Date | Description |
2025-04-25 |
update website_status FlippedRobots => FailedRobots |
2025-04-02 |
update website_status OK => FlippedRobots |
2025-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY REID |
2025-03-01 |
delete source_ip 35.214.121.203 |
2025-03-01 |
insert source_ip 35.214.101.132 |
2025-03-01 |
update website_status IndexPageFetchError => OK |
2025-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2024-06-23 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-06-18 |
delete source_ip 35.214.24.7 |
2024-06-18 |
insert source_ip 35.214.121.203 |
2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES |
2024-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA WIELGOLASKA |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-26 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-09-15 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-05-21 |
insert general_emails en..@contactsecurity.co.uk |
2022-05-21 |
delete about_pages_linkeddomain johnmclaughlindesign.co.uk |
2022-05-21 |
delete address Airdrie Business Centre, Unit 16, 1 Chapel Lane, Chapel Street, Airdrie, Lanarkshire, ML6 6GE |
2022-05-21 |
delete address Office 21, Airdrie Business Centre, Airdrie, Lanarkshire, ML6 6GX |
2022-05-21 |
delete alias Security Services Ltd |
2022-05-21 |
delete alias Security Systems Limited |
2022-05-21 |
delete contact_pages_linkeddomain johnmclaughlindesign.co.uk |
2022-05-21 |
delete index_pages_linkeddomain johnmclaughlindesign.co.uk |
2022-05-21 |
delete source_ip 62.182.23.224 |
2022-05-21 |
delete terms_pages_linkeddomain johnmclaughlindesign.co.uk |
2022-05-21 |
insert about_pages_linkeddomain awdesigns.co.uk |
2022-05-21 |
insert about_pages_linkeddomain linkedin.com |
2022-05-21 |
insert address Office 13, Coatbridge Business Centre Coatbridge ML5 3RB |
2022-05-21 |
insert contact_pages_linkeddomain awdesigns.co.uk |
2022-05-21 |
insert contact_pages_linkeddomain instagram.com |
2022-05-21 |
insert contact_pages_linkeddomain linkedin.com |
2022-05-21 |
insert email en..@contactsecurity.co.uk |
2022-05-21 |
insert index_pages_linkeddomain awdesigns.co.uk |
2022-05-21 |
insert index_pages_linkeddomain linkedin.com |
2022-05-21 |
insert source_ip 35.214.24.7 |
2022-05-21 |
insert terms_pages_linkeddomain awdesigns.co.uk |
2022-05-21 |
insert terms_pages_linkeddomain linkedin.com |
2022-05-21 |
update primary_contact Office 21, Airdrie Business Centre, Airdrie, Lanarkshire, ML6 6GX => Office 13, Coatbridge Business Centre Coatbridge ML5 3RB |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-23 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-10 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-06-16 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-16 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-02 |
update statutory_documents DIRECTOR APPOINTED MR GARY REID |
2018-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-09-07 |
delete address ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF |
2017-09-07 |
insert address AIRDRIE BUSINESS CENTRE UNIT 16 1 CHAPEL LANE AIRDRIE SCOTLAND ML6 6GX |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-07 |
update registered_address |
2017-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD
COATBRIDGE
LANARKSHIRE
ML5 4EF |
2017-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-25 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2016-01-07 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-12-02 |
update statutory_documents 17/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-30 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE SCOTLAND ML5 4EF |
2014-12-07 |
insert address ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2014-12-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-11-18 |
update statutory_documents 17/11/14 FULL LIST |
2014-10-07 |
delete address 28, LOMOND COURT COATBRIDGE ML5 3PW |
2014-10-07 |
insert address ATRIUM BUSNESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE SCOTLAND ML5 4EF |
2014-10-07 |
update registered_address |
2014-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
28, LOMOND COURT
COATBRIDGE
ML5 3PW |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-08 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2014-01-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-12-20 |
update statutory_documents SECRETARY APPOINTED MRS IRENE TIMMONS |
2013-12-20 |
update statutory_documents 17/11/13 FULL LIST |
2013-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADERINTO & COMPANY |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-25 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-17 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-02-12 |
update statutory_documents 17/11/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 17/11/11 FULL LIST |
2011-08-17 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 17/11/10 FULL LIST |
2010-06-24 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents 17/11/09 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENDRIE / 17/11/2009 |
2010-02-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADERINTO & COMPANY (SCO75734) / 17/11/2009 |
2009-09-04 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents SECRETARY RESIGNED |
2006-11-17 |
update statutory_documents SECRETARY RESIGNED |
2006-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |