MCDOUGALL JOHNSTONE - History of Changes


DateDescription
2024-03-23 delete general_emails in..@mcdougalljohnstone.co.uk
2024-03-23 delete email in..@mcdougalljohnstone.co.uk
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
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
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-17 delete person Jeremy Hunt
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 insert person Jeremy Hunt
2023-01-23 delete person Jeremy Hunt
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-16 delete person Chancellor Rishi Sunak
2022-08-16 update website_status IndexPageFetchError => OK
2022-05-08 update website_status OK => IndexPageFetchError
2022-04-07 insert person Chancellor Rishi Sunak
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
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
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-14 delete person Chancellor Rishi Sunak
2021-01-14 insert person Chancellor Rishi Sunak
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
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
2020-09-22 delete person Chancellor Rishi Sunak
2020-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13 insert person Chancellor Rishi Sunak
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 delete person Rishi Sunak
2020-04-07 delete person Boris Johnson
2020-04-07 insert person Rishi Sunak
2020-03-07 delete person Chancellor Sajid Javid
2020-03-07 insert person Boris Johnson
2020-02-06 insert person Chancellor Sajid Javid
2019-12-06 delete person Christa Ackroyd
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-11-06 insert person Christa Ackroyd
2019-10-07 update account_category UNAUDITED ABRIDGED => null
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
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-05 insert about_pages_linkeddomain browse-better.com
2019-04-05 insert contact_pages_linkeddomain browse-better.com
2019-04-05 insert index_pages_linkeddomain browse-better.com
2019-04-05 insert service_pages_linkeddomain browse-better.com
2019-04-05 insert terms_pages_linkeddomain browse-better.com
2019-02-23 delete person Derek Mackay
2019-01-09 insert person Derek Mackay
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-27 delete terms_pages_linkeddomain google.com
2018-07-27 insert terms_pages_linkeddomain ico.org.uk
2018-03-12 delete person Derek Mackay
2018-03-07 delete address 234 WEST GEORGE STREET GLASGOW G2 4QY
2018-03-07 insert address 280 ST. VINCENT STREET GLASGOW SCOTLAND G2 5RL
2018-03-07 update registered_address
2018-01-28 delete source_ip 62.172.138.57
2018-01-28 insert source_ip 62.172.138.52
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 234 WEST GEORGE STREET GLASGOW G2 4QY
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-18 update statutory_documents 14/11/15 FULL LIST
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
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-17 update statutory_documents 14/11/14 FULL LIST
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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-12-05 update statutory_documents REMOVAL OF DOCUMENT
2013-11-19 update statutory_documents 14/11/13 FULL LIST
2013-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIR REID / 09/05/2013
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
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
2013-04-17 insert contact_pages_linkeddomain goo.gl
2012-11-16 update statutory_documents 14/11/12 FULL LIST
2012-08-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 14/11/11 FULL LIST
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDOUGALL / 31/07/2011
2011-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIR REID / 31/07/2011
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 14/11/10 FULL LIST
2010-07-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 1 BURNSIDE ROAD GOUROCK RENFREWSHIRE PA19 1XB UNITED KINGDOM
2009-11-19 update statutory_documents 14/11/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDOUGALL / 18/11/2009
2009-05-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 1ST FLOOR 176 ST VINCENT STREET GLASGOW G2 5SG
2009-01-20 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION