Date | Description |
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 |