Date | Description |
2025-01-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/25, NO UPDATES |
2024-08-09 |
update statutory_documents SECRETARY APPOINTED MR JAMES MILLS |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES |
2024-02-06 |
update statutory_documents DIRECTOR APPOINTED MISS STEPHANIE MARIE RODDIE |
2024-01-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-28 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-14 |
delete about_pages_linkeddomain wordpress.org |
2022-02-14 |
delete contact_pages_linkeddomain wordpress.org |
2022-02-14 |
delete index_pages_linkeddomain wordpress.org |
2022-02-14 |
delete terms_pages_linkeddomain wordpress.org |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-10 |
insert index_pages_linkeddomain greenmoveuk.com |
2021-02-10 |
insert phone 07496 869 820 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-30 |
delete contact_pages_linkeddomain addtoany.com |
2019-09-30 |
delete index_pages_linkeddomain addtoany.com |
2019-09-30 |
delete terms_pages_linkeddomain addtoany.com |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-08-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-08-07 |
update company_status Active - Proposal to Strike off => Active |
2019-07-20 |
delete contact_pages_linkeddomain plus.google.com |
2019-07-20 |
delete contact_pages_linkeddomain trenddifferently.com |
2019-07-20 |
delete index_pages_linkeddomain plus.google.com |
2019-07-20 |
delete index_pages_linkeddomain trenddifferently.com |
2019-07-20 |
delete terms_pages_linkeddomain plus.google.com |
2019-07-20 |
delete terms_pages_linkeddomain trenddifferently.com |
2019-07-20 |
insert contact_pages_linkeddomain wordpress.org |
2019-07-20 |
insert email jo..@aabsoluteselfstorage.co.uk |
2019-07-20 |
insert index_pages_linkeddomain goo.gl |
2019-07-20 |
insert index_pages_linkeddomain wordpress.org |
2019-07-20 |
insert terms_pages_linkeddomain wordpress.org |
2019-07-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-11 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-06-20 |
update company_status Active => Active - Proposal to Strike off |
2019-05-07 |
update statutory_documents FIRST GAZETTE |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
2018-01-28 |
update website_status InternalTimeout => OK |
2018-01-28 |
delete source_ip 205.234.140.112 |
2018-01-28 |
insert source_ip 88.208.252.9 |
2017-05-09 |
update website_status OK => InternalTimeout |
2017-05-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-05-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-05-03 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES RODDIE |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY NICOL |
2017-04-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-04-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-04-11 |
update statutory_documents FIRST GAZETTE |
2016-09-26 |
delete address Glasgow M74 Junction 1A
115 Carstairs Street,
Dalmarnock,
G40 4JQ |
2016-09-26 |
delete index_pages_linkeddomain highlandmeats.co.uk |
2016-09-26 |
delete terms_pages_linkeddomain highlandmeats.co.uk |
2016-09-26 |
insert address Lairds Building, 115 Carstairs Street, Dalmarnock, Glasgow G40 4JQ |
2016-09-26 |
insert address M8 Complex, 259 Summerlee Street, Queenslie, Glasgow G33 4DB |
2016-09-26 |
update robots_txt_status www.aabsoluteselfstorage.com: 404 => 200 |
2016-08-01 |
update robots_txt_status www.aabsoluteselfstorage.com: 200 => 404 |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MR TONY NICOL |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIM ROBINSON |
2016-03-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-10 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-10 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-02-01 |
update statutory_documents 28/01/16 FULL LIST |
2015-12-03 |
delete general_emails in..@aabsoluteselfstorage.co.uk |
2015-12-03 |
delete email in..@aabsoluteselfstorage.co.uk |
2015-06-16 |
insert address Glasgow M74 Junction 1A
115 Carstairs Street,
Dalmarnock,
G40 4JQ |
2015-05-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-04-21 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-03-23 |
insert index_pages_linkeddomain facebook.com |
2015-03-23 |
insert index_pages_linkeddomain spectrumproperties.co.uk |
2015-03-23 |
insert terms_pages_linkeddomain facebook.com |
2015-03-23 |
insert terms_pages_linkeddomain spectrumproperties.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-04 |
update statutory_documents 28/01/15 FULL LIST |
2014-10-14 |
delete index_pages_linkeddomain scotchlogs.co.uk |
2014-10-14 |
delete index_pages_linkeddomain spectrumproperties.co.uk |
2014-10-14 |
delete terms_pages_linkeddomain scotchlogs.co.uk |
2014-10-14 |
delete terms_pages_linkeddomain spectrumproperties.co.uk |
2014-09-05 |
delete index_pages_linkeddomain glasgowcontainerstorage.co.uk |
2014-09-05 |
delete source_ip 216.246.16.228 |
2014-09-05 |
delete terms_pages_linkeddomain glasgowcontainerstorage.co.uk |
2014-09-05 |
insert index_pages_linkeddomain polmadiecarbootsale.co.uk |
2014-09-05 |
insert index_pages_linkeddomain scotchlogs.co.uk |
2014-09-05 |
insert source_ip 205.234.140.112 |
2014-09-05 |
insert terms_pages_linkeddomain polmadiecarbootsale.co.uk |
2014-09-05 |
insert terms_pages_linkeddomain scotchlogs.co.uk |
2014-08-01 |
update robots_txt_status www.aabsoluteselfstorage.com: 404 => 200 |
2014-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-07-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-07-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-07-04 |
update statutory_documents FIRST GAZETTE |
2014-06-27 |
insert general_emails in..@aabsoluteselfstorage.co.uk |
2014-06-27 |
delete source_ip 216.119.128.66 |
2014-06-27 |
insert address 120 Carstairs Street, Dalmarnock, Glasgow. G40 4JD |
2014-06-27 |
insert email in..@aabsoluteselfstorage.co.uk |
2014-06-27 |
insert index_pages_linkeddomain glasgowcontainerstorage.co.uk |
2014-06-27 |
insert index_pages_linkeddomain highlandmeats.co.uk |
2014-06-27 |
insert index_pages_linkeddomain spectrumproperties.co.uk |
2014-06-27 |
insert registration_number SC371963 |
2014-06-27 |
insert source_ip 216.246.16.228 |
2014-06-27 |
insert vat 143 0306 61 |
2014-06-27 |
update robots_txt_status www.aabsoluteselfstorage.com: 200 => 404 |
2014-06-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 120 CARSTAIRS STREET DALMARNOCK GLASGOW LANARKSHIRE SCOTLAND G40 4JD |
2014-04-07 |
insert address 120 CARSTAIRS STREET DALMARNOCK GLASGOW LANARKSHIRE G40 4JD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-04-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-03-03 |
update statutory_documents 28/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-10-07 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-10-07 |
update company_status Active - Proposal to Strike off => Active |
2013-09-28 |
update statutory_documents RES02 |
2013-09-27 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2013-09-27 |
update statutory_documents COMPANY RESTORED ON 27/09/2013 |
2013-08-23 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-24 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-04-30 |
2013-06-21 |
update accounts_next_due_date 2011-10-28 => 2013-01-31 |
2013-05-03 |
update statutory_documents FIRST GAZETTE |
2013-01-30 |
update statutory_documents 28/01/13 FULL LIST |
2012-07-06 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2012-06-19 |
update statutory_documents DIRECTOR APPOINTED MR JIM ROBINSON |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOLS |
2012-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-26 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY NICHOLS |
2012-04-26 |
update statutory_documents 28/01/12 FULL LIST |
2012-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODDIE |
2012-01-27 |
update statutory_documents FIRST GAZETTE |
2011-03-11 |
update statutory_documents 28/01/11 FULL LIST |
2010-06-02 |
update statutory_documents CURREXT FROM 31/01/2011 TO 30/04/2011 |
2010-01-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |