TRAFFIC - History of Changes


DateDescription
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