Date | Description |
2023-08-25 |
delete source_ip 3.11.24.30 |
2023-08-25 |
insert source_ip 51.195.152.17 |
2023-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE PRISCILLA BOYLE |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHNATHAN PAUL FORBES |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE PRISCILLA BOYLE |
2023-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN PAUL FORBES |
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 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-05-21 |
update person_description James Bastone => James Bastone |
2023-05-21 |
update website_status FlippedRobots => OK |
2023-05-05 |
update website_status OK => FlippedRobots |
2023-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-04-03 |
insert about_pages_linkeddomain themeisle.com |
2023-04-03 |
insert about_pages_linkeddomain wordpress.org |
2023-04-03 |
insert contact_pages_linkeddomain themeisle.com |
2023-04-03 |
insert contact_pages_linkeddomain wordpress.org |
2023-04-03 |
insert index_pages_linkeddomain themeisle.com |
2023-04-03 |
insert index_pages_linkeddomain wordpress.org |
2023-04-03 |
insert management_pages_linkeddomain themeisle.com |
2023-04-03 |
insert management_pages_linkeddomain wordpress.org |
2023-04-03 |
insert service_pages_linkeddomain themeisle.com |
2023-04-03 |
insert service_pages_linkeddomain wordpress.org |
2023-04-03 |
insert terms_pages_linkeddomain themeisle.com |
2023-04-03 |
insert terms_pages_linkeddomain wordpress.org |
2023-01-30 |
update website_status FlippedRobots => OK |
2023-01-22 |
update website_status OK => FlippedRobots |
2022-12-21 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-12-21 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-12-21 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-12-21 |
insert management_pages_linkeddomain cookiedatabase.org |
2022-12-21 |
insert service_pages_linkeddomain cookiedatabase.org |
2022-10-04 |
update statutory_documents CESSATION OF ALEXANDRA ENA MARIE FELLS AS A PSC |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FELLS |
2022-07-16 |
delete about_pages_linkeddomain companieshouse.gov.uk |
2022-07-16 |
delete contact_pages_linkeddomain companieshouse.gov.uk |
2022-07-16 |
delete index_pages_linkeddomain companieshouse.gov.uk |
2022-07-16 |
delete management_pages_linkeddomain companieshouse.gov.uk |
2022-07-16 |
delete registration_number SC479378 |
2022-07-16 |
delete service_pages_linkeddomain companieshouse.gov.uk |
2022-07-16 |
delete terms_pages_linkeddomain companieshouse.gov.uk |
2022-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-05-15 |
update website_status FlippedRobots => OK |
2022-05-08 |
update website_status OK => FlippedRobots |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-09-11 |
update website_status FlippedRobots => OK |
2021-08-26 |
update website_status OK => FlippedRobots |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-05-27 |
update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA ENA MARIE FELLS |
2021-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL JAMES BASTONE / 27/05/2021 |
2021-05-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ENA MARIE FELLS |
2021-05-23 |
update robots_txt_status www.dundeemakerspace.co.uk: 404 => 200 |
2021-05-23 |
update robots_txt_status www.dundeemakerspace.com: 404 => 200 |
2021-04-08 |
update website_status IndexPageFetchError => OK |
2021-04-08 |
delete source_ip 3.133.102.32 |
2021-04-08 |
insert source_ip 3.11.24.30 |
2021-04-08 |
update robots_txt_status www.dundeemakerspace.co.uk: 200 => 404 |
2021-04-08 |
update robots_txt_status www.dundeemakerspace.com: 200 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-01-28 |
update website_status FlippedRobots => IndexPageFetchError |
2021-01-22 |
update statutory_documents CESSATION OF JENNIFER JANE LAUGHLIN AS A PSC |
2021-01-22 |
update statutory_documents CESSATION OF KERRY KIDD AS A PSC |
2021-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAUGHLIN |
2021-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY KIDD |
2020-10-08 |
update website_status IndexPageFetchError => FlippedRobots |
2020-08-06 |
update website_status OK => IndexPageFetchError |
2020-07-07 |
delete source_ip 217.160.0.18 |
2020-07-07 |
insert source_ip 3.133.102.32 |
2020-07-07 |
update robots_txt_status www.dundeemakerspace.co.uk: 404 => 200 |
2020-07-07 |
update website_status FlippedRobots => OK |
2020-06-16 |
update website_status FailedRobots => FlippedRobots |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-06-01 |
update website_status FlippedRobots => FailedRobots |
2020-05-12 |
update website_status OK => FlippedRobots |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-02-07 |
delete address 2C THE OLD MILL, BROWN STREET DUNDEE SCOTLAND DD1 5EG |
2020-02-07 |
insert address DENSFIELD WORKS BLOCK 4 NORTH ISLA STREET DUNDEE SCOTLAND DD3 7JQ |
2020-02-07 |
update registered_address |
2020-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2020 FROM
2C THE OLD MILL, BROWN STREET
DUNDEE
DD1 5EG
SCOTLAND |
2019-09-16 |
update statutory_documents DIRECTOR APPOINTED MISS KERRY KIDD |
2019-09-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY KIDD |
2019-08-19 |
update statutory_documents CESSATION OF KIERAN JOSEPH BURKE AS A PSC |
2019-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN BURKE |
2019-07-07 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR KIERAN JOSEPH BURKE |
2019-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN JOSEPH BURKE |
2019-06-20 |
delete address UNIT 2, DIGITAL IT CENTRE 10 DOUGLAS STREET DUNDEE SCOTLAND DD1 5AJ |
2019-06-20 |
insert address 2C THE OLD MILL, BROWN STREET DUNDEE SCOTLAND DD1 5EG |
2019-06-20 |
update registered_address |
2019-06-17 |
delete source_ip 188.166.75.103 |
2019-06-17 |
insert source_ip 217.160.0.18 |
2019-06-17 |
update robots_txt_status www.dundeemakerspace.co.uk: 0 => 404 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
2019-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM
UNIT 2, DIGITAL IT CENTRE 10 DOUGLAS STREET
DUNDEE
DD1 5AJ
SCOTLAND |
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 |
2019-04-15 |
insert contact_pages_linkeddomain facebook.com |
2019-04-15 |
insert email ja..@dundeemakerspace.co.uk |
2019-04-15 |
update robots_txt_status www.dundeemakerspace.co.uk: 404 => 0 |
2019-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-04-11 |
update statutory_documents DIRECTOR APPOINTED MISS JENNIFER JANE LAUGHLIN |
2019-04-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JANE LAUGHLIN |
2019-03-10 |
update statutory_documents CESSATION OF ALISTAIR WILLIAM LOW AS A PSC |
2019-03-10 |
update statutory_documents CESSATION OF ROSS PETER KILGARIFF AS A PSC |
2019-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LOW |
2019-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS KILGARIFF |
2019-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / M ALISTAIR WILLIAM LOW / 02/02/2019 |
2019-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM LOW / 02/02/2019 |
2019-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL JAMES BASTONE / 02/02/2019 |
2019-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PETER KILGARIFF / 02/02/2019 |
2019-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHANAEL JAMES BASTONE / 02/02/2019 |
2018-10-05 |
insert alias Dundee Makerspace Ltd |
2018-10-05 |
insert registration_number SC479378 |
2018-09-01 |
delete source_ip 195.201.58.185 |
2018-09-01 |
insert source_ip 188.166.75.103 |
2018-09-01 |
update robots_txt_status dundeemakerspace.co.uk: 200 => 404 |
2018-09-01 |
update robots_txt_status www.dundeemakerspace.co.uk: 200 => 404 |
2018-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANAEL JAMES BASTONE |
2018-07-03 |
update statutory_documents CESSATION OF PAUL DAVID SUTHERLAND AS A PSC |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SUTHERLAND |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL JAMES BASTONE / 19/06/2018 |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SUTHERLAND / 19/06/2018 |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PETER KILGARIFF / 19/06/2018 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-06-19 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2018-06-19 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR NATHANAEL JAMES BASTONE |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-04-19 |
insert address Digital IT Centre
10, Douglas Street
Dundee
DD1 5AJ |
2018-04-19 |
update primary_contact null => Digital IT Centre
10, Douglas Street
Dundee
DD1 5AJ |
2018-03-14 |
delete source_ip 91.121.122.181 |
2018-03-14 |
insert source_ip 195.201.58.185 |
2018-03-14 |
update robots_txt_status dundeemakerspace.co.uk: 404 => 200 |
2018-03-14 |
update robots_txt_status www.dundeemakerspace.co.uk: 404 => 200 |
2017-10-26 |
delete contact_pages_linkeddomain google.co.uk |
2017-10-07 |
delete address UNIT 5 20 GREENMARKET DUNDEE DD1 4QB |
2017-10-07 |
insert address UNIT 2, DIGITAL IT CENTRE 10 DOUGLAS STREET DUNDEE SCOTLAND DD1 5AJ |
2017-10-07 |
update registered_address |
2017-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2017 FROM
UNIT 5 20 GREENMARKET
DUNDEE
DD1 4QB |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR WILLIAM LOW |
2017-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT RICHMOND |
2016-10-14 |
delete about_pages_linkeddomain github.com |
2016-10-14 |
delete about_pages_linkeddomain twitter.com |
2016-10-14 |
delete contact_pages_linkeddomain github.com |
2016-10-14 |
delete contact_pages_linkeddomain twitter.com |
2016-10-14 |
delete index_pages_linkeddomain facebook.com |
2016-10-14 |
delete index_pages_linkeddomain github.com |
2016-10-14 |
delete index_pages_linkeddomain twitter.com |
2016-10-14 |
delete projects_pages_linkeddomain twitter.com |
2016-10-14 |
delete terms_pages_linkeddomain github.com |
2016-10-14 |
insert about_pages_linkeddomain cartodb.com |
2016-10-14 |
insert about_pages_linkeddomain leafletjs.com |
2016-10-14 |
insert about_pages_linkeddomain openstreetmap.org |
2016-10-14 |
insert contact_pages_linkeddomain cartodb.com |
2016-10-14 |
insert contact_pages_linkeddomain leafletjs.com |
2016-10-14 |
insert contact_pages_linkeddomain openstreetmap.org |
2016-10-14 |
insert index_pages_linkeddomain cartodb.com |
2016-10-14 |
insert index_pages_linkeddomain leafletjs.com |
2016-10-14 |
insert index_pages_linkeddomain openstreetmap.org |
2016-10-14 |
insert projects_pages_linkeddomain cartodb.com |
2016-10-14 |
insert projects_pages_linkeddomain leafletjs.com |
2016-10-14 |
insert projects_pages_linkeddomain openstreetmap.org |
2016-10-14 |
insert terms_pages_linkeddomain cartodb.com |
2016-10-14 |
insert terms_pages_linkeddomain leafletjs.com |
2016-10-14 |
insert terms_pages_linkeddomain openstreetmap.org |
2016-08-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-08-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-07-12 |
update statutory_documents 06/06/16 NO MEMBER LIST |
2016-06-03 |
insert projects_pages_linkeddomain instructables.com |
2016-06-03 |
insert projects_pages_linkeddomain richrap.blogspot.co.uk |
2016-05-12 |
update accounts_last_madeup_date 2015-06-30 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-10 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-03-10 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-03-10 |
update accounts_next_due_date 2016-03-06 => 2016-04-30 |
2016-02-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update account_ref_day 30 => 31 |
2015-11-10 |
update statutory_documents PREVEXT FROM 30/07/2015 TO 31/07/2015 |
2015-10-07 |
update account_ref_month 6 => 7 |
2015-09-21 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 30/07/2015 |
2015-09-10 |
delete source_ip 94.23.241.191 |
2015-09-10 |
insert source_ip 91.121.122.181 |
2015-08-09 |
delete address UNIT 5 20 GREENMARKET DUNDEE SCOTLAND DD1 4QB |
2015-08-09 |
insert address UNIT 5 20 GREENMARKET DUNDEE DD1 4QB |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date null => 2015-06-06 |
2015-07-07 |
insert sic_code 90040 - Operation of arts facilities |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-07-01 |
update statutory_documents 06/06/15 NO MEMBER LIST |
2015-02-07 |
delete address FLAT 10, 49 TRADES LANE DUNDEE ANGUS DD1 3EW |
2015-02-07 |
insert address UNIT 5 20 GREENMARKET DUNDEE SCOTLAND DD1 4QB |
2015-02-07 |
update registered_address |
2015-01-18 |
insert about_pages_linkeddomain creativedundee.com |
2015-01-18 |
insert about_pages_linkeddomain dundeesen.org |
2015-01-18 |
insert about_pages_linkeddomain northeastofnorth.com |
2015-01-18 |
insert about_pages_linkeddomain thesoftwaresociety.org.uk |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
FLAT 10, 49 TRADES LANE
DUNDEE
ANGUS
DD1 3EW |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT FRASER RICHMOND / 01/01/2015 |
2014-07-19 |
update statutory_documents DIRECTOR APPOINTED MR ROSS PETER KILGARIFF |
2014-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDERSON MEISE |
2014-06-19 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID SUTHERLAND |
2014-06-19 |
update statutory_documents SECRETARY APPOINTED MR ANDERSON RODRIGUES MEISE |
2014-06-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |