insert address 9-11 Albion Way, East Kilbride, Glasgow, G75 0YN |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update num_mort_charges 2 => 3 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1181470003 |
2021-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-26 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-26 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-04 |
delete alias Dimensions Mail |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-05 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-15 |
update robots_txt_status dimensionsmail.co.uk: 404 => 200 |
2018-12-15 |
update robots_txt_status www.dimensionsmail.co.uk: 404 => 200 |
2018-10-02 |
update robots_txt_status www.dimensionsmail.co.uk: 200 => 404 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-22 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
2017-07-27 |
delete address Unit 8, Pentland Ind Est
Loanhead
Edinburgh
EH20 9QH |
2017-07-27 |
insert address 3 Broomhouse Workspace
New Lairdship Yards
Edinburgh
EH11 3UY |
2017-07-27 |
insert contact_pages_linkeddomain ultimatelysocial.com |
2017-07-27 |
insert index_pages_linkeddomain ultimatelysocial.com |
2017-07-27 |
insert service_pages_linkeddomain ultimatelysocial.com |
2017-07-27 |
insert terms_pages_linkeddomain ultimatelysocial.com |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-03-09 |
delete general_emails he..@dimensionsmail.co.uk |
2017-03-09 |
delete general_emails he..@dimensionsscotland.co.uk |
2017-03-09 |
delete email he..@dimensionsmail.co.uk |
2017-03-09 |
delete email he..@dimensionsscotland.co.uk |
2017-03-09 |
insert index_pages_linkeddomain themeid.com |
2017-03-09 |
insert phone 35708 |
2017-03-09 |
insert registration_number SC118147 |
2017-03-09 |
insert service_pages_linkeddomain themeid.com |
2017-02-07 |
delete address 152A HIGH STREET IRVINE AYRSHIRE SCOTLAND KA12 8AN |
2017-02-07 |
insert address 1 GLENBURN ROAD EAST KILBRIDE GLASGOW SCOTLAND G74 5BA |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-07 |
update registered_address |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-21 |
delete phone 0141 370 3878 |
2017-01-21 |
insert phone 0141 370 3883 |
2017-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM
152A HIGH STREET
IRVINE
AYRSHIRE
KA12 8AN
SCOTLAND |
2016-12-05 |
insert general_emails he..@dimensionsmail.co.uk |
2016-12-05 |
insert general_emails he..@dimensionsscotland.co.uk |
2016-12-05 |
delete index_pages_linkeddomain themeid.com |
2016-12-05 |
delete phone 0845-094-3858 |
2016-12-05 |
delete registration_number SC118147 |
2016-12-05 |
delete service_pages_linkeddomain themeid.com |
2016-12-05 |
delete source_ip 80.244.187.102 |
2016-12-05 |
insert email he..@dimensionsmail.co.uk |
2016-12-05 |
insert email he..@dimensionsscotland.co.uk |
2016-12-05 |
insert phone 0141 370 3878 |
2016-12-05 |
insert source_ip 92.60.127.186 |
2016-10-09 |
insert phone 0141 370 3883 |
2016-09-11 |
insert address 1 Glenburn Road
East Kilbride
Glasgow
G74 5BA |
2016-09-11 |
insert address Unit 8, Pentland Ind Est
Loanhead
Edinburgh
EH20 9QH |
2016-09-11 |
update primary_contact null => 1 Glenburn Road
East Kilbride
Glasgow
G74 5BA |
2016-08-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-08-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-07-23 |
update statutory_documents 25/05/16 FULL LIST |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUKHSAR AHMED |
2015-08-09 |
delete address 4C WEST TELFERTON EDINBURGH EH7 6UL |
2015-08-09 |
insert address 152A HIGH STREET IRVINE AYRSHIRE SCOTLAND KA12 8AN |
2015-08-09 |
update registered_address |
2015-07-10 |
delete address 4C West Telferton Industrial Estate,
Portobello Road, Edinburgh, EH7 6UL |
2015-07-10 |
update primary_contact 4C West Telferton Industrial Estate
Portobello Road
Edinburgh
EH7 6UL => null |
2015-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
4C WEST TELFERTON
EDINBURGH
EH7 6UL |
2015-07-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-06-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-06-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-05-29 |
update statutory_documents 25/05/15 FULL LIST |
2015-03-15 |
delete sales_emails sa..@dimensionsmail.co.uk |
2015-03-15 |
delete email sa..@dimensionsmail.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-19 |
update statutory_documents 25/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-11 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-14 |
delete phone 0131-657-4442 |
2013-10-14 |
insert phone 0845-094-3858 |
2013-09-18 |
update website_status FailedRobots => OK |
2013-09-18 |
delete source_ip 209.235.144.9 |
2013-09-18 |
insert source_ip 80.244.187.102 |
2013-08-02 |
update website_status OK => FailedRobots |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5156 - Wholesale other intermediate goods |
2013-06-21 |
insert sic_code 63990 - Other information service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-19 |
update statutory_documents 25/05/13 FULL LIST |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL FORREST |
2013-01-11 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-09 |
delete source_ip 95.172.18.163 |
2013-01-09 |
insert alias Dimensions Mail |
2013-01-09 |
insert source_ip 209.235.144.9 |
2012-10-25 |
delete email ir..@dimensionsmail.co.uk |
2012-10-25 |
insert address 4C West Telferton Industrial Estate, Portobello Road Edinburgh EH7 6UL |
2012-10-25 |
insert email sa..@dimensionsmail.co.uk |
2012-07-26 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME NIGEL HARROWELL |
2012-07-26 |
update statutory_documents DIRECTOR APPOINTED MR RUKHSAR AHMED |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE WALLACE |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL FORREST |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE |
2012-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLACE |
2012-07-10 |
update statutory_documents 25/05/12 FULL LIST |
2011-11-11 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2011-07-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-15 |
update statutory_documents 25/05/11 FULL LIST |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRENE SYDNEY WALLACE / 31/08/2010 |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JILL FORREST / 31/08/2010 |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER WALLACE / 31/08/2010 |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT WALLACE / 31/08/2010 |
2011-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JILL FORREST / 31/08/2010 |
2010-12-15 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 25/05/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRENE SYDNEY WALLACE / 25/05/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JILL FORREST / 25/05/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER WALLACE / 25/05/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT WALLACE / 25/05/2010 |
2009-07-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS |
2006-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
2004-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
2003-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-07-07 |
update statutory_documents RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-08-06 |
update statutory_documents £ NC 10000/100000
29/07 |
2002-06-20 |
update statutory_documents RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
2002-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
2001-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-06-29 |
update statutory_documents RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS |
1999-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-06-03 |
update statutory_documents RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS |
1998-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS |
1997-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-06-27 |
update statutory_documents RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS |
1996-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-08-02 |
update statutory_documents RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS |
1995-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/94 FROM:
49 ASSEMBLY STREET
EDINBURGH
EH6 7BQ |
1994-06-08 |
update statutory_documents RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS |
1994-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-24 |
update statutory_documents RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS |
1993-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1993-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-29 |
update statutory_documents RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS |
1992-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-06-29 |
update statutory_documents RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS |
1991-10-18 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS |
1991-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1991-05-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/04 |
1991-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-02-08 |
update statutory_documents RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS |
1990-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
1989-07-17 |
update statutory_documents PARTIC OF MORT/CHARGE 8123 |
1989-07-17 |
update statutory_documents ALLOTS 100X£1 ORDINARY 120689 |
1989-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/89 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3HT |
1989-05-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-05-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |