SCAFTEC - History of Changes


DateDescription
2024-04-03 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2024-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY GLENNA FERGUSON
2024-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM FERGUSON / 30/06/2023
2023-12-04 update statutory_documents SECRETARY APPOINTED MRS AINSLEY ELIZABETH FERGUSON
2023-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY FERGUSON
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-26 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-02-11 delete person Jamey Campbell
2023-02-11 delete person Lisa Ferguson
2023-02-11 insert person Andrew Martindale
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-16 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FERGUSON / 10/01/2022
2021-09-13 delete source_ip 216.198.247.103
2021-09-13 insert source_ip 95.154.197.68
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-26 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-04 delete person Gerry Mahoney
2020-05-04 delete person Hollie Lucas
2020-05-04 delete person Scott Mulheron
2020-05-04 insert person Andrei Bursasiu MEng
2020-05-04 insert person Brad Taylor
2020-05-04 insert person Donald Maciver
2020-05-04 insert person Jack Stewart
2020-05-04 insert person Thomas Mulvey
2020-04-12 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-03-22 update website_status OK => FlippedRobots
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, 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
2019-04-22 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-09-17 update statutory_documents DIRECTOR APPOINTED MR GARY WILLIAM FERGUSON
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-29 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-06 delete person Andrew Dawson
2017-07-06 delete person Darren Kerr
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-20 delete source_ip 72.1.219.238
2017-05-20 insert source_ip 216.198.247.103
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
2017-04-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-27 update num_mort_outstanding 1 => 0
2017-04-27 update num_mort_satisfied 0 => 1
2017-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-04 update statutory_documents 20/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-24 delete person Fraser Freeburn
2015-10-23 delete source_ip 216.198.247.103
2015-10-23 insert source_ip 72.1.219.238
2015-10-23 update website_status IndexPageFetchError => OK
2015-09-25 update website_status OK => IndexPageFetchError
2015-08-12 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-12 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-10 update statutory_documents 20/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-30 insert index_pages_linkeddomain simian-risk.com
2015-02-02 delete person Graham Longair
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-26 update statutory_documents 20/06/14 FULL LIST
2014-05-29 update person_description Grant Keys => Grant Keys
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-15 update statutory_documents DIRECTOR APPOINTED MR GRANT KEYS
2013-11-18 delete general_emails in..@scaftec.co.uk
2013-11-18 insert general_emails in..@scaftec.com
2013-11-18 delete email in..@scaftec.co.uk
2013-11-18 insert email in..@scaftec.com
2013-11-04 delete ceo BILL FERGUSON
2013-11-04 insert general_emails in..@scaftec.co.uk
2013-11-04 delete address GLASGOW, G33 4ER, SCOTLAND, UNITED KINGDOM
2013-11-04 delete address Panorama Business Village, Queenslie Glasgow G33 4ER Scotland United Kingdom
2013-11-04 delete alias Scaftec Limited
2013-11-04 delete fax 0141 771 4411
2013-11-04 delete index_pages_linkeddomain domaindesignagency.com
2013-11-04 delete index_pages_linkeddomain hse.gov.uk
2013-11-04 delete person BILL FERGUSON
2013-11-04 delete source_ip 83.223.106.9
2013-11-04 insert address 8 Lonmay Place Queenslie Glasgow G33 4ER
2013-11-04 insert email in..@scaftec.co.uk
2013-11-04 insert source_ip 216.198.247.103
2013-11-04 update founded_year 1995 => null
2013-11-04 update primary_contact Panorama Business Village, Queenslie Glasgow G33 4ER Scotland United Kingdom => 8 Lonmay Place Queenslie Glasgow G33 4ER
2013-11-04 update robots_txt_status www.scaftec.co.uk: 404 => 200
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-16 update statutory_documents 20/06/13 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
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-04-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MACIVER
2012-06-29 update statutory_documents 20/06/12 FULL LIST
2012-04-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 20/06/11 FULL LIST
2011-02-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 20/06/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACIVER / 01/01/2010
2010-02-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-09 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-05 update statutory_documents RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-20 update statutory_documents NEW SECRETARY APPOINTED
2007-03-20 update statutory_documents SECRETARY RESIGNED
2006-07-21 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-14 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-06 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-11-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-06-23 update statutory_documents SECRETARY RESIGNED
2003-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION