THISTLE SCIENTIFIC - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-25 update website_status OK => IndexPageFetchError
2023-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CLEAVER / 30/04/2023
2023-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JAYNE CLEAVER / 30/04/2023
2023-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLEAVER HOLDINGS LIMITED / 30/04/2023
2023-09-15 delete fax +44 (0) 1698338880
2023-09-15 insert address 41 Somers Road, Rugby, Warwickshire, CV22 7DH, UK
2023-09-15 insert address DFDS House, Goldie Road, Uddingston, Glasgow, G71 6PB, UK
2023-09-15 insert phone +44 (0) 1788565300
2023-09-15 insert product_pages_linkeddomain doi.org
2023-07-07 update num_mort_charges 2 => 3
2023-07-07 update num_mort_outstanding 2 => 3
2023-07-07 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1808670003
2023-07-07 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2023-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1808670003
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 insert about_pages_linkeddomain google.com
2023-03-28 insert index_pages_linkeddomain google.com
2023-03-28 insert product_pages_linkeddomain google.com
2023-03-28 insert terms_pages_linkeddomain google.com
2022-12-14 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-07-18 delete source_ip 93.114.184.29
2022-07-18 insert source_ip 185.65.43.69
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-08-03 update statutory_documents DIRECTOR APPOINTED MRS HELEN JAYNE CLEAVER
2021-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GALEN MILNE
2021-02-16 delete phone 41102421
2021-01-13 delete phone 41105340
2021-01-13 delete phone 41121503
2021-01-13 delete phone 41121504
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-14 delete index_pages_linkeddomain cleaverscientific.com
2020-10-14 delete phone +44 (0) 1698 338880
2020-10-14 insert index_pages_linkeddomain happykite.co.uk
2020-10-14 insert phone 41102421
2020-10-14 insert phone 41105340
2020-10-14 insert phone 41121503
2020-10-14 insert phone 41121504
2020-10-14 insert product_pages_linkeddomain happykite.co.uk
2020-10-14 update website_status FlippedRobots => OK
2020-10-08 update website_status InternalTimeout => FlippedRobots
2020-09-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-02 update website_status IndexPageFetchError => InternalTimeout
2020-03-02 update website_status OK => IndexPageFetchError
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-02 update website_status IndexPageFetchError => OK
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-11-01 update website_status OK => IndexPageFetchError
2019-07-04 insert about_pages_linkeddomain jotformeu.com
2019-07-04 insert address DFDS House Goldie Road Uddingston Glasgow G71 6PB
2019-07-04 insert contact_pages_linkeddomain jotformeu.com
2019-07-04 insert index_pages_linkeddomain jotformeu.com
2019-07-04 insert partner_pages_linkeddomain jotformeu.com
2019-07-04 insert terms_pages_linkeddomain jotformeu.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-11 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-17 update website_status FlippedRobots => OK
2019-01-17 delete general_emails in..@thistlescientific.co.uk
2019-01-17 delete email in..@thistlescientific.co.uk
2019-01-17 delete source_ip 77.104.177.126
2019-01-17 insert source_ip 93.114.184.29
2018-12-16 update website_status OK => FlippedRobots
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-07-27 insert product_pages_linkeddomain jotformeu.com
2018-06-07 insert alias Thistle Scientific Limited
2018-04-14 delete source_ip 185.123.97.140
2018-04-14 insert source_ip 77.104.177.126
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-23 update website_status FlippedRobots => OK
2018-02-23 delete index_pages_linkeddomain berthold-ds.com
2018-02-23 delete index_pages_linkeddomain cellendes.com
2018-02-23 delete index_pages_linkeddomain labogene.com
2018-02-23 delete index_pages_linkeddomain porvair-sciences.com
2018-02-23 delete index_pages_linkeddomain ziath.com
2018-02-23 delete source_ip 85.233.161.242
2018-02-23 insert index_pages_linkeddomain cleaverscientific.com
2018-02-23 insert index_pages_linkeddomain facebook.com
2018-02-23 insert index_pages_linkeddomain linkedin.com
2018-02-23 insert index_pages_linkeddomain twitter.com
2018-02-23 insert index_pages_linkeddomain youtube.com
2018-02-23 insert phone +44 (0) 1698 338880
2018-02-23 insert source_ip 185.123.97.140
2018-02-12 update website_status OK => FlippedRobots
2018-02-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-08-07 delete address 71 OCHILTREE DUNBLANE PERTHSHIRE FK15 0DF
2017-08-07 insert address DFDS HOUSE GOLDIE ROAD UDDINGSTON GLASGOW SCOTLAND G71 6NZ
2017-08-07 update account_ref_month 4 => 6
2017-08-07 update accounts_next_due_date 2018-01-31 => 2018-03-31
2017-08-07 update registered_address
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAVER HOLDINGS LIMITED
2017-08-01 update statutory_documents CESSATION OF GALEN MILNE AS A PSC
2017-07-28 update statutory_documents PREVEXT FROM 30/04/2017 TO 30/06/2017
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 71 OCHILTREE DUNBLANE PERTHSHIRE FK15 0DF
2017-07-20 update statutory_documents DIRECTOR APPOINTED MR ADRIAN JOHN CLEAVER
2017-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD MCGEACHEY
2017-07-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CONSTANCE MILNE
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-17 update statutory_documents 24/11/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-21 delete index_pages_linkeddomain aapptec.com
2015-02-26 delete source_ip 85.233.160.70
2015-02-26 insert source_ip 85.233.161.242
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents 24/11/14 FULL LIST
2014-10-09 delete source_ip 85.233.161.52
2014-10-09 insert source_ip 85.233.160.70
2014-03-24 delete terms_pages_linkeddomain actinic.co.uk
2014-03-24 insert terms_pages_linkeddomain sellerdeck.co.uk
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-27 insert general_emails en..@thistlescientific.co.uk
2014-01-27 insert email en..@thistlescientific.co.uk
2014-01-27 insert index_pages_linkeddomain berthold-ds.com
2014-01-27 insert index_pages_linkeddomain cellendes.com
2014-01-27 insert index_pages_linkeddomain labogene.com
2014-01-27 insert index_pages_linkeddomain porvair-sciences.com
2014-01-27 insert index_pages_linkeddomain ziath.com
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-05 update statutory_documents 24/11/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents 24/11/12 FULL LIST
2011-12-04 update statutory_documents 24/11/11 FULL LIST
2011-09-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-07 update statutory_documents 24/11/10 FULL LIST
2010-10-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-01-09 update statutory_documents 24/11/09 FULL LIST
2010-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GALEN MILNE / 09/01/2010
2010-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN MCGEACHEY / 09/01/2010
2009-11-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-28 update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-11-25 update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-01-07 update statutory_documents AUDITOR'S RESIGNATION
2003-11-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2003-11-27 update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-29 update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-28 update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-16 update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
1999-12-09 update statutory_documents RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-22 update statutory_documents RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-07-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-02 update statutory_documents NEW SECRETARY APPOINTED
1998-04-28 update statutory_documents PARTIC OF MORT/CHARGE *****
1997-11-25 update statutory_documents DIRECTOR RESIGNED
1997-11-25 update statutory_documents SECRETARY RESIGNED
1997-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION