Date | Description |
2024-04-07 |
delete source_ip 77.72.0.162 |
2024-04-07 |
insert source_ip 185.194.90.10 |
2023-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-31 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-06-29 |
delete general_emails in..@keills.com |
2022-06-29 |
delete personal_emails al..@keills.com |
2022-06-29 |
delete address Suite 240 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ |
2022-06-29 |
delete email al..@keills.com |
2022-06-29 |
delete email in..@keills.com |
2022-06-29 |
delete index_pages_linkeddomain ico.org.uk |
2022-06-29 |
delete index_pages_linkeddomain plus.google.com |
2022-06-29 |
delete index_pages_linkeddomain root2shoot.com |
2022-06-29 |
delete person Monday Musings |
2022-06-29 |
delete phone 0141 250 7743 |
2022-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-03-11 |
update statutory_documents CESSATION OF ANDREW FRASER SPEEDIE AS A PSC |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SPEEDIE |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SPEEDIE |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-04 |
insert address 2nd Floor
48 West George Street
Glasgow G2 1BP |
2021-01-19 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 3RD FLOOR, GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1EH |
2020-12-07 |
insert address 1 GEORGE SQUARE GLASGOW SCOTLAND G2 1AL |
2020-12-07 |
update reg_address_care_of ANDERSON STRATHERN => null |
2020-12-07 |
update registered_address |
2020-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM
C/O ANDERSON STRATHERN
3RD FLOOR, GEORGE HOUSE 50 GEORGE SQUARE
GLASGOW
G2 1EH |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-04-03 |
delete phone 0141 250 7742 |
2020-04-03 |
insert phone 07775 792046 |
2020-04-03 |
insert phone 07815 960631 |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-03 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-08-20 |
delete contact_pages_linkeddomain root2shoot.com |
2019-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOWIE / 01/12/2017 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2019-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN HOWIE |
2019-06-10 |
update statutory_documents CESSATION OF ALAN JOHN HOWIE AS A PSC |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-04 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
2018-05-27 |
insert general_emails in..@keills.com |
2018-05-27 |
insert email in..@keills.com |
2018-05-27 |
insert index_pages_linkeddomain ico.org.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-26 |
delete management_pages_linkeddomain aref.org.uk |
2018-01-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2017-05-14 |
insert index_pages_linkeddomain issuu.com |
2017-03-10 |
delete source_ip 178.18.117.60 |
2017-03-10 |
insert source_ip 77.72.0.162 |
2017-02-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-07 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-12 |
delete about_pages_linkeddomain linkedin.com |
2016-07-12 |
delete contact_pages_linkeddomain linkedin.com |
2016-07-12 |
delete index_pages_linkeddomain linkedin.com |
2016-07-12 |
delete management_pages_linkeddomain linkedin.com |
2016-07-12 |
delete service_pages_linkeddomain linkedin.com |
2016-07-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-06 |
update statutory_documents 29/05/16 FULL LIST |
2016-05-18 |
delete alias Keills Limited |
2016-05-18 |
delete source_ip 88.208.218.81 |
2016-05-18 |
insert index_pages_linkeddomain google.com |
2016-05-18 |
insert index_pages_linkeddomain linkedin.com |
2016-05-18 |
insert index_pages_linkeddomain root2shoot.com |
2016-05-18 |
insert person Monday Musings |
2016-05-18 |
insert source_ip 178.18.117.60 |
2016-01-09 |
update website_status IndexPageFetchError => OK |
2016-01-09 |
delete address First floor
1 Atlantic Quay
1 Robertson Street
Glasgow, G2 8JB |
2016-01-09 |
insert address Suite 240
Baltic Chambers
50 Wellington Street
Glasgow, G2 6HJ |
2016-01-09 |
update primary_contact First floor
1 Atlantic Quay
1 Robertson Street
Glasgow, G2 8JB => Suite 240
Baltic Chambers
50 Wellington Street
Glasgow, G2 6HJ |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-10 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-01 |
update website_status OK => IndexPageFetchError |
2015-07-08 |
delete address 3RD FLOOR, GEORGE HOUSE 50 GEORGE SQUARE GLASGOW SCOTLAND G2 1EH |
2015-07-08 |
insert address 3RD FLOOR, GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1EH |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-08 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-01 |
update statutory_documents 29/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 6 Floor, Lomond House, 9 George Square, Glasgow G2 1DY |
2014-11-07 |
insert address 3 Floor, George House, 50 George Square, Glasgow G2 1EH |
2014-09-07 |
delete address 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY |
2014-09-07 |
insert address 3RD FLOOR, GEORGE HOUSE 50 GEORGE SQUARE GLASGOW SCOTLAND G2 1EH |
2014-09-07 |
update reg_address_care_of null => ANDERSON STRATHERN |
2014-09-07 |
update registered_address |
2014-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
6TH FLOOR
LOMOND HOUSE 9 GEORGE SQUARE
GLASGOW
G2 1DY |
2014-07-22 |
update website_status FlippedRobots => OK |
2014-07-22 |
delete about_pages_linkeddomain minedigital.co.uk |
2014-07-22 |
delete contact_pages_linkeddomain minedigital.co.uk |
2014-07-22 |
delete index_pages_linkeddomain minedigital.co.uk |
2014-07-22 |
delete management_pages_linkeddomain minedigital.co.uk |
2014-07-22 |
delete terms_pages_linkeddomain minedigital.co.uk |
2014-07-11 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW SCOTLAND G2 1DY |
2014-07-07 |
insert address 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-02 |
update statutory_documents 29/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-13 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-09 |
delete contact_pages_linkeddomain ft.com |
2013-08-09 |
delete index_pages_linkeddomain ft.com |
2013-08-09 |
delete management_pages_linkeddomain ft.com |
2013-07-01 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-07-01 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-06-05 |
update statutory_documents 29/05/13 FULL LIST |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert terms_pages_linkeddomain fca.org.uk |
2013-03-07 |
insert phone +44 141 242 7071 |
2013-02-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-20 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete email al..@keills.com |
2012-10-25 |
delete email an..@keills.com |
2012-10-25 |
delete phone +44 (0)141 242 7074 |
2012-10-25 |
delete phone 07775 792 046 |
2012-10-25 |
delete phone 07815 960 631 |
2012-06-06 |
update statutory_documents 29/05/12 FULL LIST |
2012-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOWIE / 01/03/2011 |
2012-01-25 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2011 FROM
24 BLYTHSWOOD SQUARE
GLASGOW
G2 4BG |
2011-11-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-06-01 |
update statutory_documents 29/05/11 FULL LIST |
2011-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOWIE / 01/03/2011 |
2011-03-18 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 29/05/10 FULL LIST |
2010-02-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents CURREXT FROM 31/05/2009 TO 30/09/2009 |
2008-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-11-28 |
update statutory_documents ADOPT ARTICLES 05/11/2008 |
2008-10-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AS DIRECTOR LIMITED |
2008-10-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AS COMPANY SERVICES LIMITED |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED ALAN JOHN HOWIE |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED ANDREW FRASER SPEEDIE |
2008-10-02 |
update statutory_documents SECRETARY APPOINTED ANDREW FRASER SPEEDIE |
2008-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
151 ST VINCENT STREET
GLASGOW
G2 5NJ |
2008-09-29 |
update statutory_documents DIRECTOR APPOINTED AS DIRECTOR LIMITED |
2008-09-29 |
update statutory_documents SECRETARY APPOINTED AS COMPANY SERVICES LIMITED |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP |
2008-07-15 |
update statutory_documents COMPANY NAME CHANGED MM&S (5386) LIMITED
CERTIFICATE ISSUED ON 15/07/08 |
2008-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |