TRIBALOGIC - History of Changes


DateDescription
2024-03-23 delete otherexecutives Lyle Markle
2024-03-23 delete email da..@tribalogic.net
2024-03-23 delete person Anna Mazurkiewicz
2024-03-23 delete person Lyle Markle
2023-09-07 delete index_pages_linkeddomain reserveapartments.co.uk
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-11 update statutory_documents DIRECTOR APPOINTED MR COLIN STEWART GUTHRIE
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN GUTHRIE
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN GUTHRIE
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-10-09 insert founder Craig Douglas
2022-10-09 delete about_pages_linkeddomain guthr.ie
2022-10-09 delete about_pages_linkeddomain robin-morris.co.uk
2022-10-09 delete about_pages_linkeddomain tumblr.com
2022-10-09 delete address Murthly Castle, Murthly, Perth, PH1 4HP
2022-10-09 insert about_pages_linkeddomain reserveapartments.co.uk
2022-10-09 insert address Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR
2022-10-09 insert index_pages_linkeddomain reserveapartments.co.uk
2022-10-09 insert person Craig Douglas
2022-10-09 update person_description Adam Aaron => Adam Aaron
2022-10-09 update person_title Adam Aaron: Website Manager => Support Lead
2022-10-09 update primary_contact Murthly Castle, Murthly, Perth, PH1 4HP => Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR
2022-09-08 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-08 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-07 delete address 3 (L1) LADY LAWSON STREET EDINBURGH SCOTLAND EH3 9DR
2022-04-07 insert address CODEBASE EDINBURGH ARGYLE HOUSE 3 LADY LAWSON STREET EDINBURGH SCOTLAND EH3 9DR
2022-04-07 update registered_address
2022-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2022 FROM 3 (L1) LADY LAWSON STREET EDINBURGH EH3 9DR SCOTLAND
2022-02-07 delete address MURTHLY CASTLE MURTHLY PERTH SCOTLAND PH1 4HP
2022-02-07 insert address 3 (L1) LADY LAWSON STREET EDINBURGH SCOTLAND EH3 9DR
2022-02-07 update registered_address
2022-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2022-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM MURTHLY CASTLE MURTHLY PERTH PH1 4HP SCOTLAND
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-06-10 delete address 16 Rutland Square Edinburgh EH1 2BB Scotland, UK
2021-06-10 delete address 16 Rutland Square, Edinburgh, Scotland, EH1 2BB
2021-06-10 delete address 16 Rutland Square, Edinburgh, UK, EH1 2BB
2021-06-10 delete phone +44 (0)131 46 698 71
2021-06-10 delete phone +44 (0)845 86 212 86
2021-06-10 insert address Murthly Castle, Murthly, Perth, PH1 4HP
2021-06-10 insert phone +44 (0)131 510 6946
2021-06-10 update primary_contact 16 Rutland Square, Edinburgh, UK, EH1 2BB => Murthly Castle, Murthly, Perth, PH1 4HP
2021-05-07 delete address 16 RUTLAND SQUARE EDINBURGH EH1 2BB
2021-05-07 insert address MURTHLY CASTLE MURTHLY PERTH SCOTLAND PH1 4HP
2021-05-07 update registered_address
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 16 RUTLAND SQUARE EDINBURGH EH1 2BB
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-15 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-03-13 delete about_pages_linkeddomain caravansitefinder.co.uk
2020-03-13 delete about_pages_linkeddomain lylemarkle.com
2020-03-13 delete contact_pages_linkeddomain caravansitefinder.co.uk
2020-03-13 delete index_pages_linkeddomain caravansitefinder.co.uk
2020-03-13 delete portfolio_pages_linkeddomain caravansitefinder.co.uk
2020-03-13 delete terms_pages_linkeddomain caravansitefinder.co.uk
2020-03-07 update num_mort_outstanding 1 => 0
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2020-01-28 update website_status OK => FlippedRobots
2019-12-27 delete person Max Zavgorodny
2019-12-27 update website_status FlippedRobots => OK
2019-12-08 update website_status OK => FlippedRobots
2019-11-07 insert otherexecutives Lyle Markle
2019-11-07 update person_title Lyle Markle: Senior Designer => Art Director
2019-11-07 update website_status FlippedRobots => OK
2019-10-19 update website_status OK => FlippedRobots
2019-09-18 insert person Jonny Brannen
2019-09-18 update website_status FlippedRobots => OK
2019-08-30 update website_status OK => FlippedRobots
2019-07-12 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-22 update website_status OK => FlippedRobots
2019-05-20 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-20 update website_status FlippedRobots => OK
2019-03-31 update website_status OK => FlippedRobots
2019-02-18 update website_status FlippedRobots => OK
2019-02-18 insert phone +44 (0)131 46 698 71
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-19 update website_status OK => FlippedRobots
2018-10-27 update website_status OK => FlippedRobots
2018-10-12 update statutory_documents DIRECTOR APPOINTED MR CRAIG DOUGLAS
2018-10-12 update statutory_documents DIRECTOR APPOINTED MR THOMAS SCRYMSOURE STEUART FOTHRINGHAM
2018-10-12 update statutory_documents DIRECTOR APPOINTED MRS KELLY REBECCA ODOR
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-21 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-24 insert person Lucian Rusu
2018-05-24 insert person Max Zavgorodny
2018-02-16 delete person John Culloty
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-11-30 delete vat 989 0878 47
2017-11-30 insert vat 898 0878 47
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-01 delete chairman Craig Douglas
2017-11-01 delete about_pages_linkeddomain reserveapartments.co.uk
2017-11-01 delete person Craig Douglas
2017-11-01 insert career_pages_linkeddomain booksterhq.com
2017-11-01 insert career_pages_linkeddomain caravansitefinder.co.uk
2017-11-01 insert client_pages_linkeddomain booksterhq.com
2017-11-01 insert client_pages_linkeddomain caravansitefinder.co.uk
2017-11-01 insert contact_pages_linkeddomain booksterhq.com
2017-11-01 insert contact_pages_linkeddomain caravansitefinder.co.uk
2017-11-01 insert portfolio_pages_linkeddomain caravansitefinder.co.uk
2017-11-01 insert terms_pages_linkeddomain booksterhq.com
2017-11-01 insert terms_pages_linkeddomain caravansitefinder.co.uk
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-10 delete client Achnacarry Estates
2017-08-10 delete client Bruton Solutions Ltd.
2017-08-10 delete client Coast Properties
2017-08-10 delete client_pages_linkeddomain achnacarry.com
2017-08-10 delete client_pages_linkeddomain brutonsolutions.co.uk
2017-08-10 delete client_pages_linkeddomain caravan-parkfinder.com.au
2017-08-10 delete client_pages_linkeddomain chelseamagazines.com
2017-08-10 delete client_pages_linkeddomain coast-properties.co.uk
2017-08-10 delete client_pages_linkeddomain edbook.co.uk
2017-08-10 delete client_pages_linkeddomain edinburgh-selfcatering.co.uk
2017-08-10 delete client_pages_linkeddomain fallhillsfirewood.co.uk
2017-08-10 delete client_pages_linkeddomain haymarket.com
2017-08-10 delete client_pages_linkeddomain letsgetlocal.co.uk
2017-08-10 delete client_pages_linkeddomain mcgilladvisoryservices.co.uk
2017-08-10 delete client_pages_linkeddomain murthly-estate.com
2017-08-10 delete client_pages_linkeddomain rateyourplate.co.uk
2017-08-10 delete client_pages_linkeddomain reserveapartments.co.uk
2017-08-10 delete client_pages_linkeddomain theedinburghaddress.com
2017-08-10 delete contact_pages_linkeddomain booksterhq.com
2017-08-10 delete vat 898 0878 47
2017-08-10 insert about_pages_linkeddomain booksterhq.com
2017-08-10 insert about_pages_linkeddomain caravansitefinder.co.uk
2017-08-10 insert address 16 Rutland Square, Edinburgh, UK, EH1 2BB
2017-08-10 insert index_pages_linkeddomain booksterhq.com
2017-08-10 insert index_pages_linkeddomain caravansitefinder.co.uk
2017-08-10 insert vat 989 0878 47
2017-08-10 update person_description Adam Aaron => Adam Aaron
2017-08-10 update person_description Craig Douglas => Craig Douglas
2017-08-10 update person_description Lyle Markle => Lyle Markle
2017-08-10 update person_title Adam Aaron: null => Website Manager
2017-08-10 update person_title Anna Mazurkiewicz: Apprentice Web Designer => Content Specialist
2017-08-10 update person_title Lyle Markle: Lead Interactive Designer => Senior Designer
2017-06-02 delete source_ip 178.79.156.80
2017-06-02 insert source_ip 176.58.123.254
2017-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DOUGLAS
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-12 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-22 update statutory_documents DIRECTOR APPOINTED MR COLIN STEWART GUTHRIE
2016-05-14 update website_status OK => DomainNotFound
2016-03-13 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-03-13 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-02-12 update statutory_documents 23/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-02 insert client_pages_linkeddomain fallhillsfirewood.co.uk
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-07 delete client Best of British
2015-09-07 delete client_pages_linkeddomain bob.org.uk
2015-09-07 delete client_pages_linkeddomain chalmerscottages.co.uk
2015-09-07 delete client_pages_linkeddomain classicboat.co.uk
2015-09-07 delete client_pages_linkeddomain fallhillsfirewood.co.uk
2015-09-07 delete client_pages_linkeddomain independentschoolparent.com
2015-09-07 delete client_pages_linkeddomain justlodgeholidays.com
2015-09-07 delete client_pages_linkeddomain justlodges.com
2015-09-07 delete client_pages_linkeddomain parkhome-living.co.uk
2015-09-07 insert client Coast Properties
2015-09-07 insert client_pages_linkeddomain coast-properties.co.uk
2015-09-07 insert client_pages_linkeddomain letsgetlocal.co.uk
2015-09-07 insert client_pages_linkeddomain mcgilladvisoryservices.co.uk
2015-09-07 insert client_pages_linkeddomain rateyourplate.co.uk
2015-03-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-03-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-02-18 update statutory_documents 23/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-28 insert person Anna Mazurkiewicz
2014-07-15 update website_status FlippedRobots => OK
2014-07-15 delete about_pages_linkeddomain achnacarry.com
2014-07-15 delete about_pages_linkeddomain bob.org.uk
2014-07-15 delete about_pages_linkeddomain brutonsolutions.co.uk
2014-07-15 delete about_pages_linkeddomain caravan-parkfinder.com.au
2014-07-15 delete about_pages_linkeddomain chalmerscottages.co.uk
2014-07-15 delete about_pages_linkeddomain chelseamagazines.com
2014-07-15 delete about_pages_linkeddomain classicboat.co.uk
2014-07-15 delete about_pages_linkeddomain edbook.co.uk
2014-07-15 delete about_pages_linkeddomain fallhillsfirewood.co.uk
2014-07-15 delete about_pages_linkeddomain flickr.com
2014-07-15 delete about_pages_linkeddomain haymarket.com
2014-07-15 delete about_pages_linkeddomain independentschoolparent.com
2014-07-15 delete about_pages_linkeddomain justlodgeholidays.com
2014-07-15 delete about_pages_linkeddomain justlodges.com
2014-07-15 delete about_pages_linkeddomain murthly-estate.com
2014-07-15 delete about_pages_linkeddomain parkhome-living.co.uk
2014-07-15 delete about_pages_linkeddomain theedinburghaddress.com
2014-07-15 delete about_pages_linkeddomain viviredimburgo.com
2014-07-15 delete index_pages_linkeddomain booksterhq.com
2014-07-15 delete person Laura Suarez
2014-07-15 insert about_pages_linkeddomain lylemarkle.com
2014-07-15 insert person Lyle Markle
2014-06-16 update website_status FailedRobotsLimitReached => FlippedRobots
2014-02-07 delete address 16 RUTLAND SQUARE EDINBURGH UNITED KINGDOM EH1 2BB
2014-02-07 insert address 16 RUTLAND SQUARE EDINBURGH EH1 2BB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-02-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-01-29 update statutory_documents 23/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-15 update website_status FailedRobots => FailedRobotsLimitReached
2013-09-20 update website_status OK => FailedRobots
2013-08-17 delete portfolio_pages_linkeddomain achnacarry.com
2013-08-17 delete portfolio_pages_linkeddomain chalmerscottages.co.uk
2013-08-17 delete portfolio_pages_linkeddomain edbook.co.uk
2013-08-17 delete portfolio_pages_linkeddomain letinedinburgh.co.uk
2013-08-17 delete portfolio_pages_linkeddomain reserveapartments.co.uk
2013-08-17 delete portfolio_pages_linkeddomain theedinburghaddress.com
2013-07-04 insert sales_emails sa..@tribalogic.net
2013-07-04 delete address 16 Rutland Square Edinburgh Scotland, UK EH1 2BB
2013-07-04 delete career_pages_linkeddomain assets.zendesk.com
2013-07-04 delete career_pages_linkeddomain maps.google.co.uk
2013-07-04 delete career_pages_linkeddomain support.tribalogic.net
2013-07-04 delete contact_pages_linkeddomain tribalogic.zendesk.com
2013-07-04 delete index_pages_linkeddomain assets.zendesk.com
2013-07-04 delete index_pages_linkeddomain maps.google.co.uk
2013-07-04 delete portfolio_pages_linkeddomain assets.zendesk.com
2013-07-04 insert address 16 Rutland Square Edinburgh EH1 2BB Scotland, UK
2013-07-04 insert email sa..@tribalogic.net
2013-07-04 update primary_contact 16 Rutland Square Edinburgh Scotland, UK EH1 2BB => 16 Rutland Square Edinburgh EH1 2BB Scotland, UK
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-04-25 update website_status OK => FlippedRobotsTxt
2013-04-11 insert person Adam Aaron
2013-03-12 update website_status OK
2013-02-20 update statutory_documents 23/01/13 FULL LIST
2013-02-08 update website_status FlippedRobotsTxt
2012-12-23 delete person Mélanie Giraud
2012-10-24 insert person Mélanie Giraud
2012-10-24 update person_description Laura Suarez Fernandez
2012-10-19 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 23/01/12 FULL LIST
2011-10-19 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 23/01/11 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04 update statutory_documents 23/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS / 04/02/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DONALD MORRIS / 04/02/2010
2010-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GUTHRIE / 04/02/2010
2009-11-25 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 2ND FLOOR 16 RUTLAND SQUARE EDINBURGH EH1 2BB UNITED KINGDOM
2009-02-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-11 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 22 GLENORCHY TERRACE EDINBURGH EH9 2DH
2008-06-16 update statutory_documents DIRECTOR APPOINTED MR ROBIN DONALD MORRIS
2008-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GUTHRIE / 30/04/2007
2008-02-28 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents NEW SECRETARY APPOINTED
2007-04-05 update statutory_documents DIRECTOR RESIGNED
2007-04-05 update statutory_documents DIRECTOR RESIGNED
2007-04-05 update statutory_documents DIRECTOR RESIGNED
2007-04-05 update statutory_documents SECRETARY RESIGNED
2007-04-05 update statutory_documents COMPANY NAME CHANGED INTERNET SOLUTIONS (GLENORCHY) L IMITED CERTIFICATE ISSUED ON 05/04/07
2007-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-27 update statutory_documents DIRECTOR RESIGNED
2007-03-27 update statutory_documents DIRECTOR RESIGNED
2007-03-27 update statutory_documents SECRETARY RESIGNED
2007-02-15 update statutory_documents NC INC ALREADY ADJUSTED 14/02/07
2007-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2007-02-14 update statutory_documents COMPANY NAME CHANGED MM&S (5204) LIMITED CERTIFICATE ISSUED ON 14/02/07
2007-02-14 update statutory_documents £ NC 100/200 14/02/07
2007-02-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-14 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION