DUNDEE MAKERSPACE - History of Changes


DateDescription
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