FITZSIMONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-07 delete address C/O ANDERSON ANDERSON & BROWN LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW SCOTLAND G4 0JY
2023-10-07 insert address C/O ANDERSON ANDERSON & BROWN LLP 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB
2023-10-07 update registered_address
2023-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2023 FROM C/O ANDERSON ANDERSON & BROWN LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY SCOTLAND
2023-06-07 delete address C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2023-06-07 insert address C/O ANDERSON ANDERSON & BROWN LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW SCOTLAND G4 0JY
2023-06-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2023 FROM C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-11-08 delete address Lensbury Conference Centre, Broom Road, Teddington, TW11 9NU
2022-11-08 insert address 17 Broom Road, Teddington, TW11 9NU
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-07-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-07-04 delete person Kris ComeRford
2022-07-04 delete person Sean Ingham
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-27 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-10-12 delete address Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY
2020-10-12 delete alias Fitzsimons Ltd
2020-10-12 delete index_pages_linkeddomain curator.io
2020-10-12 delete index_pages_linkeddomain slice.ltd
2020-10-12 delete registration_number SC162170
2020-10-12 delete source_ip 100.24.208.97
2020-10-12 delete source_ip 35.172.94.1
2020-10-12 insert index_pages_linkeddomain instagram.com
2020-10-12 insert source_ip 85.92.70.117
2020-10-12 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-29 update website_status OK => IndexPageFetchError
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-14 insert about_pages_linkeddomain slice.ltd
2019-10-14 insert career_pages_linkeddomain slice.ltd
2019-10-14 insert contact_pages_linkeddomain slice.ltd
2019-10-14 insert index_pages_linkeddomain slice.ltd
2019-10-14 insert projects_pages_linkeddomain slice.ltd
2019-06-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-06-24 update statutory_documents 14/06/19 STATEMENT OF CAPITAL GBP 33.33
2019-05-15 update website_status FlippedRobots => OK
2019-04-25 update website_status OK => FlippedRobots
2019-03-15 delete source_ip 18.234.9.138
2019-03-15 delete source_ip 35.172.87.51
2019-03-15 insert source_ip 100.24.208.97
2019-03-15 insert source_ip 35.172.94.1
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-11-16 delete source_ip 34.224.237.194
2018-11-16 delete source_ip 54.86.190.239
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-31 update statutory_documents DIRECTOR APPOINTED MR KEVIN MURRAY
2018-08-03 delete source_ip 34.202.90.224
2018-08-03 delete source_ip 34.203.45.99
2018-08-03 delete source_ip 52.87.3.237
2018-08-03 insert source_ip 18.234.9.138
2018-08-03 insert source_ip 34.224.237.194
2018-08-03 insert source_ip 35.172.87.51
2018-08-03 insert source_ip 54.86.190.239
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LIND GARRICK / 09/03/2018
2018-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LIND GARRICK / 09/03/2018
2018-01-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-24 update statutory_documents 15/01/18 STATEMENT OF CAPITAL GBP 27.78
2018-01-11 update statutory_documents ADOPT ARTICLES 16/10/2017
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-11-21 delete source_ip 54.174.24.91
2017-11-21 insert index_pages_linkeddomain curator.io
2017-11-21 insert source_ip 34.203.45.99
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-28 delete source_ip 34.197.131.54
2017-09-28 delete source_ip 52.2.67.7
2017-09-28 delete source_ip 54.165.209.98
2017-09-28 insert source_ip 34.202.90.224
2017-09-28 insert source_ip 52.87.3.237
2017-09-28 insert source_ip 54.174.24.91
2017-08-11 delete source_ip 34.224.137.239
2017-08-11 delete source_ip 52.44.97.131
2017-08-11 delete source_ip 52.73.250.214
2017-08-11 insert source_ip 34.197.131.54
2017-08-11 insert source_ip 52.2.67.7
2017-08-11 insert source_ip 54.165.209.98
2017-07-14 delete source_ip 52.0.222.218
2017-07-14 delete source_ip 52.54.249.193
2017-07-14 delete source_ip 52.206.198.199
2017-07-14 insert source_ip 34.224.137.239
2017-07-14 insert source_ip 52.44.97.131
2017-07-14 insert source_ip 52.73.250.214
2017-06-03 update website_status Disallowed => OK
2017-06-03 delete source_ip 91.197.231.43
2017-06-03 insert source_ip 52.0.222.218
2017-06-03 insert source_ip 52.54.249.193
2017-06-03 insert source_ip 52.206.198.199
2017-03-16 update website_status FlippedRobots => Disallowed
2017-02-02 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-24 update statutory_documents 25/04/16 STATEMENT OF CAPITAL GBP 23.82
2016-05-17 update statutory_documents 25/04/16 STATEMENT OF CAPITAL GBP 20.82
2016-05-17 update statutory_documents 25/04/16 STATEMENT OF CAPITAL GBP 23.82
2016-02-09 delete company_previous_name 954F LIMITED
2016-02-09 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-02-09 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-01-21 update statutory_documents 13/12/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-01 delete address 4A Park Circus Place, Basement, Glasgow G3 6AN London
2015-08-01 delete address 4A Park Circus Place, Basement, Glasgow, G3 6AN
2015-08-01 insert address 5 Park Terrace Basement Glasgow, G3 6BY London
2015-08-01 insert address 5 Park Terrace Basement, Glasgow, G3 6BY
2015-08-01 insert address Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
2015-08-01 insert address Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY London
2015-08-01 insert registration_number SC162170
2015-08-01 update primary_contact 4A Park Circus Place, Basement, Glasgow G3 6AN London => Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
2015-06-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03 update statutory_documents 20/05/15 STATEMENT OF CAPITAL GBP 20.82
2015-03-04 update website_status FlippedRobots => IndexPageFetchError
2015-02-11 update website_status IndexPageFetchError => FlippedRobots
2015-02-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-02-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2015-01-07 update statutory_documents 13/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-29 update website_status OK => IndexPageFetchError
2014-01-07 delete address C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW SCOTLAND G4 0JY
2014-01-07 insert address C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-01-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2013-12-26 delete person Dominic MacConnell
2013-12-26 insert person Kevin Murray
2013-12-16 update statutory_documents 13/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACCONNELL
2013-10-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09 update statutory_documents 16/09/13 STATEMENT OF CAPITAL GBP 18.52
2013-10-03 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents ADOPT ARTICLES 02/09/2013
2013-06-25 delete address C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2013-06-25 insert address C/O HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW SCOTLAND G4 0JY
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2013-02-06 update website_status OK
2013-02-06 delete registration_number SC162170
2013-02-06 insert address 4A Park Circus Place, Basement, Glasgow G3 6AN London
2013-02-06 insert address 4A Park Circus Place, Basement, Glasgow, G3 6AN
2013-02-06 insert phone 0141 332 4200
2013-02-06 insert phone 0208 977 0919
2013-02-06 update founded_year 1978
2013-01-15 update statutory_documents 13/12/12 FULL LIST
2013-01-07 update website_status ServerDown
2012-10-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents DIRECTOR APPOINTED MR DOMINIC MATTHEW MACCONNELL
2012-02-23 update statutory_documents 13/12/11 FULL LIST
2012-01-18 update statutory_documents DIRECTOR APPOINTED MR GREIG HANLEY
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents SECTION 175 CONFLICTS OF INTEREST 29/11/2010
2011-04-05 update statutory_documents 13/12/10 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 13/12/09 FULL LIST
2010-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR
2009-11-18 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 ST VINCENT STREET GLASGOW STRATHCLYDE, G2 5HF
2008-02-13 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-26 update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-12 update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents DEC MORT/CHARGE *****
2005-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-01-17 update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-16 update statutory_documents £ SR 3333@.001 27/06/03
2004-02-16 update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-02-16 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-01-27 update statutory_documents £ IC 66/33 27/06/03 £ SR 3333@.01=33
2004-01-27 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-12-09 update statutory_documents DIRECTOR RESIGNED
2003-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-04 update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-15 update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-12 update statutory_documents £ IC 100/67 04/06/01 £ SR 3334@.01=33
2001-10-02 update statutory_documents NEW SECRETARY APPOINTED
2001-09-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-09 update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-15 update statutory_documents DIRECTOR RESIGNED
1999-12-15 update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1999-01-11 update statutory_documents RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-02-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-03 update statutory_documents G122 - REDEMPTION OF 100000 @ 1P
1998-02-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES 23/12/97
1998-02-03 update statutory_documents ADOPT MEM AND ARTS 23/12/97
1998-01-19 update statutory_documents £ IC 1098/98 23/12/97 £ SR 100000@.01=1000
1998-01-07 update statutory_documents RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS
1997-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1997-01-22 update statutory_documents RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS
1996-04-17 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-03-07 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-07 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-02-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1996-02-06 update statutory_documents DIRECTOR RESIGNED
1996-02-06 update statutory_documents DIRECTOR RESIGNED
1996-02-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-06 update statutory_documents SECRETARY RESIGNED
1996-02-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-06 update statutory_documents ADOPT MEM AND ARTS 02/02/96
1996-02-06 update statutory_documents £ NC 100/1143 02/02/9
1996-02-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/96
1996-02-01 update statutory_documents COMPANY NAME CHANGED 954F LIMITED CERTIFICATE ISSUED ON 01/02/96
1995-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION