Date | Description |
2024-11-04 |
delete address Fairgate House,
205 Kings Road,
Birmingham,
West Midlands,
B11 2AA |
2024-11-04 |
insert contact_pages_linkeddomain x.com |
2024-11-04 |
insert index_pages_linkeddomain x.com |
2024-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHAPMAN |
2024-08-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2024 |
2024-08-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2024 |
2024-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICCARDO CHAPMAN / 01/01/2024 |
2024-08-08 |
update statutory_documents CESSATION OF CLAIRE MARJORY CHAPMAN AS A PSC |
2024-08-07 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-01-05 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-09-27 |
insert address Fairgate House,
205 Kings Road,
Birmingham,
West Midlands,
B11 2AA |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-05 |
update founded_year null => 2016 |
2022-12-19 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-01 |
delete address 110, South Block,
60 Osborne Street,
Glasgow, G1 5QH |
2022-11-01 |
insert address Ogilvie Way,
Livingston,
EH54 8HN |
2022-11-01 |
update primary_contact 110, South Block,
60 Osborne Street,
Glasgow, G1 5QH => Ogilvie Way,
Livingston,
EH54 8HN |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-03-23 |
delete client Gloria Jeans Coffees |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-06 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-18 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-22 |
insert client Highland Park Whiskey |
2020-05-22 |
insert contact_pages_linkeddomain facebook.com |
2020-05-22 |
insert contact_pages_linkeddomain instagram.com |
2020-05-22 |
insert contact_pages_linkeddomain twitter.com |
2020-05-22 |
insert contact_pages_linkeddomain wordpress.org |
2020-05-22 |
insert index_pages_linkeddomain wordpress.org |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-19 |
insert contact_pages_linkeddomain google.com |
2019-11-18 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
2019-04-11 |
delete source_ip 176.74.18.45 |
2019-04-11 |
insert source_ip 185.219.238.37 |
2019-02-08 |
insert alias Destrukt Studio |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2018 |
2018-09-04 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-08 |
update founded_year 1989 => null |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
2017-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARJORY CHAPMAN |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICCARDO CHAPMAN / 01/11/2017 |
2017-11-15 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 1 |
2017-11-08 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE MARJORY CHAPMAN |
2017-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO CHAPMAN / 18/10/2017 |
2017-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICCARDO CHAPMAN / 18/10/2017 |
2017-11-07 |
delete address 8 SCARREL ROAD RUTHERGLEN GLASGOW G45 0DR |
2017-11-07 |
insert address 44 OGILVIE WAY LIVINGSTON SCOTLAND EH54 8HF |
2017-11-07 |
update registered_address |
2017-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM
8 SCARREL ROAD
RUTHERGLEN
GLASGOW
G45 0DR |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-08-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-07-30 |
insert client AGL Wealth |
2017-07-30 |
insert client Amir Khan |
2017-07-30 |
insert client Beat Theory |
2017-07-30 |
insert client Del Fuego's |
2017-07-30 |
insert client HSO |
2017-07-30 |
insert client Magnum Cream Liqueur |
2017-07-30 |
insert client Scott's Restaurant |
2017-07-30 |
insert client Switch Off |
2017-07-30 |
insert client Ten Live |
2017-07-30 |
insert client Tom Rodgers |
2017-07-30 |
insert client Whitespace Kids |
2017-07-30 |
insert email st..@destrukt.co.uk |
2017-07-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-02 |
update founded_year null => 2010 |
2017-05-18 |
delete index_pages_linkeddomain t.co |
2017-05-18 |
delete phone 0141 384 3541 |
2017-05-18 |
insert phone +44 (0)141 384 3541 |
2017-05-18 |
insert phone +44 (0)7398 767 553 |
2017-05-18 |
insert registration_number SC423882 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-02-02 |
delete address Unit 18B,
1103 Argyle Street,
Glasgow, G3 8ND |
2016-12-28 |
delete address 1103 Argyle Street,
24A Argyle Court,
Glasgow, G3 8ND |
2016-12-28 |
insert address Unit 18B,
1103 Argyle Street,
Glasgow, G3 8ND |
2016-12-28 |
update primary_contact 1103 Argyle Street,
24A Argyle Court,
Glasgow, G3 8ND => Unit 18B,
1103 Argyle Street,
Glasgow, G3 8ND |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-25 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
insert index_pages_linkeddomain t.co |
2016-10-13 |
delete index_pages_linkeddomain t.co |
2016-09-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-09-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-08-18 |
insert index_pages_linkeddomain t.co |
2016-08-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-08-12 |
update statutory_documents 11/05/16 FULL LIST |
2016-08-09 |
update statutory_documents FIRST GAZETTE |
2016-07-13 |
update robots_txt_status destrukt.co.uk: 404 => 200 |
2016-07-13 |
update robots_txt_status www.destrukt.co.uk: 404 => 200 |
2016-05-20 |
update robots_txt_status destrukt.co.uk: 200 => 404 |
2016-05-20 |
update robots_txt_status www.destrukt.co.uk: 200 => 404 |
2016-02-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
insert portfolio_pages_linkeddomain animoso.net |
2015-10-11 |
delete phone 0141 384 351 |
2015-10-11 |
insert index_pages_linkeddomain t.co |
2015-10-11 |
insert phone 0141 384 3541 |
2015-08-15 |
delete index_pages_linkeddomain t.co |
2015-08-15 |
insert phone 0141 384 351 |
2015-07-12 |
update website_status FlippedRobots => OK |
2015-07-12 |
update robots_txt_status destrukt.co.uk: 404 => 200 |
2015-07-12 |
update robots_txt_status www.destrukt.co.uk: 404 => 200 |
2015-07-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-07-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-06-22 |
update website_status OK => FlippedRobots |
2015-06-22 |
update statutory_documents 11/05/15 FULL LIST |
2015-03-29 |
insert address 1103 Argyle Street
24A Argyle Court
Glasgow, G3 8ND |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-22 |
delete source_ip 212.48.79.188 |
2014-09-22 |
insert source_ip 176.74.18.45 |
2014-07-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-07-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-06-23 |
update statutory_documents 11/05/14 FULL LIST |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-11 => 2015-02-28 |
2014-01-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
insert sic_code 62090 - Other information technology service activities |
2013-06-26 |
update returns_last_madeup_date null => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-25 |
delete address 179 THOMSON STREET FLAT 3/1 GLASGOW STRATHCLYDE SCOTLAND G3 8ND |
2013-06-25 |
insert address 8 SCARREL ROAD RUTHERGLEN GLASGOW G45 0DR |
2013-06-25 |
update registered_address |
2013-05-23 |
update statutory_documents 11/05/13 FULL LIST |
2013-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
179 THOMSON STREET
FLAT 3/1
GLASGOW
STRATHCLYDE
G3 8ND
SCOTLAND |
2012-05-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |