Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-04-19 |
delete source_ip 72.52.228.176 |
2021-04-19 |
insert source_ip 67.227.199.130 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
2019-01-22 |
delete contact_pages_linkeddomain hotjar.com |
2019-01-22 |
delete terms_pages_linkeddomain hotjar.com |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-16 |
insert contact_pages_linkeddomain hotjar.com |
2018-12-16 |
insert terms_pages_linkeddomain hotjar.com |
2018-07-21 |
update website_status FlippedRobots => OK |
2018-07-21 |
delete about_pages_linkeddomain hotjar.com |
2018-07-21 |
delete contact_pages_linkeddomain hotjar.com |
2018-07-21 |
delete index_pages_linkeddomain hotjar.com |
2018-07-21 |
insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States |
2018-07-10 |
update website_status OK => FlippedRobots |
2018-05-22 |
insert about_pages_linkeddomain hotjar.com |
2018-05-22 |
insert contact_pages_linkeddomain hotjar.com |
2018-05-22 |
insert index_pages_linkeddomain hotjar.com |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2017-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MANSON / 05/04/2016 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
insert about_pages_linkeddomain facebook.com |
2016-11-15 |
insert contact_pages_linkeddomain facebook.com |
2016-11-15 |
insert terms_pages_linkeddomain facebook.com |
2016-07-13 |
delete index_pages_linkeddomain mikestricklandstore.com |
2016-05-19 |
insert general_emails in..@bathroomdesignscotland.co.uk |
2016-05-19 |
delete about_pages_linkeddomain facebook.com |
2016-05-19 |
delete about_pages_linkeddomain ow.ly |
2016-05-19 |
delete contact_pages_linkeddomain facebook.com |
2016-05-19 |
delete contact_pages_linkeddomain ow.ly |
2016-05-19 |
delete index_pages_linkeddomain ow.ly |
2016-05-19 |
delete terms_pages_linkeddomain facebook.com |
2016-05-19 |
delete terms_pages_linkeddomain ow.ly |
2016-05-19 |
insert email in..@bathroomdesignscotland.co.uk |
2016-05-19 |
insert index_pages_linkeddomain mikestricklandstore.com |
2016-05-12 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-12 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-03-11 |
update statutory_documents 23/02/16 FULL LIST |
2016-02-09 |
delete about_pages_linkeddomain glassartcreators.co.uk |
2016-02-09 |
delete contact_pages_linkeddomain glassartcreators.co.uk |
2016-02-09 |
delete index_pages_linkeddomain glassartcreators.co.uk |
2016-02-09 |
delete terms_pages_linkeddomain glassartcreators.co.uk |
2016-01-12 |
insert about_pages_linkeddomain facebook.com |
2016-01-12 |
insert about_pages_linkeddomain glassartcreators.co.uk |
2016-01-12 |
insert about_pages_linkeddomain ow.ly |
2016-01-12 |
insert contact_pages_linkeddomain facebook.com |
2016-01-12 |
insert contact_pages_linkeddomain glassartcreators.co.uk |
2016-01-12 |
insert contact_pages_linkeddomain ow.ly |
2016-01-12 |
insert index_pages_linkeddomain facebook.com |
2016-01-12 |
insert index_pages_linkeddomain glassartcreators.co.uk |
2016-01-12 |
insert index_pages_linkeddomain ow.ly |
2016-01-12 |
insert terms_pages_linkeddomain facebook.com |
2016-01-12 |
insert terms_pages_linkeddomain glassartcreators.co.uk |
2016-01-12 |
insert terms_pages_linkeddomain ow.ly |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-02 |
delete about_pages_linkeddomain facebook.com |
2015-10-02 |
delete about_pages_linkeddomain ow.ly |
2015-10-02 |
delete contact_pages_linkeddomain facebook.com |
2015-10-02 |
delete contact_pages_linkeddomain ow.ly |
2015-10-02 |
delete index_pages_linkeddomain facebook.com |
2015-10-02 |
delete index_pages_linkeddomain ow.ly |
2015-10-02 |
delete source_ip 198.57.240.43 |
2015-10-02 |
delete terms_pages_linkeddomain facebook.com |
2015-10-02 |
delete terms_pages_linkeddomain ow.ly |
2015-10-02 |
insert source_ip 72.52.228.176 |
2015-05-07 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-04-11 |
insert about_pages_linkeddomain facebook.com |
2015-04-11 |
insert about_pages_linkeddomain ow.ly |
2015-04-11 |
insert contact_pages_linkeddomain facebook.com |
2015-04-11 |
insert contact_pages_linkeddomain ow.ly |
2015-04-11 |
insert index_pages_linkeddomain facebook.com |
2015-04-11 |
insert index_pages_linkeddomain ow.ly |
2015-04-11 |
insert terms_pages_linkeddomain facebook.com |
2015-04-11 |
insert terms_pages_linkeddomain ow.ly |
2015-04-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-03-06 |
update statutory_documents 23/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-04 |
update website_status FlippedRobots => OK |
2014-11-04 |
delete source_ip 93.184.220.60 |
2014-11-04 |
insert source_ip 198.57.240.43 |
2014-10-10 |
update website_status OK => FlippedRobots |
2014-05-22 |
insert phone 0141 611 1956 |
2014-03-07 |
delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ |
2014-03-07 |
insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-03-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-02-27 |
update statutory_documents 23/02/14 FULL LIST |
2014-02-11 |
delete alias www.bathroomdesignscotland.co.uk |
2014-02-11 |
delete source_ip 213.198.114.137 |
2014-02-11 |
insert index_pages_linkeddomain hibu.co.uk |
2014-02-11 |
insert index_pages_linkeddomain ybsitecenter.com |
2014-02-11 |
insert source_ip 93.184.220.60 |
2014-01-09 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-24 |
update website_status OK => DNSError |
2013-03-01 |
update statutory_documents 23/02/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
C/O HENDERSON LOGGIE SINCLAIR
WOOD, 90 MITCHELL STREET
GLASGOW
G1 3NQ |
2012-03-02 |
update statutory_documents 23/02/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 23/02/11 FULL LIST |
2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-19 |
update statutory_documents 23/02/10 FULL LIST |
2009-12-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MANSON / 01/01/2008 |
2008-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSON / 01/01/2008 |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-04-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-04-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-22 |
update statutory_documents RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
2000-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-04 |
update statutory_documents RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS |
1999-12-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-03-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
1999-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-02 |
update statutory_documents SECRETARY RESIGNED |
1999-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |