Date | Description |
2024-03-14 |
delete about_pages_linkeddomain woocommerce.com |
2024-03-14 |
delete contact_pages_linkeddomain woocommerce.com |
2024-03-14 |
delete index_pages_linkeddomain woocommerce.com |
2024-03-14 |
delete product_pages_linkeddomain woocommerce.com |
2024-03-14 |
delete terms_pages_linkeddomain woocommerce.com |
2024-03-14 |
insert about_pages_linkeddomain woo.com |
2024-03-14 |
insert contact_pages_linkeddomain woo.com |
2024-03-14 |
insert index_pages_linkeddomain woo.com |
2024-03-14 |
insert product_pages_linkeddomain woo.com |
2024-03-14 |
insert terms_pages_linkeddomain woo.com |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
insert terms_pages_linkeddomain equi-power.org |
2023-07-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-02 |
insert general_emails in..@scottishbanner.com |
2023-04-02 |
insert email in..@scottishbanner.com |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOOD / 07/03/2023 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-19 |
delete contact_pages_linkeddomain bbc.com |
2022-04-07 |
delete company_previous_name SIGNLINE LIMITED |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-02-06 |
insert contact_pages_linkeddomain bbc.com |
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 |
2021-09-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY FIONA GREENHILL HAWTHORN-WOOD / 25/03/2021 |
2021-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY FIONA GREENHILL HAWTHORN-WOOD / 25/03/2021 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILY FIONA GREENHILL HAWTHORN-WOOD / 25/03/2021 |
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 |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-20 |
delete source_ip 46.183.8.124 |
2020-06-20 |
insert source_ip 46.183.8.202 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-02-19 |
insert contact_pages_linkeddomain pharmtechi.com |
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 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2018-09-03 |
update statutory_documents DIRECTOR APPOINTED MRS EMILY FIONA GREENHILL HAWTHORN-WOOD |
2018-09-03 |
update statutory_documents SECRETARY APPOINTED MRS EMILY FIONA GREENHILL HAWTHORN-WOOD |
2018-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WOOD |
2018-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY FIONA GREENHILL HAWTHORN-WOOD |
2018-09-03 |
update statutory_documents CESSATION OF ROBIN GILMOUR AS A PSC |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN GILMOUR |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN GILMOUR |
2018-08-23 |
update website_status FlippedRobots => OK |
2018-08-15 |
update website_status OK => FlippedRobots |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-29 |
delete phone +44 (0) 1786 448848 |
2018-06-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOOD / 15/03/2018 |
2018-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN GILMOUR / 27/02/2017 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2018-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN GILMOUR / 15/02/2018 |
2018-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN GILMOUR / 15/02/2018 |
2017-10-11 |
update website_status FlippedRobots => OK |
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 |
2017-10-02 |
update website_status OK => FlippedRobots |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-01-15 |
delete about_pages_linkeddomain anime4online.com |
2017-01-15 |
delete about_pages_linkeddomain animextoon.com |
2017-01-15 |
delete about_pages_linkeddomain apk4phone.com |
2017-01-15 |
delete about_pages_linkeddomain themekiller.com |
2017-01-15 |
delete contact_pages_linkeddomain anime4online.com |
2017-01-15 |
delete contact_pages_linkeddomain animextoon.com |
2017-01-15 |
delete contact_pages_linkeddomain apk4phone.com |
2017-01-15 |
delete contact_pages_linkeddomain themekiller.com |
2017-01-15 |
delete index_pages_linkeddomain anime4online.com |
2017-01-15 |
delete index_pages_linkeddomain animextoon.com |
2017-01-15 |
delete index_pages_linkeddomain apk4phone.com |
2017-01-15 |
delete index_pages_linkeddomain themekiller.com |
2017-01-15 |
delete product_pages_linkeddomain anime4online.com |
2017-01-15 |
delete product_pages_linkeddomain animextoon.com |
2017-01-15 |
delete product_pages_linkeddomain apk4phone.com |
2017-01-15 |
delete product_pages_linkeddomain themekiller.com |
2017-01-15 |
delete terms_pages_linkeddomain anime4online.com |
2017-01-15 |
delete terms_pages_linkeddomain animextoon.com |
2017-01-15 |
delete terms_pages_linkeddomain apk4phone.com |
2017-01-15 |
delete terms_pages_linkeddomain themekiller.com |
2017-01-15 |
insert about_pages_linkeddomain woocommerce.com |
2017-01-15 |
insert contact_pages_linkeddomain woocommerce.com |
2017-01-15 |
insert index_pages_linkeddomain woocommerce.com |
2017-01-15 |
insert product_pages_linkeddomain woocommerce.com |
2017-01-15 |
insert terms_pages_linkeddomain woocommerce.com |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
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 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-03-24 |
update statutory_documents 12/03/16 FULL LIST |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER WOOD |
2016-01-25 |
insert about_pages_linkeddomain anime4online.com |
2016-01-25 |
insert about_pages_linkeddomain animextoon.com |
2016-01-25 |
insert about_pages_linkeddomain apk4phone.com |
2016-01-25 |
insert about_pages_linkeddomain themekiller.com |
2016-01-25 |
insert contact_pages_linkeddomain anime4online.com |
2016-01-25 |
insert contact_pages_linkeddomain animextoon.com |
2016-01-25 |
insert contact_pages_linkeddomain apk4phone.com |
2016-01-25 |
insert contact_pages_linkeddomain themekiller.com |
2016-01-25 |
insert index_pages_linkeddomain anime4online.com |
2016-01-25 |
insert index_pages_linkeddomain animextoon.com |
2016-01-25 |
insert index_pages_linkeddomain apk4phone.com |
2016-01-25 |
insert index_pages_linkeddomain themekiller.com |
2016-01-25 |
insert product_pages_linkeddomain anime4online.com |
2016-01-25 |
insert product_pages_linkeddomain animextoon.com |
2016-01-25 |
insert product_pages_linkeddomain apk4phone.com |
2016-01-25 |
insert product_pages_linkeddomain themekiller.com |
2016-01-25 |
insert terms_pages_linkeddomain anime4online.com |
2016-01-25 |
insert terms_pages_linkeddomain animextoon.com |
2016-01-25 |
insert terms_pages_linkeddomain apk4phone.com |
2016-01-25 |
insert terms_pages_linkeddomain themekiller.com |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-28 |
update website_status IndexPageFetchError => OK |
2015-05-28 |
delete source_ip 209.235.144.9 |
2015-05-28 |
insert source_ip 46.183.8.124 |
2015-05-28 |
update robots_txt_status www.sprintdesign.co.uk: 404 => 200 |
2015-05-08 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-18 |
update website_status OK => IndexPageFetchError |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-13 |
update statutory_documents 12/03/15 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2014-09-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-09 |
delete fax +44 (0) 1786 447707/448848 |
2014-04-09 |
insert phone 01786 447707 |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-28 |
update statutory_documents 12/03/14 FULL LIST |
2014-01-14 |
update statutory_documents SECRETARY APPOINTED MR ROBIN GILMOUR |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MHAIRI MACDONALD |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MACDONALD |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MHAIRI MACDONALD |
2013-12-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN GILMOUR |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-05-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-03-28 |
update statutory_documents 12/03/13 FULL LIST |
2013-01-12 |
update description |
2013-01-05 |
update description |
2012-05-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-04-18 |
update statutory_documents 12/03/12 FULL LIST |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MACDONALD / 27/03/1997 |
2011-09-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-05-04 |
update statutory_documents 12/03/11 FULL LIST |
2011-05-04 |
update statutory_documents 15/08/10 STATEMENT OF CAPITAL GBP 100 |
2010-05-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-03-16 |
update statutory_documents 12/03/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MACDONALD / 12/03/2010 |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MACDONALD / 12/03/2010 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2009-04-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-03-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2004-04-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
2002-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
2002-03-13 |
update statutory_documents COMPANY NAME CHANGED
SIGNLINE LIMITED
CERTIFICATE ISSUED ON 13/03/02 |
2001-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-22 |
update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS |
1998-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
1998-05-21 |
update statutory_documents RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS |
1998-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/97 FROM:
19 GLASGOW ROAD
PAISLEY
PA1 3QX |
1997-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-30 |
update statutory_documents SECRETARY RESIGNED |
1997-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |