1ST CLASS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 delete source_ip 77.68.15.183
2024-03-16 insert source_ip 217.160.156.181
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES
2023-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAWN BANKS LAWSON / 01/04/2023
2023-10-24 update statutory_documents CESSATION OF MARK FREDERICK LAWSON AS A PSC
2023-04-21 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 100
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-01 delete source_ip 82.165.197.174
2018-06-01 insert source_ip 77.68.15.183
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3110270001
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-26 delete source_ip 87.106.65.239
2016-11-26 insert source_ip 82.165.197.174
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-12-07 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-11-11 update statutory_documents 26/10/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN BANKS LAWSON / 28/02/2015
2015-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN BANKS LAWSON / 28/02/2015
2014-12-11 delete index_pages_linkeddomain 1stclassmedia.co.uk
2014-12-11 delete index_pages_linkeddomain edinburghseoservices.co.uk
2014-12-11 delete source_ip 81.21.75.143
2014-12-11 insert index_pages_linkeddomain facebook.com
2014-12-11 insert index_pages_linkeddomain linkedin.com
2014-12-11 insert index_pages_linkeddomain twitter.com
2014-12-11 insert registration_number SC311027
2014-12-11 insert source_ip 87.106.65.239
2014-12-11 insert vat GB801770551
2014-12-11 update robots_txt_status www.1stclass.uk.com: 404 => 200
2014-12-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-12-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-11-03 update statutory_documents 26/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 delete address 34 NEW HUNTERFIELD GOREBRIDGE MIDLOTHIAN SCOTLAND EH23 4BD
2013-11-07 insert address 34 NEW HUNTERFIELD GOREBRIDGE MIDLOTHIAN EH23 4BD
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-11-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-10-30 update statutory_documents 26/10/13 FULL LIST
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-16 update website_status DNSError => OK
2013-10-16 delete address 32/6 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NX
2013-10-16 delete fax 0131 663 0990
2013-10-16 insert address PO Box 28956 Gorebridge Midlothian EH22 9BP
2013-10-16 insert fax 0870 495 8408
2013-10-16 update primary_contact 32/6 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NX => PO Box 28956 Gorebridge Midlothian EH22 9BP
2013-06-24 delete address 32/6 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD DALKEITH EH22 3NX
2013-06-24 insert address 34 NEW HUNTERFIELD GOREBRIDGE MIDLOTHIAN SCOTLAND EH23 4BD
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-17 update website_status OK => DNSError
2013-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 32/6 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD DALKEITH EH22 3NX
2012-10-30 update statutory_documents 26/10/12 FULL LIST
2012-08-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-08 update statutory_documents 26/10/11 FULL LIST
2011-06-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 26/10/10 FULL LIST
2010-09-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 26/10/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN BANKS LAWSON / 26/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK LAWSON / 26/10/2009
2008-11-05 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 32/12 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD DALKEITH EH22 3NX
2007-11-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2006-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION