Date | Description |
2024-04-06 |
insert about_pages_linkeddomain constantcontact.com |
2024-04-06 |
insert about_pages_linkeddomain michaelcorsar.com |
2024-04-06 |
insert contact_pages_linkeddomain constantcontact.com |
2024-04-06 |
insert index_pages_linkeddomain constantcontact.com |
2024-04-06 |
insert product_pages_linkeddomain constantcontact.com |
2024-04-06 |
insert terms_pages_linkeddomain constantcontact.com |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES |
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 |
2023-07-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 134 BLYTHSWOOD STREET GLASGOW G2 4EL |
2023-04-07 |
insert address 185B BATH STREET GLASGOW SCOTLAND G2 4HU |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE BILLCLIFFE / 10/03/2022 |
2023-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GEORGE BILLCLIFFE / 10/03/2023 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2023-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER BILLCLIFFE / 10/03/2022 |
2022-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM
134 BLYTHSWOOD STREET
GLASGOW
G2 4EL |
2022-10-25 |
delete phone 07973 405563 |
2022-10-25 |
insert address 185B Bath Street
Glasgow
G2 4HU |
2022-10-25 |
insert phone 0141 221 4053 |
2022-10-25 |
update primary_contact null => 185B Bath Street
Glasgow
G2 4HU |
2022-09-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-04 |
delete phone 0141 332 4027 |
2022-08-05 |
delete address 134 Blythswood Street, Glasgow, G2 4EL |
2022-08-05 |
delete fax 0141 332 6573 |
2022-08-05 |
delete person Lynn Park |
2022-08-05 |
insert phone 07973 405563 |
2022-08-05 |
update person_description Michael Corsar => Michael Corsar |
2022-08-05 |
update primary_contact 134 Blythswood Street, Glasgow, G2 4EL => null |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BILLCLIFFE |
2022-03-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2022 |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LIDDELL |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMISH MACFARLANE |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARJORIE ROBERTS |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
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 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN MACFARLANE OF BEARSDEN |
2021-06-18 |
delete about_pages_linkeddomain flickr.com |
2021-06-18 |
delete contact_pages_linkeddomain flickr.com |
2021-06-18 |
delete index_pages_linkeddomain flickr.com |
2021-06-18 |
delete product_pages_linkeddomain flickr.com |
2021-06-18 |
delete terms_pages_linkeddomain flickr.com |
2021-06-18 |
insert about_pages_linkeddomain instagram.com |
2021-06-18 |
insert contact_pages_linkeddomain instagram.com |
2021-06-18 |
insert index_pages_linkeddomain instagram.com |
2021-06-18 |
insert product_pages_linkeddomain instagram.com |
2021-06-18 |
insert terms_pages_linkeddomain instagram.com |
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 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-09-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
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 |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-17 |
delete about_pages_linkeddomain horizoninteractive.co.uk |
2019-01-17 |
delete contact_pages_linkeddomain horizoninteractive.co.uk |
2019-01-17 |
delete index_pages_linkeddomain horizoninteractive.co.uk |
2019-01-17 |
delete terms_pages_linkeddomain horizoninteractive.co.uk |
2019-01-17 |
insert about_pages_linkeddomain qubedigitalmedia.co.uk |
2019-01-17 |
insert contact_pages_linkeddomain qubedigitalmedia.co.uk |
2019-01-17 |
insert index_pages_linkeddomain qubedigitalmedia.co.uk |
2019-01-17 |
insert terms_pages_linkeddomain qubedigitalmedia.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-09-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
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 |
2017-09-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-10-09 |
delete about_pages_linkeddomain siteguarding.com |
2016-10-09 |
delete contact_pages_linkeddomain siteguarding.com |
2016-10-09 |
delete terms_pages_linkeddomain siteguarding.com |
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 |
2016-09-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-23 |
insert about_pages_linkeddomain siteguarding.com |
2016-07-23 |
insert contact_pages_linkeddomain siteguarding.com |
2016-07-23 |
insert index_pages_linkeddomain siteguarding.com |
2016-07-23 |
insert terms_pages_linkeddomain siteguarding.com |
2015-10-08 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-08 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-09-14 |
update statutory_documents 11/09/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-26 |
delete address 134 Blythswood Street, Glasgow G42 4EL |
2014-12-15 |
delete about_pages_linkeddomain siteguarding.com |
2014-12-15 |
delete contact_pages_linkeddomain siteguarding.com |
2014-12-15 |
delete index_pages_linkeddomain siteguarding.com |
2014-12-15 |
delete terms_pages_linkeddomain siteguarding.com |
2014-12-15 |
insert about_pages_linkeddomain horizoninteractive.co.uk |
2014-12-15 |
insert contact_pages_linkeddomain horizoninteractive.co.uk |
2014-12-15 |
insert index_pages_linkeddomain horizoninteractive.co.uk |
2014-12-15 |
insert terms_pages_linkeddomain horizoninteractive.co.uk |
2014-11-13 |
update website_status FlippedRobots => OK |
2014-11-13 |
insert address 134 Blythswood Street, Glasgow G42 4EL |
2014-11-13 |
insert index_pages_linkeddomain siteguarding.com |
2014-11-13 |
update robots_txt_status www.billcliffegallery.com: 404 => 200 |
2014-11-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-11-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-10-21 |
update website_status OK => FlippedRobots |
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 |
2014-10-03 |
update statutory_documents 11/09/14 FULL LIST |
2014-09-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-11-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 11/09/13 FULL LIST |
2013-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE HAMISH SOMERVILLE MACFARLANE / 01/01/2013 |
2013-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN PARK |
2013-09-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 47781 - Retail sale in commercial art galleries |
2013-06-23 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-23 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2012-11-02 |
update statutory_documents 11/09/12 FULL LIST |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 11/09/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents 11/09/10 FULL LIST |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD MACFARLANE OF BEARSDEN / 01/01/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN DIANA PARK / 01/01/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORSAR / 01/01/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE BILLCLIFFE / 01/01/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE ROBERTS / 01/01/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE HAMISH SOMERVILLE MACFARLANE / 01/01/2010 |
2010-09-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 11/09/09 FULL LIST |
2009-10-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORSAR / 01/08/2009 |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS |
2006-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-18 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-09 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
2001-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-20 |
update statutory_documents RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS |
1998-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-28 |
update statutory_documents RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS |
1997-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-06-19 |
update statutory_documents NC INC ALREADY ADJUSTED
01/10/96 |
1997-06-19 |
update statutory_documents NC INC ALREADY ADJUSTED 01/10/96 |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS |
1996-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-13 |
update statutory_documents RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS |
1995-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-09-12 |
update statutory_documents RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS |
1994-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-12 |
update statutory_documents RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS |
1993-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1992-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1992-10-19 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/10/92 |
1992-09-08 |
update statutory_documents RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS |
1992-05-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/92 FROM:
12 ST. VINCENT PLACE
GLASGOW
G1 2EQ |
1992-05-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-15 |
update statutory_documents NC INC ALREADY ADJUSTED
15/04/92 |
1992-05-15 |
update statutory_documents £ NC 1000/100000
15/04 |
1992-03-26 |
update statutory_documents COMPANY NAME CHANGED
MARITIME SHELF (SEVENTY ONE) LIM
ITED
CERTIFICATE ISSUED ON 27/03/92 |
1991-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |