MACSWEEN - History of Changes


DateDescription
2023-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-02-27 delete source_ip 3.10.6.6
2023-02-27 insert source_ip 95.172.8.74
2022-12-01 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAMS
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-10 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2020-10-31
2022-02-07 update accounts_next_due_date 2022-01-28 => 2022-07-31
2021-12-07 update account_ref_month 1 => 10
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-28
2021-10-28 update statutory_documents PREVSHO FROM 31/01/2021 TO 31/10/2020
2021-04-20 delete source_ip 35.178.156.169
2021-04-20 insert source_ip 3.10.6.6
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MACSWEEN / 20/04/2020
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SHEILA MACSWEEN / 20/04/2020
2020-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 20/04/2020
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHARLES MACSWEEN
2020-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHARINE SHEILA MACSWEEN / 06/04/2016
2019-12-16 update website_status IndexPageFetchError => OK
2019-11-15 update website_status OK => IndexPageFetchError
2019-11-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-30 update statutory_documents DIRECTOR APPOINTED DAVID STEPHEN
2019-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DUNDAS
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-04-12 delete source_ip 35.176.167.83
2019-04-12 insert source_ip 35.178.156.169
2018-12-07 update account_category FULL => SMALL
2018-12-07 update accounts_last_madeup_date 2016-07-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAE
2018-10-10 update robots_txt_status share.macsween.co.uk: 404 => 0
2018-09-25 update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM HAZELDEAN
2018-06-17 update robots_txt_status share.macsween.co.uk: 200 => 404
2018-05-09 update account_ref_month 7 => 1
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-10-31
2018-04-23 update statutory_documents PREVEXT FROM 31/07/2017 TO 31/01/2018
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-03-18 delete source_ip 217.182.253.157
2018-03-18 insert source_ip 35.176.167.83
2017-12-23 insert contact_pages_linkeddomain haggisuk.co.uk
2017-11-24 update robots_txt_status www.macsween.co.uk: 200 => 404
2017-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2017-08-31 update statutory_documents DIRECTOR APPOINTED DAVID THOMAS RAE
2017-08-31 update statutory_documents DIRECTOR APPOINTED MARTIN WILLIAM DUNDAS
2017-08-31 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR BANON WILLIAMS
2017-08-04 delete source_ip 178.63.77.195
2017-08-04 insert source_ip 217.182.253.157
2017-06-08 update account_category TOTAL EXEMPTION SMALL => FULL
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-20 delete about_pages_linkeddomain radiatordigital.com
2017-05-20 delete career_pages_linkeddomain radiatordigital.com
2017-05-20 delete contact_pages_linkeddomain radiatordigital.com
2017-05-20 delete index_pages_linkeddomain radiatordigital.com
2017-05-20 delete product_pages_linkeddomain radiatordigital.com
2017-05-20 delete terms_pages_linkeddomain radiatordigital.com
2017-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-07 delete phone +44 (0) 131 440 7577
2017-02-07 delete phone +44 (0) 77804 64235
2017-02-07 delete source_ip 162.13.76.111
2017-02-07 insert source_ip 178.63.77.195
2017-01-24 update statutory_documents 06/01/17 STATEMENT OF CAPITAL GBP 861
2017-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACSWEEN
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-13 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-27 update statutory_documents 12/04/16 FULL LIST
2016-04-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-03 delete about_pages_linkeddomain counterweight.org
2015-10-03 delete about_pages_linkeddomain visitwestlothian.co.uk
2015-10-03 delete career_pages_linkeddomain counterweight.org
2015-10-03 delete career_pages_linkeddomain visitwestlothian.co.uk
2015-10-03 delete contact_pages_linkeddomain counterweight.org
2015-10-03 delete contact_pages_linkeddomain visitwestlothian.co.uk
2015-10-03 delete index_pages_linkeddomain counterweight.org
2015-10-03 delete index_pages_linkeddomain visitwestlothian.co.uk
2015-10-03 delete product_pages_linkeddomain counterweight.org
2015-10-03 delete product_pages_linkeddomain visitwestlothian.co.uk
2015-10-03 delete terms_pages_linkeddomain counterweight.org
2015-10-03 delete terms_pages_linkeddomain visitwestlothian.co.uk
2015-06-12 insert about_pages_linkeddomain counterweight.org
2015-06-12 insert about_pages_linkeddomain visitwestlothian.co.uk
2015-06-12 insert career_pages_linkeddomain counterweight.org
2015-06-12 insert career_pages_linkeddomain visitwestlothian.co.uk
2015-06-12 insert contact_pages_linkeddomain counterweight.org
2015-06-12 insert contact_pages_linkeddomain visitwestlothian.co.uk
2015-06-12 insert index_pages_linkeddomain counterweight.org
2015-06-12 insert index_pages_linkeddomain visitwestlothian.co.uk
2015-06-12 insert product_pages_linkeddomain counterweight.org
2015-06-12 insert product_pages_linkeddomain visitwestlothian.co.uk
2015-06-12 insert terms_pages_linkeddomain counterweight.org
2015-06-12 insert terms_pages_linkeddomain visitwestlothian.co.uk
2015-06-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-01 update statutory_documents 12/04/15 FULL LIST
2015-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD HUNT / 01/03/2015
2015-04-12 delete product_pages_linkeddomain haggisuk.co.uk
2015-04-12 delete product_pages_linkeddomain kiltsandmore.com
2015-04-12 delete product_pages_linkeddomain scottishfoodoverseas.com
2015-01-14 update robots_txt_status www.macsween.co.uk: 404 => 200
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-29 delete source_ip 84.22.181.249
2014-10-29 insert source_ip 162.13.76.111
2014-09-24 delete about_pages_linkeddomain the-radiator.com
2014-09-24 delete index_pages_linkeddomain amazon.co.uk
2014-09-24 delete index_pages_linkeddomain the-radiator.com
2014-09-24 insert about_pages_linkeddomain amazon.co.uk
2014-09-24 insert about_pages_linkeddomain glasgow2014.com
2014-09-24 insert about_pages_linkeddomain radiatordigital.com
2014-09-24 insert index_pages_linkeddomain radiatordigital.com
2014-09-24 insert person John, Charlie
2014-09-24 update robots_txt_status www.macsween.co.uk: 200 => 404
2014-05-07 delete company_previous_name MACROCOM (266) LIMITED
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-17 update statutory_documents 12/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-26 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-10 update statutory_documents 12/04/13 FULL LIST
2013-01-17 update statutory_documents ADOPT ARTICLES 17/12/2012
2013-01-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-02 update statutory_documents DIRECTOR APPOINTED MR ANTHONY LEONARD HUNT
2012-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012
2012-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SHEILA MACSWEEN / 02/11/2012
2012-10-24 delete phone +44 (0) 7798 892 045
2012-10-24 insert phone +44 (0) 131 440 7577
2012-10-24 insert phone +44 (0) 77804 64235
2012-04-13 update statutory_documents 12/04/12 FULL LIST
2012-01-05 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 12/04/11 FULL LIST
2011-02-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 12/04/10 FULL LIST
2009-12-09 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACSWEEN / 01/01/2009
2009-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA MACSWEEN / 01/01/2009
2009-04-22 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-21 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-05-15 update statutory_documents RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-08 update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-23 update statutory_documents DEC MORT/CHARGE *****
2005-10-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-13 update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-26 update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-06-05 update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-02 update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/01 FROM: DRYDEN ROAD BILSTON GLEN LOANHEAD MIDLOTHIAN EH20 9LZ
2001-01-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2001-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-02 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-05-11 update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-09-24 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-08-24 update statutory_documents £ NC 100/5000 17/08/99
1999-08-24 update statutory_documents NC INC ALREADY ADJUSTED 17/08/99
1999-08-24 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/08/99
1999-05-09 update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-04-08 update statutory_documents RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-11 update statutory_documents RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 152 BATH STREET GLASGOW G2 4TB
1996-06-06 update statutory_documents RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1995-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-09-06 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 09/08/95
1995-05-04 update statutory_documents RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1994-05-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-25 update statutory_documents COMPANY NAME CHANGED MACROCOM (266) LIMITED CERTIFICATE ISSUED ON 26/04/94
1994-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION