CLEAN DIGITAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-06 insert otherexecutives Melissa Wratt
2024-04-06 delete person Vaia Apostolara
2024-04-06 insert person Stoyan Stoyanov
2024-04-06 update person_title Alex Boyd: PPC Executive => Senior PPC Executive
2024-04-06 update person_title Hannah Pate: Marketing Manager => Senior Marketing Manager
2024-04-06 update person_title Jack Campbell: Senior PPC Executive => PPC Specialist
2024-04-06 update person_title Melissa Wratt: PPC Specialist => Account Director
2023-10-09 delete source_ip 199.36.158.100
2023-10-09 insert source_ip 172.67.193.19
2023-10-09 insert source_ip 104.21.57.223
2023-10-09 update person_title Patrick McLean: PPC Executive => Senior PPC Executive
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-07-07 update num_mort_charges 0 => 1
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-17 delete source_ip 172.67.193.19
2023-06-17 delete source_ip 104.21.57.223
2023-06-17 insert source_ip 199.36.158.100
2023-06-09 update statutory_documents 30/05/23 STATEMENT OF CAPITAL GBP 0.5001
2023-06-08 update statutory_documents SUB-DIVISION 30/05/23
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-07 update statutory_documents CESSATION OF RORY JAMES YOUNG AS A PSC
2023-06-05 update statutory_documents DIRECTOR APPOINTED MR FRASER ADAM SMITH
2023-06-05 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH YOUNG
2023-06-05 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4283970001
2023-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAN DIGITAL TRUSTEES LIMITED
2023-06-05 update statutory_documents ADOPT ARTICLES 30/05/2023
2023-04-17 insert casestudy_pages_linkeddomain searchawards.co.uk
2023-04-17 insert person Alex Boyd
2023-04-13 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-05 delete index_pages_linkeddomain bawbags.com
2023-02-05 delete index_pages_linkeddomain lindsays.co.uk
2023-02-05 delete registration_number SC428397
2023-02-05 delete source_ip 46.32.241.118
2023-02-05 delete vat 196 9860 34
2023-02-05 insert alias Clean Digital Ltd.
2023-02-05 insert source_ip 172.67.193.19
2023-02-05 insert source_ip 104.21.57.223
2023-02-05 update robots_txt_status cleandigital.co.uk: 200 => 404
2023-02-05 update robots_txt_status www.cleandigital.co.uk: 200 => 404
2023-01-04 delete person Kostas Ouzounoglou
2022-11-01 insert person Melissa Wratt
2022-11-01 insert person Vaia Apostolara
2022-09-30 insert person Kostas Ouzounoglou
2022-09-30 insert person Patrick McLean
2022-09-30 update person_title Sean McGauran: PPC Executive => Senior PPC Executive
2022-08-07 delete address 5/2 MITCHELL STREET EDINBURGH SCOTLAND EH6 7BD
2022-08-07 insert address CLOCKWISE OFFICES 84 COMMERCIAL STREET EDINBURGH SCOTLAND EH6 6LX
2022-08-07 update registered_address
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-07-31 delete address Mitchell House, 5 Mitchell Street, Edinburgh, EH6 7BD
2022-07-31 insert address 84 Commercial Street, Edinburgh, EH6 6LX
2022-07-31 update person_title David Dye: PPC Executive => Senior PPC Executive
2022-07-31 update primary_contact Mitchell House, 5 Mitchell Street, Edinburgh, EH6 7BD => 84 Commercial Street, Edinburgh, EH6 6LX
2022-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2022 FROM 5/2 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND
2022-05-31 delete person Andrew Temple
2022-05-31 insert person Jack Campbell
2022-05-31 update website_status FlippedRobots => OK
2022-05-09 update website_status OK => FlippedRobots
2022-04-09 delete career_pages_linkeddomain workable.com
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-09 delete about_pages_linkeddomain echcharity.org
2022-03-09 delete about_pages_linkeddomain treedom.net
2022-03-09 insert career_pages_linkeddomain workable.com
2022-03-09 insert person Alex Berish
2022-03-09 insert person Sean McGauran
2022-03-08 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-08 delete otherexecutives Tessa Williams
2021-12-08 delete person Tessa Williams
2021-12-08 insert about_pages_linkeddomain bawbags.com
2021-12-08 insert about_pages_linkeddomain lindsays.co.uk
2021-12-08 insert casestudy_pages_linkeddomain bawbags.com
2021-12-08 insert casestudy_pages_linkeddomain lindsays.co.uk
2021-12-08 insert index_pages_linkeddomain bawbags.com
2021-12-08 insert index_pages_linkeddomain lindsays.co.uk
2021-12-08 update person_description Fraser Smith => Fraser Smith
2021-12-08 update person_description Hannah Pate => Hannah Pate
2021-12-08 update person_description Logan Hunter => Logan "Jetset" Hunter
2021-12-08 update person_description Rory Young => Rory Young
2021-08-13 delete career_pages_linkeddomain workable.com
2021-08-13 delete person Ryan Whitaker
2021-08-13 insert person Kirsten Douglas
2021-08-13 update person_title Fraser Smith: Account Director => Head of Client Services
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-06-11 delete person Ed Hipwell
2021-06-11 insert career_pages_linkeddomain workable.com
2021-06-11 insert person David Dye
2021-06-11 update person_title Andrew Temple: Account Manager => PPC Specialist
2021-06-11 update person_title Logan Hunter: Account Manager => Senior PPC Specialist
2021-06-11 update person_title Ryan Whitaker: Account Executive => PPC Executive
2021-04-16 delete career_pages_linkeddomain workable.com
2021-04-16 insert person Andrew Temple
2021-04-01 update statutory_documents SECRETARY APPOINTED MRS CLAIRE ELIZABETH YOUNG
2021-02-22 delete person Rod Richmond
2021-02-22 insert about_pages_linkeddomain echcharity.org
2021-02-22 insert about_pages_linkeddomain treedom.net
2021-02-22 insert career_pages_linkeddomain workable.com
2021-01-28 update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 0.50
2021-01-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-25 update statutory_documents ADOPT ARTICLES 19/01/2021
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-25 update person_description Fraser Smith => Fraser Smith
2020-09-25 update person_description Hannah Pate => Hannah Pate
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-27 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-27 update statutory_documents ADOPT ARTICLES 10/07/2020
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RORY JAMES YOUNG / 03/04/2020
2020-07-14 update statutory_documents CESSATION OF ROD RICHMOND AS A PSC
2020-07-07 update statutory_documents ADOPT ARTICLES 03/04/2020
2020-07-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-07 update statutory_documents 03/04/20 STATEMENT OF CAPITAL GBP 0.57
2020-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROD RICHMOND
2020-06-16 delete about_pages_linkeddomain amazonaws.com
2020-06-16 delete about_pages_linkeddomain gfycat.com
2020-06-16 delete about_pages_linkeddomain giphy.com
2020-06-16 delete about_pages_linkeddomain gph.is
2020-06-16 delete index_pages_linkeddomain giphy.com
2020-06-16 delete person AITOR LARRAÑAGA
2020-06-16 insert person Maisie Young
2020-06-16 update person_description ED HIPWELL => Ed Hipwell
2020-06-16 update person_description FRASER SMITH => Fraser Smith
2020-06-16 update person_description HANNAH PATE => Hannah Pate
2020-06-16 update person_description LOGAN HUNTER => Logan Hunter
2020-06-16 update person_description ROD RICHMOND => Rod Richmond
2020-06-16 update person_description RORY YOUNG => Rory Young
2020-06-16 update person_description RYAN WHITAKER => Ryan Whitaker
2020-06-16 update person_description TESSA WILLIAMS => Tessa Williams
2020-06-16 update person_title Rod Richmond: Board Adviser => Board Advisor
2020-03-30 update statutory_documents ADOPT ARTICLES 09/01/2013
2020-03-17 update robots_txt_status cleandigital.co.uk: 404 => 200
2020-03-17 update robots_txt_status www.cleandigital.co.uk: 404 => 200
2020-03-10 update statutory_documents SUB-DIVISION 09/01/13
2020-01-11 delete address 3rd Floor 86-90 Paul Street
2020-01-11 delete phone 020 3823 6727
2019-12-11 delete person Emiliya Petrova
2019-12-11 update person_title Aitor Larrañaga: Account Executive => Data Strategist
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-14 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-11 delete address 5/2 Mitchell Street Edinburgh EH6 7BD
2019-09-11 delete index_pages_linkeddomain microsoft.com
2019-09-11 insert address 3rd Floor 86-90 Paul Street
2019-09-11 insert index_pages_linkeddomain giphy.com
2019-09-11 insert phone 020 3823 6727
2019-09-11 update primary_contact 5/2 Mitchell Street Edinburgh EH6 7BD => 3rd Floor 86-90 Paul Street
2019-08-12 insert person Paaula Baxi
2019-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-06-10 delete phone 0131 463 2106
2019-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES YOUNG / 23/05/2019
2019-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RORY JAMES YOUNG / 23/05/2019
2019-05-11 insert otherexecutives Tessa Williams
2019-05-11 delete about_pages_linkeddomain withgoogle.com
2019-05-11 delete person Luona Li
2019-05-11 insert about_pages_linkeddomain amazonaws.com
2019-05-11 insert about_pages_linkeddomain gfycat.com
2019-05-11 insert about_pages_linkeddomain gph.is
2019-05-11 update person_description Aitor Larrañaga => Aitor Larrañaga
2019-05-11 update person_description Ed Hipwell => Ed Hipwell
2019-05-11 update person_description Emiliya Petrova => Emiliya Petrova
2019-05-11 update person_description Fraser Smith => Fraser Smith
2019-05-11 update person_description Hannah Pate => Hannah Pate
2019-05-11 update person_description Logan Hunter => Logan Hunter
2019-05-11 update person_description Rod Richmond => Rod Richmond
2019-05-11 update person_description Rory Young => Rory Young
2019-05-11 update person_description Tessa Williams => Tessa Williams
2019-05-11 update person_title Tessa Williams: Account Manager => Account Director
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-24 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-10 insert terms_pages_linkeddomain adrollgroup.com
2018-12-31 delete person Martin McKenna
2018-12-31 insert person Aitor Larrañaga
2018-12-31 insert person Ed Hipwell
2018-12-31 insert person Hannah Pate
2018-09-02 update website_status FailedRobots => OK
2018-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-07-26 update website_status OK => FailedRobots
2018-06-01 delete address 100b Constitution Street, Edinburgh, EH6 6AW
2018-06-01 insert address 5/2 Mitchell St, Edinburgh, EH6 7BD
2018-06-01 insert email ro..@cleandigital.co.uk
2018-06-01 insert terms_pages_linkeddomain eur-lex.europa.eu
2018-06-01 update person_description Luona Li => Luona Li
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-10 delete founder Rod Richmond
2018-04-10 delete otherexecutives Rod Richmond
2018-04-10 insert otherexecutives Fraser Smith
2018-04-10 insert person Luona Li
2018-04-10 insert person Martin McKenna
2018-04-10 update person_title Fraser Smith: Account Manager => Account Director
2018-04-10 update person_title Rod Richmond: Founder; Account Director => Founder / Head of Strategy
2018-04-10 update person_title Rory Young: Account Director => Head of Operations
2018-02-27 insert casestudy_pages_linkeddomain aspirewear.com
2017-12-12 insert person Tessa Williams
2017-11-07 delete address 100B CONSTITUTION STREET EDINBURGH MIDLOTHIAN EH6 6AW
2017-11-07 insert address 5/2 MITCHELL STREET EDINBURGH SCOTLAND EH6 7BD
2017-11-07 update reg_address_care_of CLEAN DIGITAL => null
2017-11-07 update registered_address
2017-11-06 delete phone 0131 629 2540
2017-11-06 insert address 5/2 Mitchell Street Edinburgh EH6 7BD
2017-11-06 insert phone 0131 476 3147
2017-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O CLEAN DIGITAL 100B CONSTITUTION STREET EDINBURGH MIDLOTHIAN EH6 6AW
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-06-15 insert person Karen Brownlie
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-13 update person_description Emiliya Petrova => Emiliya Petrova
2017-01-27 delete phone +44 (0)131-629-2540
2017-01-27 insert about_pages_linkeddomain google.com
2017-01-27 insert phone 0131 463 2106
2016-12-22 delete about_pages_linkeddomain ppcmasters.de
2016-12-22 insert person Emiliya Petrova
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-22 insert founder Rod Richmond
2016-01-22 delete about_pages_linkeddomain google.com
2016-01-22 delete address Hero Conf 2014, Austin Texas
2016-01-22 delete career_pages_linkeddomain google.com
2016-01-22 delete casestudy_pages_linkeddomain google.com
2016-01-22 delete contact_pages_linkeddomain google.com
2016-01-22 delete source_ip 162.213.250.42
2016-01-22 insert about_pages_linkeddomain heroconf.com
2016-01-22 insert career_pages_linkeddomain linkedin.com
2016-01-22 insert casestudy_pages_linkeddomain linkedin.com
2016-01-22 insert contact_pages_linkeddomain linkedin.com
2016-01-22 insert index_pages_linkeddomain linkedin.com
2016-01-22 insert source_ip 46.32.241.118
2016-01-22 update person_title Fraser Smith: Advertising Executive => Account Manager
2016-01-22 update person_title Rod Richmond: Director => Founder; Account Director
2016-01-22 update person_title Rory Young: Director => Account Director
2015-10-20 insert about_pages_linkeddomain ppcmasters.de
2015-10-20 insert about_pages_linkeddomain slideshare.net
2015-08-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-07-28 update statutory_documents 16/07/15 FULL LIST
2015-06-23 insert person Fraser Smith
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-22 delete alias Clean Digital Limited
2015-02-22 delete email ro..@cleandigital.co.uk
2015-02-22 delete index_pages_linkeddomain bp.blogspot.com
2015-02-22 delete index_pages_linkeddomain clean-digital.com
2015-02-22 delete index_pages_linkeddomain google.co.uk
2015-02-22 delete index_pages_linkeddomain worldnomads.com
2015-02-22 delete phone 0131 20 20 347
2015-02-22 insert address 100b Constitution Street Edinburgh, EH6 6AW
2015-02-22 insert index_pages_linkeddomain facebook.com
2015-02-22 insert index_pages_linkeddomain google.com
2015-02-22 insert index_pages_linkeddomain instagram.com
2015-02-22 insert index_pages_linkeddomain microsoft.com
2015-02-22 insert phone 0131 629 2540
2015-02-22 update primary_contact null => 100b Constitution Street Edinburgh, EH6 6AW
2015-02-22 update robots_txt_status www.cleandigital.co.uk: 200 => 404
2014-11-13 insert registration_number SC428397
2014-11-13 insert vat 196 9860 34
2014-10-06 delete about_pages_linkeddomain clean-digital.com
2014-10-06 delete contact_pages_linkeddomain clean-digital.com
2014-10-06 delete contact_pages_linkeddomain ppc-blog.net
2014-10-06 delete management_pages_linkeddomain clean-digital.com
2014-10-06 delete management_pages_linkeddomain ppc-blog.net
2014-10-06 insert about_pages_linkeddomain ppcblog.co
2014-10-06 insert contact_pages_linkeddomain ppcblog.co
2014-10-06 insert management_pages_linkeddomain ppcblog.co
2014-09-07 delete address STENAQUOY SWANBISTER ORPHIR ORKNEY SCOTLAND KW17 2RB
2014-09-07 insert address 100B CONSTITUTION STREET EDINBURGH MIDLOTHIAN EH6 6AW
2014-09-07 update reg_address_care_of null => CLEAN DIGITAL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-23 delete phone 44 (0)131 20 20 347
2014-08-23 insert phone 44 (0)131 629 2540
2014-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM C/O CLEAN DIGITAL 100B CONSTITUTION STREET 100B CONSTITUTION STREET EDINBURGH MIDLOTHIAN EH6 6AW SCOTLAND
2014-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM STENAQUOY SWANBISTER ORPHIR ORKNEY KW17 2RB SCOTLAND
2014-08-06 update statutory_documents 16/07/14 FULL LIST
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROD RICHMOND / 16/06/2013
2014-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES YOUNG / 04/04/2014
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-16 => 2015-04-30
2014-03-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-06 update statutory_documents DIRECTOR APPOINTED MR RORY JAMES YOUNG
2013-08-01 insert sic_code 73110 - Advertising agencies
2013-08-01 update returns_last_madeup_date null => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-31 update statutory_documents 16/07/13 FULL LIST
2012-07-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION