PDT MANUFACTURING - History of Changes


DateDescription
2024-04-07 delete address 65 HOPE STREET INVERKEITHING FIFE KY11 1LN
2024-04-07 insert address THE OLD STABLES, 69 EAST LEVEN STREET BURNTISLAND SCOTLAND KY3 9DX
2024-04-07 update reg_address_care_of C. RUSSELL => null
2024-04-07 update registered_address
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-05 update statutory_documents DIRECTOR APPOINTED MR THOMAS RUSSELL
2023-03-04 delete source_ip 81.19.183.223
2023-03-04 insert source_ip 178.159.12.236
2023-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RUSSELL
2023-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN MURRAY RUSSELL / 01/10/2022
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-09-26 insert general_emails in..@pdtmanufacturing.org
2022-09-26 insert address Unit 1 Burnside Business Court Inverkeithing Fife KY11 1NZ
2022-09-26 insert alias PDT Manufacturing Ltd
2022-09-26 insert email in..@pdtmanufacturing.org
2022-09-26 insert phone 0131 208 3109
2022-09-26 update primary_contact null => Unit 1 Burnside Business Court Inverkeithing Fife KY11 1NZ
2022-09-26 update robots_txt_status www.pdtmanufacturing.org: 200 => 404
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-23 delete general_emails in..@pdtmanufacturing.org
2022-06-23 delete address Unit 1 Burnside Business Court Inverkeithing Fife KY11 1NZ
2022-06-23 delete alias PDT Manufacturing Ltd
2022-06-23 delete email in..@pdtmanufacturing.org
2022-06-23 delete phone 0131 208 3109
2022-06-23 update primary_contact Unit 1 Burnside Business Court Inverkeithing Fife KY11 1NZ => null
2022-06-23 update robots_txt_status www.pdtmanufacturing.org: 404 => 200
2022-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-26 delete source_ip 195.206.169.74
2020-07-26 insert source_ip 81.19.183.223
2020-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-25 delete source_ip 94.76.205.58
2019-05-25 insert source_ip 195.206.169.74
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2019-01-08 update website_status OK => FlippedRobots
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSUAN CAMPBELL
2016-09-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-02 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-11 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-25 update statutory_documents 15/01/16 FULL LIST
2015-11-02 update website_status OK => DomainNotFound
2015-10-05 delete source_ip 151.236.48.150
2015-10-05 insert source_ip 94.76.205.58
2015-06-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update website_status OK => DomainNotFound
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-21 update statutory_documents 15/01/15 FULL LIST
2014-11-17 update statutory_documents DIRECTOR APPOINTED SUSUAN MARY CAMPBELL
2014-11-17 update statutory_documents SECRETARY APPOINTED COLIN RUSSELL
2014-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART CAMPBELL
2014-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART CAMPBELL
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-12 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-25 update website_status OK => DomainNotFound
2014-02-07 delete address 27 PAXTON CRESCENT LOCHGELLY KY5 9ET
2014-02-07 insert address 65 HOPE STREET INVERKEITHING FIFE KY11 1LN
2014-02-07 update reg_address_care_of null => C. RUSSELL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-24 update statutory_documents 15/01/14 FULL LIST
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 27 PAXTON CRESCENT LOCHGELLY KY5 9ET
2014-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL / 13/01/2014
2013-10-14 delete source_ip 213.229.109.166
2013-10-14 insert source_ip 151.236.48.150
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-19 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-07-02 update registered_address
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-03 update website_status OK
2013-01-23 update statutory_documents 15/01/13 FULL LIST
2013-01-04 update website_status DomainNotFound
2012-07-11 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-01-18 update statutory_documents 15/01/12 FULL LIST
2011-04-07 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-03-29 update statutory_documents 15/01/11 FULL LIST
2010-06-30 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-03-16 update statutory_documents 15/01/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL / 15/01/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL CAMPBELL / 15/01/2010
2009-10-29 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-02-24 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION