GLASGOW PROPERTY LETTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-13 delete person Michelle O'Donnell
2024-03-13 insert email su..@glasgowpropertyletting.com
2024-03-13 insert person Michelle ODonnell
2024-03-13 insert person Susan Ward
2023-09-22 update robots_txt_status glasgowpropertyletting.com: 200 => 0
2023-09-22 update robots_txt_status www.glasgowpropertyletting.com: 200 => 0
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-08-20 delete source_ip 139.162.254.193
2022-08-20 insert source_ip 151.101.2.159
2022-07-21 delete address 2 Bedroom @ Oswald Street, Glasgow , G1 4PD
2022-07-21 delete address Archerhill Terrace, Glasgow, G13 4TU
2022-06-20 insert address 2 Bedroom @ Oswald Street, Glasgow , G1 4PD
2022-06-20 insert address Archerhill Terrace, Glasgow, G13 4TU
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2021-12-11 delete email ch..@glasgowpropertyletting.com
2021-12-11 delete person Christine Macfeat
2021-09-16 delete email mi..@gmail.com
2021-09-16 delete person Milne MacKenzie
2021-09-16 insert email ro..@glasgowpropertyletting.com
2021-09-16 insert person Robin Moffett
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-23 delete address Bedford Street New Gorbals Glasgow G5 9RE
2021-01-20 delete email sa..@glasgowpropertyletting.com
2021-01-20 delete person Ashley Stokes
2021-01-20 insert address Bedford Street New Gorbals Glasgow G5 9RE
2021-01-20 insert email ch..@glasgowpropertyletting.com
2021-01-20 insert person Christine Macfeat
2020-10-16 delete person Sarah Harris
2020-10-16 insert person Ashley Stokes
2020-10-16 update person_description Michelle O'Donnell => Michelle O'Donnell
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-05 delete about_pages_linkeddomain youaiscotland.org
2020-04-05 insert email sa..@glasgowpropertyletting.com
2020-04-05 insert person Sarah Harris
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-04 delete phone 0141 2
2020-01-04 update person_title Michelle O'Donnell: Account Manager => Branch Manager
2019-12-05 insert phone 0141 2
2019-09-05 delete about_pages_linkeddomain counciloflettingagents.com
2019-09-05 delete about_pages_linkeddomain instagram.com
2019-09-05 delete about_pages_linkeddomain landlordaccreditationscotland.com
2019-09-05 delete about_pages_linkeddomain pinterest.co.uk
2019-09-05 delete about_pages_linkeddomain scottishlandlords.com
2019-09-05 delete about_pages_linkeddomain youtube.com
2019-09-05 delete contact_pages_linkeddomain counciloflettingagents.com
2019-09-05 delete contact_pages_linkeddomain instagram.com
2019-09-05 delete contact_pages_linkeddomain landlordaccreditationscotland.com
2019-09-05 delete contact_pages_linkeddomain pinterest.co.uk
2019-09-05 delete contact_pages_linkeddomain scottishlandlords.com
2019-09-05 delete contact_pages_linkeddomain youtube.com
2019-09-05 delete email di..@glasgowpropertyletting.com
2019-09-05 delete index_pages_linkeddomain counciloflettingagents.com
2019-09-05 delete index_pages_linkeddomain instagram.com
2019-09-05 delete index_pages_linkeddomain landlordaccreditationscotland.com
2019-09-05 delete index_pages_linkeddomain pinterest.co.uk
2019-09-05 delete index_pages_linkeddomain youtube.com
2019-09-05 delete person Diana Nacheva
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-05 insert email di..@glasgowpropertyletting.com
2019-04-05 insert person Diana Nacheva
2018-12-21 delete about_pages_linkeddomain smelogin.co.uk
2018-12-21 delete contact_pages_linkeddomain smelogin.co.uk
2018-12-21 delete index_pages_linkeddomain smelogin.co.uk
2018-12-21 insert about_pages_linkeddomain fixflo.com
2018-12-21 insert about_pages_linkeddomain pinterest.co.uk
2018-12-21 insert contact_pages_linkeddomain fixflo.com
2018-12-21 insert contact_pages_linkeddomain pinterest.co.uk
2018-12-21 insert index_pages_linkeddomain fixflo.com
2018-12-21 insert index_pages_linkeddomain pinterest.co.uk
2018-10-28 delete otherexecutives Lynsay Hastie
2018-10-28 delete about_pages_linkeddomain freeindex.co.uk
2018-10-28 delete about_pages_linkeddomain plus.google.com
2018-10-28 delete contact_pages_linkeddomain freeindex.co.uk
2018-10-28 delete contact_pages_linkeddomain plus.google.com
2018-10-28 delete email ly..@glasgowpropertyletting.com
2018-10-28 delete email ma..@sky.com
2018-10-28 delete index_pages_linkeddomain freeindex.co.uk
2018-10-28 delete index_pages_linkeddomain plus.google.com
2018-10-28 delete person Lynsay Hastie
2018-10-28 insert about_pages_linkeddomain instagram.com
2018-10-28 insert about_pages_linkeddomain youtube.com
2018-10-28 insert contact_pages_linkeddomain instagram.com
2018-10-28 insert contact_pages_linkeddomain youtube.com
2018-10-28 insert email mi..@gmail.com
2018-10-28 insert index_pages_linkeddomain instagram.com
2018-10-28 insert index_pages_linkeddomain youtube.com
2018-10-28 update person_title Michelle O'Donnell: Property Manager => Account Manager
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNSAY HASTIE
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-08-16 delete source_ip 78.109.168.46
2018-08-16 insert source_ip 139.162.254.193
2018-05-08 update account_category TOTAL EXEMPTION SMALL => null
2018-05-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-01 update statutory_documents DIRECTOR APPOINTED MRS LYNSAY HASTIE
2018-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HASTIE
2018-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-18 update person_description Michelle O'Donnell => Michelle O'Donnell
2017-11-16 update statutory_documents CESSATION OF DAVID MACDONALD HASTIE AS A PSC
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-09 delete source_ip 88.208.252.32
2016-06-09 insert source_ip 78.109.168.46
2016-06-09 update robots_txt_status www.glasgowpropertyletting.com: 404 => 200
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-09 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-31 delete source_ip 93.184.219.4
2015-07-31 insert source_ip 88.208.252.32
2015-07-17 update statutory_documents 15/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-04 delete alias Glasgow Property Letting Ltd
2014-12-04 insert contact_pages_linkeddomain yell.com
2014-12-04 insert index_pages_linkeddomain yell.com
2014-12-04 update founded_year null => 2008
2014-09-07 delete address 17 ELMBANK STREET GLASGOW UK G2 4PB
2014-09-07 insert address 17 ELMBANK STREET GLASGOW G2 4PB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-08 update statutory_documents 15/07/14 FULL LIST
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete source_ip 213.171.219.4
2014-07-08 insert source_ip 93.184.219.4
2014-05-05 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-09 update statutory_documents 15/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 15/07/12 FULL LIST
2012-04-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 15/07/11 FULL LIST
2011-04-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 15/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NEIL BLACK MACMILLAN / 15/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HASTIE / 15/07/2010
2010-04-28 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD WALKER
2008-07-24 update statutory_documents DIRECTOR APPOINTED MR RICHARD MAITLAND WALKER
2008-07-21 update statutory_documents DIRECTOR APPOINTED MR COLIN NEIL BLACK MACMILLAN
2008-07-21 update statutory_documents DIRECTOR APPOINTED MR DAVID HASTIE
2008-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION