ONE MORE YES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEWART MACKELLAR / 28/09/2023
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-08 delete alias Glasgow COP26
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-02-10 insert alias Glasgow COP26
2021-10-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-06-07 delete address C/O MILLAR & BRYCE LTD, FLOOR 4, OCEAN POINT 1 94 OCEAN DRIVE LEITH EDINBURGH SCOTLAND EH6 6JH
2020-06-07 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2020-06-07 update registered_address
2020-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2020 FROM C/O MILLAR & BRYCE LTD, FLOOR 4, OCEAN POINT 1 94 OCEAN DRIVE LEITH EDINBURGH EH6 6JH SCOTLAND
2020-02-15 insert alias one more yes
2020-02-15 insert index_pages_linkeddomain onemoreyes.scot
2020-02-15 insert index_pages_linkeddomain twitter.com
2020-02-15 insert index_pages_linkeddomain webdesignersglasgow.co.uk
2020-01-04 delete alias one more yes
2020-01-04 delete index_pages_linkeddomain onemoreyes.scot
2020-01-04 delete index_pages_linkeddomain twitter.com
2020-01-04 delete index_pages_linkeddomain webdesignersglasgow.co.uk
2019-11-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-03 update website_status DomainNotFound => OK
2019-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-10-03 update website_status OK => DomainNotFound
2019-02-07 delete address MILLAR & BRYCE LIMITED BONNINGTON BOND EDINBURGH EH6 5NP
2019-02-07 insert address C/O MILLAR & BRYCE LTD, FLOOR 4, OCEAN POINT 1 94 OCEAN DRIVE LEITH EDINBURGH SCOTLAND EH6 6JH
2019-02-07 update registered_address
2019-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-12-30 => 2017-12-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17
2017-10-07 update accounts_last_madeup_date 2015-12-30 => 2016-12-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-09-19 update statutory_documents 30/12/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-30 => 2015-12-30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-08 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-13 update statutory_documents 05/10/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-30 => 2014-12-30
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2014-12-17 update website_status FlippedRobots => OK
2014-11-21 update website_status OK => FlippedRobots
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-27 update statutory_documents 05/10/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-30
2014-10-07 update accounts_next_due_date 2014-10-01 => 2015-09-30
2014-09-26 update statutory_documents 30/12/13 TOTAL EXEMPTION SMALL
2014-09-08 insert index_pages_linkeddomain webdesignersglasgow.co.uk
2014-08-07 update account_ref_day 31 => 30
2014-08-07 update accounts_next_due_date 2014-07-05 => 2014-10-01
2014-07-01 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-01-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2014-01-07 update returns_last_madeup_date null => 2013-10-05
2014-01-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-12-16 update statutory_documents 05/10/13 FULL LIST
2013-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STEWART MACKELLAR / 01/10/2013
2013-10-07 delete address 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH UNITED KINGDOM EH7 4HH
2013-10-07 insert address MILLAR & BRYCE LIMITED BONNINGTON BOND EDINBURGH EH6 5NP
2013-10-07 update account_ref_month 10 => 12
2013-10-07 update registered_address
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM
2013-09-24 update website_status ParkedDomain => OK
2013-09-24 delete source_ip 212.53.65.86
2013-09-24 insert index_pages_linkeddomain onemoreyes.com
2013-09-24 insert source_ip 83.223.106.30
2013-09-10 update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013
2013-02-13 update website_status ParkedDomain
2012-10-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION