JETLOGIC - History of Changes


DateDescription
2025-05-04 update website_status FlippedRobots => FailedRobots
2025-04-10 update website_status OK => FlippedRobots
2025-02-06 delete partner_pages_linkeddomain execgolf-leisure.com
2025-01-05 insert partner_pages_linkeddomain capitol-lifestylevillas.com
2025-01-05 update website_status IndexPageFetchError => OK
2024-12-05 update website_status OK => IndexPageFetchError
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-02 insert about_pages_linkeddomain mailchi.mp
2024-09-02 insert contact_pages_linkeddomain mailchi.mp
2024-09-02 insert index_pages_linkeddomain mailchi.mp
2024-09-02 insert management_pages_linkeddomain mailchi.mp
2024-09-02 insert partner_pages_linkeddomain mailchi.mp
2024-09-02 insert service_pages_linkeddomain mailchi.mp
2024-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES
2024-05-30 delete partner_pages_linkeddomain broomhallhouse.com
2024-05-30 delete partner_pages_linkeddomain dabtonhouse.co.uk
2024-05-30 delete partner_pages_linkeddomain gilmertonhouse.com
2024-05-30 delete partner_pages_linkeddomain themachrie.com
2024-03-23 delete chairman Philippe Lamblin
2024-03-23 delete person Philippe Lamblin
2024-03-23 update person_title Catherine Lornie: Flight Support Executive => Client Flight Manager
2023-10-13 delete partner_pages_linkeddomain glencoe-house.com
2023-10-13 insert email na..@jet-logic.com
2023-10-13 insert partner_pages_linkeddomain dabtonhouse.co.uk
2023-10-13 insert person Natasha Dunn
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-07-04 delete vpsales Colin Clark
2023-07-04 delete email co..@jet-logic.com
2023-07-04 delete person Colin Clark
2023-07-04 insert email sh..@jet-logic.com
2023-07-04 insert partner_pages_linkeddomain themachrie.com
2023-07-04 insert person Shawn Leung
2023-04-18 insert partner_pages_linkeddomain nesswalk.com
2023-03-17 delete partner_pages_linkeddomain carlowriecastle.co.uk
2023-03-17 delete partner_pages_linkeddomain kintyregin.com
2023-02-14 insert otherexecutives Pawel Slotwinski
2023-02-14 update person_description Pawel Slotwinski => Pawel Slotwinski
2023-02-14 update person_title Pawel Slotwinski: Operations Manager => Head of Operations
2023-01-13 insert chairman Philippe Lamblin
2023-01-13 insert vpsales Colin Clark
2023-01-13 insert email ca..@jet-logic.com
2023-01-13 insert email co..@jet-logic.com
2023-01-13 insert person Catherine Lornie
2023-01-13 insert person Colin Clark
2023-01-13 insert person Philippe Lamblin
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-09 delete source_ip 82.196.241.137
2022-06-09 insert source_ip 35.214.101.137
2022-06-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-09 delete address 22 Great King Street Edinburgh EH3 6QH
2022-04-09 insert address 1 Roddinglaw Court, Roddinglaw Business Park, Roddinglaw Road, Edinburgh, EH12 9DB
2022-04-09 update primary_contact 22 Great King Street Edinburgh EH3 6QH => 1 Roddinglaw Court, Roddinglaw Business Park, Roddinglaw Road, Edinburgh, EH12 9DB
2022-01-07 delete address 22 GREAT KING STREET EDINBURGH SCOTLAND EH3 6QH
2022-01-07 insert address 1 RODDINGLAW COURT, RODDINGLAW BUSINESS PARK RODDINGLAW ROAD EDINBURGH SCOTLAND EH12 9DB
2022-01-07 update registered_address
2021-12-07 delete source_ip 91.215.187.147
2021-12-07 insert source_ip 82.196.241.137
2021-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM 22 GREAT KING STREET EDINBURGH EH3 6QH SCOTLAND
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-08-10 delete general_emails re..@strathavenhotel.com
2021-08-10 delete email re..@strathavenhotel.com
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 delete address 190 ST. VINCENT STREET GLASGOW G2 5SP
2020-06-07 insert address 22 GREAT KING STREET EDINBURGH SCOTLAND EH3 6QH
2020-06-07 update registered_address
2020-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 190 ST. VINCENT STREET GLASGOW G2 5SP
2020-02-04 delete email am..@jet-logic.com
2020-02-04 delete person Amy Kenmure
2020-02-04 update person_description Pawel Slotwinski => Pawel Slotwinski
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-01-20 delete email he..@jet-logic.com
2019-01-20 delete person Helen Fox
2018-12-13 delete email cl..@jet-logic.com
2018-12-13 delete person Claire Baillie
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-27 delete otherexecutives Vickie Clark
2018-07-27 delete email vi..@jet-logic.com
2018-07-27 delete person Vickie Clark
2018-07-27 insert email am..@jet-logic.com
2018-07-27 insert email he..@jet-logic.com
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-27 delete source_ip 46.17.93.40
2017-10-27 insert source_ip 91.215.187.147
2017-10-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 01/01/2017
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN CAMPBELL
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH HAZEL MELLIS
2017-02-08 delete email cl..@jet-logic.com
2017-02-08 insert email cl..@jet-logic.com
2017-02-08 update person_title Pawel Slotwinski: Operations & Systems => Operations Manager
2016-12-20 update num_mort_outstanding 1 => 0
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CAMPBELL
2016-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3614430001
2016-10-16 delete ceo Leigh Wilson
2016-10-16 insert ceo Leigh Mellis
2016-10-16 delete email le..@jet-logic.com
2016-10-16 delete person Claire Murray
2016-10-16 delete person Leigh Wilson
2016-10-16 insert email le..@jet-logic.com
2016-10-16 insert person Claire Baillie
2016-10-16 insert person Leigh Mellis
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-29 update statutory_documents 19/06/16 FULL LIST
2016-01-29 delete alias Jetlogic Ltd
2016-01-29 delete source_ip 185.41.8.75
2016-01-29 insert source_ip 46.17.93.40
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-10 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-02 update statutory_documents 19/06/15 FULL LIST
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 31/08/2014
2015-06-10 delete phone +44(0)131 478 0802
2015-06-10 insert about_pages_linkeddomain ictalentagency.com
2015-06-10 update person_title Claire Murray: International Charter Manager => Charter Manager
2015-06-10 update person_title Pawel Slotwinski: Operations & Systems Executive => Operations & Systems Exdecutive
2014-11-29 insert ceo Leigh Wilson
2014-11-29 insert managingdirector Keith Campbell
2014-11-29 insert otherexecutives Vickie Clark
2014-11-29 delete about_pages_linkeddomain tintup.com
2014-11-29 insert person Claire Murray
2014-11-29 insert person Euan Kidd
2014-11-29 insert person Keith Campbell
2014-11-29 insert person Leigh Wilson
2014-11-29 insert person Pawel Slotwinski
2014-11-29 insert person Vickie Clark
2014-11-01 delete ceo Leigh Wilson
2014-11-01 delete office_emails in..@jet-logic.com
2014-11-01 delete office_emails lo..@jet-logic.com
2014-11-01 delete office_emails ne..@jet-logic.com
2014-11-01 delete address Gulfstream G-IV / 14 seats Washington D.C
2014-11-01 delete email in..@jet-logic.com
2014-11-01 delete email lo..@jet-logic.com
2014-11-01 delete email ne..@jet-logic.com
2014-11-01 delete person Leigh Wilson
2014-11-01 delete phone +44 (0)131 478 0802
2014-11-01 insert about_pages_linkeddomain tintup.com
2014-11-01 insert address 24 hour operations 22 Great King Street Edinburgh EH3 6QH
2014-11-01 update founded_year 2009 => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-28 insert address Gulfstream G-IV / 14 seats Washington D.C
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3614430001
2014-08-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-08-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-07-15 delete source_ip 83.223.101.244
2014-07-15 insert alias Jetlogic Ltd
2014-07-15 insert source_ip 185.41.8.75
2014-07-01 update statutory_documents 19/06/14 FULL LIST
2014-06-06 delete address Stanhope House Stanhope Place Edinburgh EH12 5HH
2014-06-06 insert address 22 Great King Street Edinburgh EH3 6QH
2014-06-06 insert person Claire Murray
2014-06-06 update primary_contact Stanhope House Stanhope Place Edinburgh EH12 5HH => 22 Great King Street Edinburgh EH3 6QH
2014-02-05 delete person Claire Murray
2013-10-20 insert person Claire Murray
2013-10-20 insert person Pawel Slotwinski
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-02 update statutory_documents 19/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 6210 - Scheduled air transport
2013-06-21 insert sic_code 51102 - Non-scheduled passenger air transport
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-05-24 insert registration_number SC361443
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 19/06/12 FULL LIST
2011-07-15 update statutory_documents 19/06/11 FULL LIST
2011-03-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 19/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HAZEL WILSON / 19/06/2010
2010-06-25 update statutory_documents DIRECTOR APPOINTED KEITH JOHN CAMPBELL
2010-06-25 update statutory_documents DIRECTOR APPOINTED KEITH JOHN CAMPBELL
2010-06-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-18 update statutory_documents 10/06/10 STATEMENT OF CAPITAL GBP 1000
2009-07-17 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-07-09 update statutory_documents DIRECTOR APPOINTED LEIGH HAZEL WILSON
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-06-23 update statutory_documents ADOPT MEM AND ARTS 19/06/2009
2009-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION