KEILLS - History of Changes


DateDescription
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