WHITEWALL - History of Changes


DateDescription
2024-03-22 delete person Erin Morrison
2024-03-22 insert person Andy McGhee
2024-03-22 update person_title Heather Robb: Account Co - Ordinator => Digital Account Executive
2024-03-22 update person_title Lucy Hill: Senior Account Executive => Account Manager
2024-03-22 update person_title Mark McDonald: Designer => Illustrator; Graphic Designer
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-05 delete portfolio_pages_linkeddomain overgate.co.uk
2023-08-05 insert person Helen Maguire
2023-08-05 update person_description Susan Cresswell => Susan Cresswell
2023-07-03 delete person Derek Sideserf
2023-07-03 update person_title Lucy Hill: Account Executive => Senior Account Executive
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-10-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-09 delete person Morven Glasgow
2022-10-09 insert person Derek Sideserf
2022-10-09 insert person Marna Roberts
2022-09-07 delete phone 07791 634 152
2022-09-07 insert phone 0141 286 3040
2022-08-08 delete address Floor 5/1 Turnberry House 175 West George Street Glasgow G2 2LB
2022-08-08 delete person Louise O'Connell
2022-08-08 delete phone 0141 286 3040
2022-08-08 insert phone 07791 634 152
2022-04-08 delete address Floor 4/1 137 Sauchiehall Street Glasgow G2 3EW
2022-04-08 delete phone 07950 417 562
2022-04-08 insert address Floor 5/1 Turnberry House 175 West George Street Glasgow G2 2LB
2022-04-08 insert person Louise O'Connell
2022-04-08 insert phone 0141 286 3040
2022-04-08 update primary_contact Floor 4/1 137 Sauchiehall Street Glasgow G2 3EW => Floor 5/1 Turnberry House 175 West George Street Glasgow G2 2LB
2022-04-07 delete address 4/1 137 SAUCHIEHALL STREET GLASGOW G2 3EW
2022-04-07 insert address 5/1, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW SCOTLAND G2 2LB
2022-04-07 update registered_address
2022-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM 4/1 137 SAUCHIEHALL STREET GLASGOW G2 3EW
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-08 delete person Louis Cammell
2022-03-08 insert person Heather Robb
2022-03-08 insert person Lucy Hill
2022-03-08 insert person Morven Glasgow
2022-03-08 update person_title Erin Morrison: Account Executive => Account Manager
2021-09-12 delete person Louise O'Connell
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-16 insert person Louise O'Connell
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-03-29 update statutory_documents DIRECTOR APPOINTED MS AILSA CHRISTINE SWEENEY
2021-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AILSA SWEENEY
2021-02-22 delete person Megan Milligan
2021-02-22 insert person Erin Morrison
2021-02-22 update person_title Louis Cammell: Account Co - Ordinator => Account Executive
2021-01-22 insert person Louis Cammell
2021-01-22 insert phone 07950 417 562
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-23 delete person Kristen Wood
2020-09-23 delete person Lindsay Doherty
2020-09-23 delete person Louis Cammell
2020-09-23 delete person Lynsey Young
2020-09-23 update person_title Tina Houston: Account Co - Ordinator => Account Executive
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-03-06 delete person Rachelle Gallagher
2020-03-06 insert person Louis Cammell
2020-03-06 insert person Megan Milligan
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-05 delete person Ash Park
2019-04-05 delete person Carolyn Slater
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-01-23 delete management_pages_linkeddomain brightonseo.com
2019-01-23 delete management_pages_linkeddomain overgate.co.uk
2019-01-23 delete management_pages_linkeddomain tedxglasgow.com
2019-01-23 delete person Amanda Burns
2019-01-23 delete person Madeleine Schmoll
2019-01-23 insert portfolio_pages_linkeddomain brightonseo.com
2019-01-23 insert portfolio_pages_linkeddomain overgate.co.uk
2019-01-23 insert portfolio_pages_linkeddomain tedxglasgow.com
2018-12-16 delete portfolio_pages_linkeddomain brightonseo.com
2018-12-16 delete portfolio_pages_linkeddomain overgate.co.uk
2018-12-16 delete portfolio_pages_linkeddomain tedxglasgow.com
2018-12-16 insert management_pages_linkeddomain brightonseo.com
2018-12-16 insert management_pages_linkeddomain overgate.co.uk
2018-12-16 insert management_pages_linkeddomain tedxglasgow.com
2018-08-16 update person_description Mark McDonald => Mark McDonald
2018-08-10 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-10 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-29 insert alias Whitewall Marketing Limited
2018-06-29 insert portfolio_pages_linkeddomain ico.org.uk
2018-06-29 insert registration_number SC298596
2018-06-29 insert terms_pages_linkeddomain apple.com
2018-06-29 insert terms_pages_linkeddomain ec.europa.eu
2018-06-29 insert terms_pages_linkeddomain ico.org.uk
2018-06-29 insert terms_pages_linkeddomain microsoft.com
2018-06-29 insert terms_pages_linkeddomain mozilla.org
2018-06-29 insert terms_pages_linkeddomain opera.com
2018-06-29 update person_description Jo Armour => Jo Armour
2018-06-29 update person_description Lara O'Connor => Lara O'Connor
2018-06-29 update person_description Ross Hill => Ross Hill
2018-06-29 update person_title Ailsa Sweeney: Account Director => Director
2018-06-29 update person_title Jo Armour: Account Director => Director
2018-06-29 update person_title Kristen Wood: Account Co - Ordinator => Account Executive
2018-06-29 update person_title Lara O'Connor: Designer => Senior Designer; Senior Graphic Designer
2018-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PEARSON CRESSWELL
2018-06-15 update statutory_documents DIRECTOR APPOINTED AILSA CHRISTINE SWEENEY
2018-06-15 update statutory_documents DIRECTOR APPOINTED JOANNE ARMOUR
2018-05-23 update statutory_documents ADOPT ARTICLES 11/05/2018
2018-05-13 delete about_pages_linkeddomain websitehome.co.uk
2018-05-13 delete source_ip 217.160.123.74
2018-05-13 insert address Floor 4/1 137 Sauchiehall Street Glasgow G2 3EW
2018-05-13 insert source_ip 194.187.248.148
2018-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITEWALL HOLDINGS LIMITED
2018-04-23 update statutory_documents CESSATION OF SUSAN MARION CRESSWELL AS A PSC
2018-04-23 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/03/16
2018-04-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2017
2018-04-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2018
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-09 delete otherexecutives Garry Haldane
2018-03-09 delete person Garry Haldane
2018-03-09 insert terms_pages_linkeddomain google.com
2018-01-25 insert general_emails in..@test.com
2018-01-25 delete address United Kingdom
2018-01-25 delete index_pages_linkeddomain markarma.com
2018-01-25 delete index_pages_linkeddomain plus.google.com
2018-01-25 delete index_pages_linkeddomain red-paint.com
2018-01-25 delete index_pages_linkeddomain wavepr.co.uk
2018-01-25 delete source_ip 88.208.252.179
2018-01-25 insert email in..@test.com
2018-01-25 insert index_pages_linkeddomain us-themes.com
2018-01-25 insert phone +321 123 4567
2018-01-25 insert source_ip 217.160.123.74
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MARION CRESSWELL / 10/03/2017
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-02 delete index_pages_linkeddomain googlemapswidget.com
2016-08-02 delete management_pages_linkeddomain googlemapswidget.com
2016-08-02 delete service_pages_linkeddomain googlemapswidget.com
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-14 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-16 update statutory_documents 10/03/16 FULL LIST
2015-08-19 delete management_pages_linkeddomain thisiswhitewave.co.uk
2015-08-19 delete source_ip 213.171.218.76
2015-08-19 insert management_pages_linkeddomain googlemapswidget.com
2015-08-19 insert source_ip 88.208.252.179
2015-08-19 update founded_year null => 2015
2015-08-19 update robots_txt_status whitewallmarketing.co.uk: 404 => 200
2015-08-19 update robots_txt_status www.whitewallmarketing.co.uk: 404 => 200
2015-06-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-08 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-11 update statutory_documents 10/03/15 FULL LIST
2014-09-08 insert index_pages_linkeddomain markarma.com
2014-09-08 insert service_pages_linkeddomain markarma.com
2014-07-30 delete registration_number 298596
2014-07-30 insert index_pages_linkeddomain red-paint.com
2014-07-30 insert index_pages_linkeddomain wavepr.co.uk
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 4/1 137 SAUCHIEHALL STREET GLASGOW SCOTLAND G2 3EW
2014-04-07 insert address 4/1 137 SAUCHIEHALL STREET GLASGOW G2 3EW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-24 update statutory_documents 10/03/14 FULL LIST
2014-03-01 insert index_pages_linkeddomain twitter.com
2014-03-01 update person_description Connie Terris => Connie Terris
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-03 update statutory_documents 10/03/13 FULL LIST
2013-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARION CRESSWELL / 01/03/2013
2012-06-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 10/03/12 FULL LIST
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARION CRESSWELL / 10/03/2012
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARION CRESSWELL / 08/11/2011
2011-06-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 10/03/11 FULL LIST
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 81 ST. VINCENT STREET GLASGOW G2 5TF UNITED KINGDOM
2010-06-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 10/03/10 FULL LIST
2009-07-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 14A HERRIES ROAD POLLOCKSHIELDS GLASGOW G41 4DF
2008-05-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents COMPANY NAME CHANGED WHITEHALL MARKETING (SCOTLAND) L IMITED CERTIFICATE ISSUED ON 06/04/06
2006-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-29 update statutory_documents NEW SECRETARY APPOINTED
2006-03-14 update statutory_documents DIRECTOR RESIGNED
2006-03-14 update statutory_documents SECRETARY RESIGNED
2006-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION