DAS - History of Changes


DateDescription
2024-04-25 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-01 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM SCOTT / 13/03/2023
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-28 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-26 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-07-07 delete address UNIT 2A HAYFIELD BUSINESS PARK HAYFIELD INDUSTRIAL ESTATE KIRKCALDY KY1 5DJ
2021-07-07 insert address 18 HAYFIELD INDUSTRIAL ESTATE HENDRY ROAD KIRKCALDY SCOTLAND KY2 5DS
2021-07-07 update registered_address
2021-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM UNIT 2A HAYFIELD BUSINESS PARK HAYFIELD INDUSTRIAL ESTATE KIRKCALDY KY1 5DJ
2021-06-07 update num_mort_charges 0 => 1
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3694730001
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-11-26 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-04 delete source_ip 77.111.240.36
2020-08-04 insert source_ip 77.111.240.47
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-20 delete source_ip 46.30.215.38
2019-04-20 insert source_ip 77.111.240.36
2018-12-12 delete address Unit 2A Hayfield Business Park, Hayfield Place, Kirkcaldy KY2 5DJ
2018-12-12 delete contact_pages_linkeddomain maps-website.com
2018-12-12 delete source_ip 46.30.215.14
2018-12-12 insert address Unit 2A Hayfield Business Park, Kirkcaldy, KY2 5DJ
2018-12-12 insert address Unit 2A Hayfield Business Park, Kirkcaldy, Fife KY2 5DJ
2018-12-12 insert phone 0750-3000-500
2018-12-12 insert source_ip 46.30.215.38
2018-12-12 update primary_contact Unit 2A Hayfield Business Park, Hayfield Place, Kirkcaldy KY2 5DJ => Unit 2A Hayfield Business Park, Kirkcaldy, KY2 5DJ
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM SCOTT / 20/12/2017
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-06 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-14 delete source_ip 46.30.212.111
2016-11-14 insert source_ip 46.30.215.14
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-11 insert general_emails in..@dascotland.com
2016-01-11 insert email in..@dascotland.com
2016-01-07 delete address UNIT 13 SMEATON INDUSTRIAL ESTATE HAYFIELD ROAD KIRKCALDY FIFE KY1 2HE
2016-01-07 insert address UNIT 2A HAYFIELD BUSINESS PARK HAYFIELD INDUSTRIAL ESTATE KIRKCALDY KY1 5DJ
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2015 FROM UNIT 13 SMEATON INDUSTRIAL ESTATE HAYFIELD ROAD KIRKCALDY FIFE KY1 2HE
2015-12-07 update statutory_documents 02/12/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 10 BUKO TOWER DALTON ROAD SOUTHFIELD GLENROTHES FIFE KY6 2SS
2015-01-07 insert address UNIT 13 SMEATON INDUSTRIAL ESTATE HAYFIELD ROAD KIRKCALDY FIFE KY1 2HE
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 10 BUKO TOWER DALTON ROAD SOUTHFIELD GLENROTHES FIFE KY6 2SS
2014-12-18 update statutory_documents 02/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-06 update website_status OK => TemplateWebsite
2014-05-16 update website_status EmptyPage => OK
2014-05-16 delete general_emails in..@dascotland.com
2014-05-16 delete address Unit 10, Midfield Drive Dunnikier Business Park Mitchelston Industrial Estate Kirkcaldy KY1 3LW
2014-05-16 delete alias Door Automation (Scotland) Ltd
2014-05-16 delete email in..@dascotland.com
2014-05-16 delete phone 0800 11 20 280
2014-05-16 delete source_ip 46.30.211.54
2014-05-16 insert alias DAS
2014-05-16 insert source_ip 46.30.212.111
2014-05-16 update name Door Automation (Scotland) => DAS
2014-05-16 update primary_contact Unit 10, Midfield Drive Dunnikier Business Park Mitchelston Industrial Estate Kirkcaldy KY1 3LW => null
2014-01-07 delete address 10 BUKO TOWER DALTON ROAD SOUTHFIELD GLENROTHES FIFE SCOTLAND KY6 2SS
2014-01-07 insert address 10 BUKO TOWER DALTON ROAD SOUTHFIELD GLENROTHES FIFE KY6 2SS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-16 update statutory_documents 02/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update website_status NotEnoughTargetInformation => EmptyPage
2013-08-24 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-20 update website_status OK => NotEnoughTargetInformation
2013-02-28 delete source_ip 193.202.110.151
2013-02-28 insert source_ip 46.30.211.54
2013-01-15 update statutory_documents 02/12/12 FULL LIST
2012-10-25 delete address Unit 10, Midfield Drive Dunnikier Business Park Mitchelston Industrial Eastate Kirkcaldy KY1 3LW
2012-10-25 insert address Unit 10, Midfield Drive Dunnikier Business Park Mitchelston Industrial Estate Kirkcaldy KY1 3LW
2012-08-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-18 update statutory_documents 02/12/11 FULL LIST
2011-08-29 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-12 update statutory_documents 02/12/10 FULL LIST
2010-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM COBRA HOUSE 89 WESTLAW PLACE GLENROTHES FIFE KY6 2RZ UNITED KINGDOM
2009-12-30 update statutory_documents CURRSHO FROM 31/12/2010 TO 30/11/2010
2009-12-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION