PPE INDUSTRIAL SUPPLIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-19 update website_status OK => IndexPageFetchError
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-29 update statutory_documents DIRECTOR APPOINTED MR JAMIE ARCHIBALD
2023-04-27 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-21 delete source_ip 87.98.254.37
2023-03-21 insert source_ip 35.214.42.72
2022-09-12 update robots_txt_status shop.ppeindustrialsupplies.co.uk: 200 => 0
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ARCHIBALD
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-12 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-06 insert career_pages_linkeddomain trustpilot.com
2022-02-06 insert contact_pages_linkeddomain trustpilot.com
2022-02-06 insert index_pages_linkeddomain trustpilot.com
2022-02-06 insert terms_pages_linkeddomain trustpilot.com
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-18 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-05-08 delete phone 0330 684 5052
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-20 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-28 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-10 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-29 delete career_pages_linkeddomain mascotwebshop.co.uk
2017-04-29 delete contact_pages_linkeddomain mascotwebshop.co.uk
2017-04-29 delete index_pages_linkeddomain mascotwebshop.co.uk
2017-04-29 delete terms_pages_linkeddomain mascotwebshop.co.uk
2016-10-14 insert phone 0330 684 5052
2016-09-08 update statutory_documents ADOPT ARTICLES 05/09/2016
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-21 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2015-08-12 update robots_txt_status www.ppeindustrialsupplies.co.uk: 404 => 200
2015-08-11 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-08-11 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-07-22 update statutory_documents 18/07/15 FULL LIST
2015-06-17 insert career_pages_linkeddomain mascotwebshop.co.uk
2015-06-17 insert casestudy_pages_linkeddomain mascotwebshop.co.uk
2015-06-17 insert contact_pages_linkeddomain mascotwebshop.co.uk
2015-06-17 insert index_pages_linkeddomain mascotwebshop.co.uk
2015-06-17 insert terms_pages_linkeddomain mascotwebshop.co.uk
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-14 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-13 delete address Unit 1, 6B Dryden Road Bilston Glen Industrial Estate EH20 9LZ Loanhead Midlothian , United Kingdom
2015-01-13 delete index_pages_linkeddomain io8.co.uk
2015-01-13 insert address Unit 1, 6B Dryden Road, Bilston Glen, EH20 9LZ
2015-01-13 insert index_pages_linkeddomain drimlike.com
2015-01-13 update primary_contact Unit 1, 6B Dryden Road Bilston Glen Industrial Estate EH20 9LZ Loanhead Midlothian , United Kingdom => Unit 1, 6B Dryden Road, Bilston Glen, EH20 9LZ
2015-01-13 update robots_txt_status www.ppeindustrialsupplies.co.uk: 200 => 404
2014-09-25 insert sales_emails sa..@ppeindustrialsupplies.co.uk
2014-09-25 delete address Unit 1, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ
2014-09-25 delete fax 0131 440 4705
2014-09-25 delete index_pages_linkeddomain drimlike.com
2014-09-25 insert address Unit 1, 6B Dryden Road Bilston Glen Industrial Estate EH20 9LZ Loanhead Midlothian , United Kingdom
2014-09-25 insert email sa..@ppeindustrialsupplies.co.uk
2014-09-25 update primary_contact Unit 1, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ => Unit 1, 6B Dryden Road Bilston Glen Industrial Estate EH20 9LZ Loanhead Midlothian , United Kingdom
2014-09-25 update robots_txt_status www.ppeindustrialsupplies.co.uk: 404 => 200
2014-08-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-08-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-07-29 update statutory_documents 18/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-28 update website_status MaintenancePage => OK
2014-03-28 delete source_ip 84.22.161.168
2014-03-28 insert address Unit 1, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ
2014-03-28 insert fax 0131 440 4705
2014-03-28 insert index_pages_linkeddomain drimlike.com
2014-03-28 insert index_pages_linkeddomain io8.co.uk
2014-03-28 insert phone 0131 440 4505
2014-03-28 insert source_ip 87.98.254.37
2014-03-28 update founded_year null => 2000
2014-03-28 update primary_contact null => Unit 1, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ
2013-12-24 update website_status OK => MaintenancePage
2013-11-13 insert general_emails en..@ppeindustrialsupplies.co.uk
2013-11-13 delete alias PPe Industrial Supplies Ltd
2013-11-13 delete index_pages_linkeddomain rsto.co.uk
2013-11-13 delete phone 0131 440 4505
2013-11-13 delete phone 61082
2013-11-13 delete registration_number 209209
2013-11-13 delete vat 751 4831 39
2013-11-13 insert email en..@ppeindustrialsupplies.co.uk
2013-11-13 update description
2013-11-13 update robots_txt_status www.ppeindustrialsupplies.co.uk: 200 => 404
2013-10-29 insert phone 61082
2013-08-01 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-08-01 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-07-31 update statutory_documents 18/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 delete sic_code 5243 - Retail of footwear & leather goods
2013-06-22 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-05-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-13 delete phone 61036
2013-02-25 delete phone 61202
2013-02-25 insert phone 61036
2013-01-30 insert phone 61202
2013-01-21 update website_status OK
2013-01-21 delete phone 61036
2013-01-19 update website_status FlippedRobotsTxt
2013-01-12 insert phone 61036
2012-10-25 insert phone 61082
2012-10-25 delete phone 61082
2012-10-25 insert phone 61200
2012-10-25 delete phone 61200
2012-08-09 update statutory_documents 18/07/12 FULL LIST
2012-04-26 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 18/07/11 FULL LIST
2011-05-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 18/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ARCHIBALD / 18/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ARCHIBALD / 18/07/2010
2010-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE ARCHIBALD / 18/07/2010
2010-05-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2010 FROM UNIT 1 10 DRYDEN ROAD BILSTON GLEN INDUSTRIAL ESTATE LOANHEAD EH20 9LZ
2009-08-17 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-12 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-07-24 update statutory_documents RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/07 FROM: UNIT 9, 32 DRYDEN ROAD BILSTON GLEN INDUSTRIAL ESTATE LOANHEAD EDINBURGH EH20 9LZ
2006-07-24 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-07 update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-23 update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 77 CANDLEMAKERS PARK EDINBURGH EH17 8TN
2004-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-28 update statutory_documents RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-09 update statutory_documents RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-29 update statutory_documents RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 7 DROVE HILL BALLOCH, EASTFIELD CUMBERNAULD GLASGOW G68 9DL
2001-02-06 update statutory_documents DIRECTOR RESIGNED
2000-08-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01
2000-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-16 update statutory_documents NEW SECRETARY APPOINTED
2000-07-18 update statutory_documents DIRECTOR RESIGNED
2000-07-18 update statutory_documents SECRETARY RESIGNED
2000-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION