DNA SCOTLAND - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARSHALL / 29/06/2023
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2024-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MARSHALL / 01/02/2024
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-29 update statutory_documents FIRST GAZETTE
2023-07-28 delete address Lochfield House, 135 Neilston Road, PAISLEY, PA2 6QL
2023-07-28 delete index_pages_linkeddomain nationwidewitness.com
2023-07-28 delete phone 118 248 712
2023-07-28 delete vat No 118 248 712
2023-07-28 insert address TrilliumHub 175 Renfrew Road, Paisley, PA3 4EF
2023-07-28 update primary_contact Lochfield House, 135 Neilston Road, PAISLEY, PA2 6QL => TrilliumHub 175 Renfrew Road, Paisley, PA3 4EF
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-04-07 delete address 21 FORBES PLACE PAISLEY SCOTLAND PA1 1UT
2022-04-07 insert address TRIDENT HOUSE 175 RENFREW ROAD PAISLEY SCOTLAND PA3 4EF
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-07 update registered_address
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2022 FROM 21 FORBES PLACE PAISLEY PA1 1UT SCOTLAND
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-01-31 delete source_ip 5.77.32.6
2021-01-31 insert source_ip 195.224.99.183
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-05 delete source_ip 5.77.35.249
2019-08-05 insert source_ip 5.77.32.6
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-07-07 delete address LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL
2019-07-07 insert address 21 FORBES PLACE PAISLEY SCOTLAND PA1 1UT
2019-07-07 update registered_address
2019-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2019 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-14 delete address Merlin House Mossland Road Hillington Park GLASGOW G52 4XZ
2016-10-14 insert address Trident House 175 Renfrew Road PAISLEY PA3 4EF
2016-10-14 update robots_txt_status www.dnascotland.co.uk: 404 => 200
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-16 update statutory_documents 09/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-15 update website_status OK => DomainNotFound
2015-09-16 delete source_ip 5.77.60.44
2015-09-16 insert source_ip 5.77.35.249
2015-07-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-18 update statutory_documents 09/06/15 FULL LIST
2015-05-16 delete source_ip 109.75.161.213
2015-05-16 insert source_ip 5.77.60.44
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update person_description Jacqueline Marshall => Jacqueline Marshall
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-11 update website_status DomainNotFound => OK
2015-03-11 delete phone 07794 956358
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARSHALL / 01/02/2015
2015-01-14 update website_status OK => DomainNotFound
2014-08-20 insert address Lochfield House, 135 Neilston Road, PAISLEY, PA2 6QL
2014-08-07 delete address LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE SCOTLAND PA2 6QL
2014-08-07 insert address LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-24 update statutory_documents 09/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 68 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UL
2014-02-07 insert address LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE SCOTLAND PA2 6QL
2014-02-07 update registered_address
2014-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 68 CARDEN PLACE ABERDEEN AB10 1UL SCOTLAND
2014-01-19 delete source_ip 109.75.161.31
2014-01-19 insert source_ip 109.75.161.213
2013-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON THOMSON
2013-07-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-09 => 2014-03-31
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-10 update statutory_documents 09/06/13 FULL LIST
2013-05-25 update website_status OK => DomainNotFound
2013-03-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address Unit 8 6 Kelvin Campus West of Scotland Science Park Maryhill Road GLASGOW G20 0SP
2012-10-25 delete phone 0141 946 7161
2012-10-25 insert address Merlin House Mossland Road Hillington Park GLASGOW G52 4XZ
2012-10-25 insert person Jacqueline Marshall
2012-10-25 insert person Mr Terry Randall
2012-10-25 insert phone 07794 956358
2012-06-19 update statutory_documents 09/06/12 FULL LIST
2011-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOW
2011-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION