Date | Description |
2025-02-18 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-12-03 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-11-25 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-11-25 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-10-01 |
delete source_ip 64.29.145.9 |
2024-10-01 |
insert source_ip 212.227.172.249 |
2024-10-01 |
update robots_txt_status www.sprintcomputers.co.uk: 404 => 200 |
2024-10-01 |
update website_status IndexPageFetchError => OK |
2024-08-31 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2024 FROM
1 GIBBSHILL PLACE
HARTHILL
SHOTTS
ML7 5RZ
SCOTLAND |
2024-02-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 GIBBSHILL PLACE
HARTHILL
SHOTTS
ML7 5RZ
SCOTLAND |
2024-02-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
1 GIBBSHILL PLACE
HARTHILL
SHOTTS
NORTH LANARKSHIRE
ML7 5RZ
UNITED KINGDOM |
2024-02-13 |
update statutory_documents SAIL ADDRESS CREATED |
2024-02-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2024-02-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2024-02-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2024-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES |
2023-10-30 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address UNIT 8 CROFTHEAD CENTER DEDRIDGE LIVINGSTON WEST LOTHIAN EH54 6DG |
2023-06-07 |
insert address 1 GIBBSHILL PLACE HARTHILL SHOTTS SCOTLAND ML7 5RZ |
2023-06-07 |
update registered_address |
2023-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2023 FROM
UNIT 8 CROFTHEAD CENTER
DEDRIDGE
LIVINGSTON
WEST LOTHIAN
EH54 6DG |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-10-11 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-03-07 |
delete company_previous_name LOANSIDE LIMITED |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-08-05 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-02-02 |
update website_status OK => DomainNotFound |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-23 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-07-10 |
update website_status OK => DomainNotFound |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-12 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-01 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-09 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-03 |
update statutory_documents 31/01/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-12 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-28 |
2015-02-16 |
update statutory_documents 31/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-13 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address UNIT 8 CROFTHEAD CENTER DEDRIDGE LIVINGSTON WEST LOTHIAN SCOTLAND EH54 6DG |
2014-03-08 |
insert address UNIT 8 CROFTHEAD CENTER DEDRIDGE LIVINGSTON WEST LOTHIAN EH54 6DG |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-08 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-02-04 |
update statutory_documents 29/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-11 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-24 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-18 |
update website_status Disallowed => OK |
2013-04-28 |
update website_status OK => Disallowed |
2013-01-29 |
update statutory_documents 29/01/13 FULL LIST |
2012-10-24 |
delete address Unit 8, Crofthead Centre, Dedridge, Livingston, EH54 6DG |
2012-10-24 |
delete email rs@sprintcomputers.co.uk |
2012-10-24 |
delete phone 01506 464 454 |
2012-10-24 |
delete phone 01506 464 455 |
2012-10-24 |
update primary_contact |
2012-10-24 |
insert address Unit 8, Crofthead Centre, Dedridge, Livingston, EH54 6DG |
2012-10-24 |
insert email rs@sprintcomputers.co.uk |
2012-10-24 |
insert phone 01506 464 454 |
2012-10-24 |
insert phone 01506 464 455 |
2012-10-24 |
update primary_contact |
2012-07-09 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 29/01/12 FULL LIST |
2011-08-22 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
UNIT 8, CROFTHEAD CENTRE
TEMPLAR RISE, DEDBRIDGE
LIVINGSTON
WEST LOTHIAN
EH54 6DG |
2011-03-04 |
update statutory_documents 29/01/11 FULL LIST |
2010-06-29 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents 29/01/10 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON ARNOTT WOTHERSPOON / 29/01/2010 |
2009-08-14 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD STANLEY |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
2007-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2004-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
2003-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-02-14 |
update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
13 PARKLANDS
BROXBURN
WEST LOTHIAN EH52 5RB |
2002-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
SCOTTS COMPANY FORMATIONS
5 LOGIE MILL, BEAVERBANK OFFICE
PARK, LOGIE GREEN ROAD
EDINBURGH EH7 4HH |
2002-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-08 |
update statutory_documents SECRETARY RESIGNED |
2002-02-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-07 |
update statutory_documents COMPANY NAME CHANGED
LOANSIDE LIMITED
CERTIFICATE ISSUED ON 07/02/02 |
2002-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |