Date | Description |
2024-08-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, NO UPDATES |
2024-05-23 |
delete source_ip 209.235.144.9 |
2024-05-23 |
insert source_ip 92.205.2.170 |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-27 => 2024-08-27 |
2023-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-22 => 2023-08-27 |
2023-02-22 |
delete index_pages_linkeddomain andreasviklund.com |
2023-02-22 |
delete index_pages_linkeddomain citrix.com |
2023-02-22 |
delete index_pages_linkeddomain mcafee.com |
2023-02-22 |
delete index_pages_linkeddomain microsoft.com |
2023-02-22 |
delete index_pages_linkeddomain safer-networking.org |
2023-02-22 |
delete index_pages_linkeddomain symantec.com |
2023-02-22 |
insert index_pages_linkeddomain fast.com |
2022-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-09-07 |
update account_ref_day 28 => 27 |
2022-09-07 |
update accounts_next_due_date 2022-08-28 => 2022-11-22 |
2022-08-22 |
update statutory_documents PREVSHO FROM 28/11/2021 TO 27/11/2021 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-11-18 => 2022-08-28 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-09-07 |
update account_ref_day 29 => 28 |
2021-09-07 |
update accounts_next_due_date 2021-08-29 => 2021-11-18 |
2021-08-18 |
update statutory_documents PREVSHO FROM 29/11/2020 TO 28/11/2020 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-29 => 2021-08-29 |
2020-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-10-13 |
update website_status DomainNotFound => DNSError |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-08-29 => 2020-11-29 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2019-09-07 |
update account_ref_day 30 => 29 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-29 |
2019-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-08-21 |
update website_status FlippedRobots => FailedRobots |
2019-08-15 |
update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018 |
2019-07-12 |
update website_status OK => FlippedRobots |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2018-12-14 |
update website_status OK => FlippedRobots |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VINCENZO FIGUS |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-06-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL VINCENZO FIGUS |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-19 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-10 |
update statutory_documents 31/05/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-20 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address ARDOCH COMPLEX 25 ARDOCH STREET GLASGOW G22 5QQ |
2015-07-07 |
insert address 120 CARSTAIRS STREET GLASGOW G40 4JD |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
ARDOCH COMPLEX 25 ARDOCH STREET
GLASGOW
G22 5QQ |
2015-06-05 |
update statutory_documents 31/05/15 FULL LIST |
2014-12-17 |
delete address Ardoch Complex, 25 Ardoch St,
Glasgow, G22 5QG |
2014-12-17 |
delete phone 0141 336 4289 |
2014-12-17 |
insert address Strathclyde Business Centre, 120 Carstairs Street,
Glasgow, G40 4JD |
2014-12-17 |
insert phone 0333 5777267 |
2014-12-17 |
update primary_contact Ardoch Complex, 25 Ardoch St,
Glasgow, G22 5QG => Strathclyde Business Centre, 120 Carstairs Street,
Glasgow, G40 4JD |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address ARDOCH COMPLEX 25 ARDOCH STREET GLASGOW SCOTLAND G22 5QQ |
2014-07-07 |
insert address ARDOCH COMPLEX 25 ARDOCH STREET GLASGOW G22 5QQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-05 |
update statutory_documents 31/05/14 FULL LIST |
2014-05-18 |
delete contact_pages_linkeddomain techinline.com |
2014-05-18 |
delete index_pages_linkeddomain techinline.com |
2014-05-18 |
delete service_pages_linkeddomain techinline.com |
2014-05-18 |
insert contact_pages_linkeddomain fixme.it |
2014-05-18 |
insert service_pages_linkeddomain fixme.it |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-27 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete address UNIT 7 32 GLENPARK INDUSTRIAL ESTATE GLASGOW SCOTLAND G31 1NU |
2013-06-21 |
delete sic_code 7210 - Hardware consultancy |
2013-06-21 |
insert address ARDOCH COMPLEX 25 ARDOCH STREET GLASGOW SCOTLAND G22 5QQ |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-06-19 |
update statutory_documents 31/05/13 FULL LIST |
2012-09-18 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
UNIT 7 32 GLENPARK INDUSTRIAL ESTATE
GLASGOW
G31 1NU
SCOTLAND |
2012-06-21 |
update statutory_documents 31/05/12 FULL LIST |
2011-08-30 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents 31/05/11 FULL LIST |
2010-08-16 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA FIGUS / 01/01/2010 |
2010-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
C/O SHEDDEN AND CO VICTORIA HOUSE
EAST BLACKHALL STREET
GREENOCK
RENFREWSHIRE
PA15 1HD
UNITED KINGDOM |
2009-09-10 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-06-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
C/O SHEDDEN AND CO, VICTORIA
HOUSE, EAST BLACKHALL STREET
GREENOCK
RENFREWSHIRE
PA15 1HD |
2008-06-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/07 FROM:
C/O SHEDDEN & CO CENTURY COURT
RIVERSIDE WAY RIVERSIDE BUS PARK
IRVINE
KA11 5DD |
2006-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/05 FROM:
C/O SHEDDEN AND CO CENTURY COURT
RIVERSIDE WAY
RIVERSIDE BUSINESS PARK, IRVINE
AYRSHIRE KA11 5DD |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/03 FROM:
C/O GILLILAND & CO CA
81 TEMPLEHILL
TROON
AYRSHIRE KA10 6BQ |
2003-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2002-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-07-21 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/02 FROM:
13 PARK CIRCUS
GLASGOW
LANARKSHIRE G3 6AX |
2001-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
2000-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
1999-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-06-15 |
update statutory_documents RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
1998-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
1998-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-08-13 |
update statutory_documents RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS |
1997-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/97 FROM:
71 KILPATRICK AVENUE
LOUNSDALE
PAISLEY
PA2 9EA |
1997-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-07-05 |
update statutory_documents RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS |
1995-09-22 |
update statutory_documents RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS |
1995-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-07-20 |
update statutory_documents RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS |
1994-03-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1993-06-22 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-06-22 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/93 FROM:
24 GREAT KING STREET
EDINBURGH
LOTHIAN
EH3 6QN |
1993-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |