Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-04 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES |
2023-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MCEWAN |
2023-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON O'DONNELL / 03/09/2022 |
2023-01-06 |
delete source_ip 185.119.173.100 |
2023-01-06 |
insert source_ip 89.34.18.127 |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-24 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-01 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE MCEWAN |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-20 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-03-26 |
delete address Strathclyde Business Centre, Suite 27, 120 Carstairs Street
Glasgow, G40 4JD |
2019-03-26 |
insert about_pages_linkeddomain davidlloyd.co.uk |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
2018-07-08 |
update account_category null => UNAUDITED ABRIDGED |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-27 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
2017-07-26 |
delete address 69 Buchanan Street
Glasgow, G1 3HL |
2017-07-26 |
delete phone 01698 209929 |
2017-07-26 |
insert address Clyde Offices, 2nd Floor, 48 West George Street
Glasgow, G2 1BP |
2017-07-26 |
insert phone 0141 266 0106 |
2017-07-07 |
delete address 69 BUCHANAN STREET GLASGOW SCOTLAND G1 3HL |
2017-07-07 |
insert address C/O CLYDE OFFICES SUITE 2/3 2ND FLOOR 48 WEST GEORGE STREET GLASGOW SCOTLAND G2 1BP |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update registered_address |
2017-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
69 BUCHANAN STREET
GLASGOW
G1 3HL
SCOTLAND |
2017-05-14 |
delete about_pages_linkeddomain kriesi.at |
2017-05-14 |
delete contact_pages_linkeddomain kriesi.at |
2017-05-14 |
delete index_pages_linkeddomain kriesi.at |
2017-05-14 |
delete service_pages_linkeddomain kriesi.at |
2017-05-14 |
insert address Strathclyde Business Centre
Suite 27
120 Carstairs Street
Glasgow
G40 4JD |
2017-05-14 |
insert phone 01698 209929 |
2017-04-27 |
delete address GEORGE MACKAY CA STUDIO 1017, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JS |
2017-04-27 |
insert address 69 BUCHANAN STREET GLASGOW SCOTLAND G1 3HL |
2017-04-27 |
insert company_previous_name CALEDONIA MARKETING (SCOTLAND) LTD. |
2017-04-27 |
update name CALEDONIA MARKETING (SCOTLAND) LTD. => SOLE MEDIA (SCOTLAND) LTD |
2017-04-27 |
update registered_address |
2017-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
79 BUCHANAN STREET
GLASGOW
G1 3HL
SCOTLAND |
2017-03-14 |
update statutory_documents COMPANY NAME CHANGED CALEDONIA MARKETING (SCOTLAND) LTD.
CERTIFICATE ISSUED ON 14/03/17 |
2017-03-05 |
delete source_ip 193.200.98.249 |
2017-03-05 |
insert source_ip 185.119.173.100 |
2017-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM
GEORGE MACKAY CA
STUDIO 1017, MILE END
ABBEY MILL BUSINESS CENTRE
PAISLEY
PA1 1JS |
2016-11-14 |
update statutory_documents DIRECTOR APPOINTED MS ELAINE MCEWAN |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-07 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
delete source_ip 185.21.134.12 |
2015-09-25 |
insert source_ip 193.200.98.249 |
2015-09-15 |
update statutory_documents 02/09/15 FULL LIST |
2015-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN O'DONNELL / 15/09/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
2014-12-26 |
delete index_pages_linkeddomain trgplc.com |
2014-12-26 |
insert index_pages_linkeddomain west-dunbarton.gov.uk |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 02/09/14 FULL LIST |
2014-09-08 |
update website_status FlippedRobots => OK |
2014-09-08 |
delete general_emails in..@sole-madia.co.uk |
2014-09-08 |
delete email in..@sole-madia.co.uk |
2014-09-08 |
delete registration_number SC306390 |
2014-09-08 |
delete source_ip 94.136.52.254 |
2014-09-08 |
delete vat 940 9530 20 |
2014-09-08 |
insert index_pages_linkeddomain city-holdings.co.uk |
2014-09-08 |
insert index_pages_linkeddomain pfascotland.co.uk |
2014-09-08 |
insert index_pages_linkeddomain trgplc.com |
2014-09-08 |
insert source_ip 185.21.134.12 |
2014-09-08 |
update robots_txt_status www.sole-media.co.uk: 404 => 200 |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-10-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update statutory_documents 02/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 73110 - Advertising agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-16 |
insert address 86-90 Paul Street, London. EC2A 4NE |
2013-04-16 |
insert phone 020 3322 1301 |
2012-12-20 |
update founded_year 2006 |
2012-09-06 |
update statutory_documents 02/09/12 FULL LIST |
2012-06-30 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-13 |
update statutory_documents 02/09/11 FULL LIST |
2011-06-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents 02/09/10 FULL LIST |
2010-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA O'DONNELL |
2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 02/09/09 FULL LIST |
2009-07-15 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-11-24 |
update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS |
2003-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-03 |
update statutory_documents SECRETARY RESIGNED |
1999-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |