Date | Description |
2024-10-28 |
delete contact_pages_linkeddomain outdatedbrowser.com |
2024-10-28 |
delete index_pages_linkeddomain outdatedbrowser.com |
2024-10-28 |
delete industry_tag published graphic design |
2024-10-28 |
delete service_pages_linkeddomain outdatedbrowser.com |
2024-09-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID WITHAM / 02/02/2024 |
2024-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID WITHAM / 01/02/2024 |
2024-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID WITHAM / 01/02/2024 |
2024-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA KILPATRICK / 01/02/2024 |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES |
2023-08-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-06 |
delete source_ip 216.70.115.98 |
2022-10-06 |
insert source_ip 188.240.191.164 |
2022-10-06 |
update website_status FlippedRobots => OK |
2022-09-20 |
update website_status OK => FlippedRobots |
2022-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
2022-09-08 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-19 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
delete company_previous_name CROWN PRESS (GLASGOW) LIMITED |
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 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2020-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
2018-08-09 |
delete address FAIRFIELD BUILDING 1048 GOVAN ROAD GLASGOW SCOTLAND G51 4XS |
2018-08-09 |
insert address ALEXANDER STEPHEN HOUSE 91 HOLMFAULD ROAD GLASGOW G51 4RY |
2018-08-09 |
update registered_address |
2018-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2018 FROM
FAIRFIELD BUILDING 1048 GOVAN ROAD
GLASGOW
SCOTLAND
G51 4XS |
2018-06-26 |
delete address 1048 Govan Road,
Glasgow, G51 4XS
United Kingdom |
2018-06-26 |
insert address Alexander Stephen House
91 Holmfauld Road
Glasgow
G51 4RY |
2018-06-26 |
update primary_contact 1048 Govan Road,
Glasgow, G51 4XS
United Kingdom => Alexander Stephen House
91 Holmfauld Road
Glasgow
G51 4RY |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-07 |
delete address ADIE HUNTER 15 NEWTON TERRACE GLASGOW G3 7PJ |
2017-10-07 |
insert address FAIRFIELD BUILDING 1048 GOVAN ROAD GLASGOW SCOTLAND G51 4XS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-10-07 |
update registered_address |
2017-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2017 FROM
ADIE HUNTER 15 NEWTON TERRACE
GLASGOW
G3 7PJ |
2017-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
2017-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2016-06-22 |
delete phone +44 (0)141 332 9098 |
2016-06-22 |
insert email st..@traffic-design.co.uk |
2016-06-22 |
insert phone +44 (0)141 445 2174 |
2015-10-09 |
delete address 29 PARK CIRCUS GLASGOW G3 6AP |
2015-10-09 |
insert address ADIE HUNTER 15 NEWTON TERRACE GLASGOW G3 7PJ |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update registered_address |
2015-10-09 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-09 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
29 PARK CIRCUS
GLASGOW
G3 6AP |
2015-09-15 |
update statutory_documents 21/08/15 NO CHANGES |
2015-09-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
insert industry_tag published graphic design |
2015-05-11 |
delete address 29 Park Circus,
Glasgow, G36AP
United Kingdom |
2015-05-11 |
delete casestudy_pages_linkeddomain dribbble.com |
2015-05-11 |
delete industry_tag published graphic design |
2015-05-11 |
insert address 1048 Govan Road,
Glasgow, G51 4XS
United Kingdom |
2015-05-11 |
insert casestudy_pages_linkeddomain ardardan.co.uk |
2015-05-11 |
insert casestudy_pages_linkeddomain iesve.com |
2015-05-11 |
insert casestudy_pages_linkeddomain stirmagazine.org |
2015-05-11 |
insert casestudy_pages_linkeddomain urbancroft.co.uk |
2015-05-11 |
update primary_contact 29 Park Circus,
Glasgow, G36AP
United Kingdom => 1048 Govan Road,
Glasgow, G51 4XS
United Kingdom |
2014-11-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-11-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-10-28 |
insert address 29 Park Circus,
Glasgow, G36AP
United Kingdom |
2014-10-28 |
insert index_pages_linkeddomain outdatedbrowser.com |
2014-10-28 |
insert phone +44 (0)141 332 9098 |
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 |
2014-10-06 |
update statutory_documents 21/08/14 NO CHANGES |
2014-09-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
delete index_pages_linkeddomain facebook.com |
2013-10-23 |
delete index_pages_linkeddomain twitter.com |
2013-10-23 |
update robots_txt_status traffic-design.co.uk: 404 => 200 |
2013-10-23 |
update robots_txt_status www.traffic-design.co.uk: 404 => 200 |
2013-10-15 |
delete source_ip 80.82.121.220 |
2013-10-15 |
insert source_ip 216.70.115.98 |
2013-10-07 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-10-07 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-09-26 |
update statutory_documents 21/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-04-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 21/08/12 FULL LIST |
2012-05-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 21/08/11 FULL LIST |
2011-04-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 21/08/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID WITHAM / 21/08/2010 |
2010-05-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER SMITH |
2009-10-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-07 |
update statutory_documents 21/08/09 FULL LIST |
2009-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
4 SOMERSET PLACE
GLASGOW
G3 7JT |
2008-11-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS |
2007-08-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/06 FROM:
SUITE 311 PENTAGON CENTRE
WASHINGTON STREET
GLASGOW
G3 8AZ |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-15 |
update statutory_documents SECRETARY RESIGNED |
2003-05-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
2003-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/03 FROM:
19 LETHAM DRIVE
GLASGOW
LANARKSHIRE G43 2SL |
2003-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
2002-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-14 |
update statutory_documents COMPANY NAME CHANGED
CROWN PRESS (GLASGOW) LIMITED
CERTIFICATE ISSUED ON 14/03/02 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2000-09-01 |
update statutory_documents SECRETARY RESIGNED |
2000-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |