PURPLE MOON DESIGNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-19 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 20 ANDERSON STREET AIRDRIE ML6 0AA
2023-04-07 insert address 2ND FLOOR (EAST) BELGRAVE COURT ROSEHALL ROAD BELLSHILL NORTH LANARKSHIRE SCOTLAND ML4 3NR
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 06/03/2023
2023-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GREENAWAY / 13/02/2023
2023-02-18 delete source_ip 46.30.215.193
2023-02-18 insert source_ip 89.34.18.127
2023-02-18 update robots_txt_status www.mgbservicesltd.com: 200 => 0
2023-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2023 FROM 20 ANDERSON STREET AIRDRIE ML6 0AA
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-12-22 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-13 delete person Kevin McPhee
2020-07-21 delete source_ip 46.30.215.215
2020-07-21 insert source_ip 46.30.215.193
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 01/01/2020
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 01/01/2020
2020-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GREENAWAY / 28/02/2020
2020-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 01/01/2020
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-20 delete general_emails in..@mgbservices.co.uk
2019-07-20 delete managingdirector Mark Greenaway
2019-07-20 delete otherexecutives Christine McMillan
2019-07-20 delete otherexecutives Claire Greenaway
2019-07-20 delete email in..@mgbservices.co.uk
2019-07-20 delete person Christine McMillan
2019-07-20 delete person Gayle Greenaway
2019-07-20 delete person Lisa Dolan
2019-07-20 delete person Stevie Allan
2019-07-20 delete phone 07518 530 563
2019-07-20 update person_description Mark Hamilton => Mark Hamilton
2019-07-20 update person_title Catherine Higgins: Member of the MGB; Maintenance Officer => Member of the MGB
2019-07-20 update person_title Claire Greenaway: Founding Member; Business Development Officer => null
2019-07-20 update person_title Mark Greenaway: Founder; Managing Director; Director => Founder; Director
2019-07-20 update person_title Mark Hamilton: Service & Maintenance Engineer => null
2019-05-31 delete address 10 Saline Street, Airdrie, ML6 9BE
2019-05-31 insert address 39 Southburn Road, Airdrie, ML6 9AD
2019-05-31 update primary_contact 10 Saline Street, Airdrie, ML6 9BE => 39 Southburn Road, Airdrie, ML6 9AD
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2019-02-06 delete about_pages_linkeddomain twitter.com
2019-02-06 delete address Unit 4, 10 Saline Street, Airdrie, ML6 9BE
2019-02-06 delete contact_pages_linkeddomain twitter.com
2019-02-06 delete index_pages_linkeddomain twitter.com
2019-02-06 delete service_pages_linkeddomain twitter.com
2019-02-06 delete source_ip 46.30.215.95
2019-02-06 insert index_pages_linkeddomain linkedin.com
2019-02-06 insert source_ip 46.30.215.215
2018-10-07 update num_mort_charges 0 => 2
2018-10-07 update num_mort_outstanding 0 => 2
2018-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3533510002
2018-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3533510001
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-11 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GREENAWAY
2018-01-21 update website_status FlippedRobots => OK
2018-01-21 delete general_emails in..@mgbservicesltd.co.uk
2018-01-21 delete alias MGB Services Limited
2018-01-21 delete email in..@mgbservicesltd.co.uk
2018-01-21 delete index_pages_linkeddomain latro.net
2018-01-21 delete industry_tag facilities maintenance
2018-01-21 delete registration_number SC353351
2018-01-21 delete source_ip 217.160.223.9
2018-01-21 insert source_ip 46.30.215.95
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-21 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-20 update website_status OK => FlippedRobots
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-19 delete source_ip 82.165.117.11
2016-06-19 insert source_ip 217.160.223.9
2016-06-17 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-03-11 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-02-09 update statutory_documents 13/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-03-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-03 update statutory_documents 13/01/15 FULL LIST
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
2014-08-29 update statutory_documents SECOND FILING FOR FORM SH01
2014-08-29 update statutory_documents SECOND FILING WITH MUD 13/01/14 FOR FORM AR01
2014-08-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-31 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 100
2014-07-28 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 100
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-31 update statutory_documents 13/01/14 FULL LIST
2013-10-21 update website_status FlippedRobots => OK
2013-10-16 update website_status OK => FlippedRobots
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-01-18 update statutory_documents 13/01/13 FULL LIST
2013-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 14/08/2012
2012-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 14/08/2012
2012-05-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 13/01/12 FULL LIST
2011-06-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 13/01/11 FULL LIST
2010-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-15 update statutory_documents 13/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENAWAY / 01/10/2009
2010-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 01/10/2009
2009-02-17 update statutory_documents DIRECTOR APPOINTED MR MARK GREENAWAY
2009-02-17 update statutory_documents SECRETARY APPOINTED CLAIRE HIGGINS
2009-01-16 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER TRAINER LOGGED FORM
2009-01-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH
2009-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION