ALLSTONE GLASGOW - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-31 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-09-15 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-17 update statutory_documents DIRECTOR APPOINTED MR ROBERT TIPPING
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-21 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-05 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-04-03 delete address Portcullis Estate, Milton of Campsie, Glasgow, G66 8AG
2020-04-03 insert address Portcullis Estate, Milton of Campsie, Glasgow, G66 8AQ
2020-04-03 insert person Robert Tipping
2020-04-03 update primary_contact Portcullis Estate, Milton of Campsie, Glasgow, G66 8AG => Portcullis Estate, Milton of Campsie, Glasgow, G66 8AQ
2020-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GREIG MCNEISH / 27/03/2019
2020-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MCNEISH / 27/03/2019
2020-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART GREIG MCNEISH / 27/03/2019
2020-02-01 delete general_emails in..@allstoneglasgow.com
2020-02-01 delete email in..@allstoneglasgow.com
2020-02-01 insert portfolio_pages_linkeddomain wordpress.org
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19
2019-08-13 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-07-04 delete source_ip 109.169.59.159
2019-07-04 insert source_ip 95.154.197.68
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-12-10 update website_status FlippedRobots => OK
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-23 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-09-15 update website_status OK => FlippedRobots
2018-08-01 update website_status FlippedRobots => OK
2018-07-23 update website_status OK => FlippedRobots
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-11-15 update website_status Disallowed => OK
2017-11-15 update robots_txt_status www.allstoneglasgow.co.uk: 404 => 200
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-07 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-20 update website_status FlippedRobots => Disallowed
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-29 update website_status OK => FlippedRobots
2016-10-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-01 update statutory_documents 12/03/16 FULL LIST
2015-09-01 update website_status OK => DomainNotFound
2015-08-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-13 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-04 update website_status OK => DomainNotFound
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-04-21 update statutory_documents 12/03/15 FULL LIST
2015-03-10 update website_status OK => DomainNotFound
2015-02-19 update statutory_documents DIRECTOR APPOINTED MRS AMANDA MCNEISH
2015-01-12 update statutory_documents 12/01/15 STATEMENT OF CAPITAL GBP 100
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY SWEENEY / 16/09/2014
2014-08-20 update website_status OK => IndexPageFetchError
2014-06-05 delete source_ip 82.165.139.70
2014-06-05 insert source_ip 109.169.59.159
2014-05-07 delete address PORTCULLIS ESTATE MILTON OF CAMPSIE GLASGOW UNITED KINGDOM G66 8AQ
2014-05-07 insert address PORTCULLIS ESTATE MILTON OF CAMPSIE GLASGOW G66 8AQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-05-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-25 update statutory_documents 12/03/14 FULL LIST
2014-04-07 update account_ref_day 31 => 30
2014-04-07 update account_ref_month 1 => 4
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-01-31
2014-03-24 update statutory_documents CURREXT FROM 31/01/2014 TO 30/04/2014
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2013-01-28 => 2013-03-12
2013-06-25 update returns_next_due_date 2014-02-25 => 2014-04-09
2013-03-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-13 update statutory_documents 12/03/13 FULL LIST
2013-02-19 update statutory_documents 28/01/13 FULL LIST
2012-05-16 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 28/01/12 FULL LIST
2011-05-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 28/01/10 STATEMENT OF CAPITAL GBP 1
2011-02-16 update statutory_documents 28/01/11 FULL LIST
2010-06-02 update statutory_documents DIRECTOR APPOINTED STEWART GREIG MCNEISH
2010-02-09 update statutory_documents DIRECTOR APPOINTED GERRY SWEENEY
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION