MAGNUS ELECTRICAL - History of Changes


DateDescription
2025-03-06 update statutory_documents 31/10/24 TOTAL EXEMPTION FULL
2025-01-06 delete source_ip 95.154.192.25
2025-01-06 insert source_ip 46.101.83.225
2024-11-04 delete index_pages_linkeddomain bookstime.com
2024-11-04 delete index_pages_linkeddomain doka22.ru
2024-10-04 insert index_pages_linkeddomain bookstime.com
2024-10-04 insert index_pages_linkeddomain doka22.ru
2024-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES
2024-04-18 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-10-15 delete person Jennifer McGuigan
2023-10-15 delete person Paige Robertson
2023-10-15 insert person Calum Delaney
2023-10-15 insert person David Neil
2023-10-15 insert person Ioana McHugh
2023-10-15 insert person Malcolm Reid
2023-10-15 insert person Nicola Duffy
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-12-19 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-06-10 update person_title Jennifer McGuigan: Office Administrator => Reception / Admin Assistant
2022-06-10 update person_title Paige Robertson: Receptionist; Admin Assistant => Office Administrator
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-05-11 delete person Robert Masterson
2022-05-11 insert person Ashleigh Esdale
2022-05-11 insert person Michaela Stevenson
2022-05-11 insert person Robbie Devlin
2022-04-10 delete person Paul Kane Jr
2022-04-10 delete person Ross Morgan
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
2022-02-04 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-15 insert person Craig Francis
2021-02-15 insert person Jennifer McGuigan
2021-02-15 insert person Ross Morgan
2021-02-15 update person_title Paul Kane Jr: Contracts Supervisor; Administrator => Technical Administrator
2021-02-11 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-16 delete person Dale Robbie
2021-01-16 delete person Robyn Crane
2020-07-12 delete phone 07885 744469
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-04-06 insert phone 07885 744469
2020-01-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-01-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-12-13 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-05-05 delete source_ip 212.113.144.117
2019-05-05 insert source_ip 95.154.192.25
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-05 insert person Paige Robertson
2019-04-05 insert person Tom Chalmers
2019-03-28 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-24 delete person Lauren Chapman
2019-02-24 delete person Warren Tracey
2019-02-07 update num_mort_outstanding 2 => 0
2019-02-07 update num_mort_satisfied 2 => 4
2019-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-01-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-05 insert otherexecutives Joe O'Hora
2018-04-05 update person_title Joe O'Hora: Senior Estimator => Head; Estimator
2018-04-05 update person_title Lauren Chapman: Receptionist => Administration Assistant
2017-12-07 update person_title Martin Gemmell: Commercial Manager => Commercial Contracts Manager
2017-11-03 insert person Ian Holt
2017-11-03 insert person Warren Tracey
2017-11-03 update person_title Jim Caldwell: Contracts Manager => Social Housing Contracts Manager
2017-11-03 update person_title Joe O'Hora: Estimator => Senior Estimator
2017-11-03 update person_title Martin Gemmell: Contracts Manager => Commercial Manager
2017-11-03 update person_title Robyn Crane: Technical Support => Administration Manager
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MURRAY
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-02 insert otherexecutives George Rodgers
2017-05-02 insert person Dale Robbie
2017-05-02 insert person Frances McIntyre
2017-05-02 insert person George Rodgers
2017-05-02 insert person Jim Caldwell
2017-05-02 insert person Joe O'Hora
2017-05-02 insert person Lauren Chapman
2017-05-02 insert person Martin Gemmell
2017-05-02 insert person Paul Kane
2017-05-02 insert person Robyn Crane
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-26 update num_mort_outstanding 3 => 2
2017-04-26 update num_mort_satisfied 1 => 2
2017-03-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-15 delete general_emails in..@silvertooth.com
2017-02-15 insert general_emails in..@magnus-electrical.co.uk
2017-02-15 delete email in..@silvertooth.com
2017-02-15 delete index_pages_linkeddomain theme.co
2017-02-15 insert address 6 - 8 Achamore Rd, Glasgow G15 8QS
2017-02-15 insert email in..@magnus-electrical.co.uk
2017-01-17 delete general_emails in..@magnus-electrical.co.uk
2017-01-17 insert general_emails in..@silvertooth.com
2017-01-17 delete address 6-8 Achamore Rd, Glasgow G15 8QS
2017-01-17 delete email in..@magnus-electrical.co.uk
2017-01-17 insert email in..@silvertooth.com
2017-01-17 insert index_pages_linkeddomain theme.co
2016-11-19 insert address 6-8 Achamore Rd, Glasgow G15 8QS
2016-10-19 delete index_pages_linkeddomain magnus-electrical.com
2016-10-19 delete source_ip 213.171.218.171
2016-10-19 insert address 8 Achamore Rd, Glasgow G15 8QS
2016-10-19 insert index_pages_linkeddomain reflexblue.co.uk
2016-10-19 insert phone 0141 949 1114
2016-10-19 insert source_ip 212.113.144.117
2016-10-19 update robots_txt_status www.magnus-electrical.co.uk: 404 => 200
2016-10-19 update website_status IndexPageFetchError => OK
2016-09-21 update website_status OK => IndexPageFetchError
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-23 update statutory_documents 26/05/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-10 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-25 update statutory_documents 26/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA MURRAY
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-05 update statutory_documents 26/05/14 FULL LIST
2014-05-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-15 insert contact_pages_linkeddomain google.com
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-22 update num_mort_charges 2 => 4
2013-06-22 update num_mort_outstanding 1 => 3
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-03 update statutory_documents 26/05/13 FULL LIST
2013-05-30 insert index_pages_linkeddomain magnus-electrical.com
2013-05-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-03 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-02 update statutory_documents FIRST GAZETTE
2012-10-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MURRAY / 13/06/2012
2012-06-12 update statutory_documents 26/05/12 FULL LIST
2012-06-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA MOIRA MURRAY / 21/05/2012
2011-06-09 update statutory_documents 26/05/11 FULL LIST
2011-05-06 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MURRAY / 25/10/2010
2010-06-23 update statutory_documents 26/05/10 FULL LIST
2010-05-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-21 update statutory_documents 18/05/10 STATEMENT OF CAPITAL GBP 100
2010-04-14 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-12 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-21 update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-10 update statutory_documents DEC MORT/CHARGE *****
2005-05-24 update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-01 update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 107 DALSETTER AVENUE GLASGOW LANARKSHIRE G15 8TE
2003-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-29 update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-17 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-06-12 update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01
2000-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-22 update statutory_documents NEW SECRETARY APPOINTED
2000-06-08 update statutory_documents DIRECTOR RESIGNED
2000-06-08 update statutory_documents SECRETARY RESIGNED
2000-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION