JOHNSON DISTRIBUTION SERVICES - History of Changes


DateDescription
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
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES
2024-02-21 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
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
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-02-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-19 delete source_ip 109.75.172.69
2021-09-19 insert source_ip 195.224.99.187
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-07 delete address 7 HOWE STREET EDINBURGH SCOTLAND EH3 6TE
2021-05-07 insert address 3 QUEEN STREET EDINBURGH SCOTLAND EH2 1JE
2021-05-07 update registered_address
2021-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 7 HOWE STREET EDINBURGH EH3 6TE SCOTLAND
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-29 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-08 insert address 11 Granton Square Edinburgh EH5 1HX
2019-05-07 delete address 5 ATHOLL CRESCENT EDINBURGH SCOTLAND EH3 8EJ
2019-05-07 insert address 7 HOWE STREET EDINBURGH SCOTLAND EH3 6TE
2019-05-07 update registered_address
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ SCOTLAND
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-23 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-17 insert address 79 Trinity Road Edinburgh EH5 3JX
2018-06-14 delete contact_pages_linkeddomain aboutcookies.org
2018-06-14 delete index_pages_linkeddomain aboutcookies.org
2018-06-14 delete service_pages_linkeddomain aboutcookies.org
2018-06-14 delete terms_pages_linkeddomain aboutcookies.org
2018-06-14 insert address 5 Atholl Crescent, Edinburgh, EH3 8EJ
2018-06-14 insert terms_pages_linkeddomain civicuk.com
2018-06-14 insert terms_pages_linkeddomain ico.org.uk
2018-06-14 insert terms_pages_linkeddomain wikipedia.org
2018-03-03 delete source_ip 185.119.173.211
2018-03-03 insert source_ip 109.75.172.69
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-26 update statutory_documents CESSATION OF CURTIS BARRY CHRISTOPHER LOGUE AS A PSC
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS BARRY CHRISTOPHER LOGUE
2018-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBCL HOLDINGS LIMITED
2018-02-07 update statutory_documents CESSATION OF CAROLINE KAREN JOHNSON AS A PSC
2018-02-06 update statutory_documents SECRETARY APPOINTED MRS FIONA ELIZABETH LOGUE
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-22 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 155 GILBERSTOUN EDINBURGH EH15 2RG
2017-07-07 insert address 5 ATHOLL CRESCENT EDINBURGH SCOTLAND EH3 8EJ
2017-07-07 update registered_address
2017-07-05 update statutory_documents SECOND FILING OF AP04 FOR GILLESPIE MACANDREW SECRETARIES LIMITED
2017-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 155 GILBERSTOUN EDINBURGH EH15 2RG
2017-06-13 update statutory_documents DIRECTOR APPOINTED MR CURTIS BARRY CHRISTOPHER LOGUE
2017-06-13 update statutory_documents CORPORATE SECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES
2017-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOHNSON
2017-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM BURT
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-04-06 delete source_ip 188.65.114.122
2016-04-06 insert source_ip 185.119.173.211
2016-03-11 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-11 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-16 update statutory_documents 13/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-16 update statutory_documents 13/02/15 FULL LIST
2014-12-16 insert about_pages_linkeddomain superfastwebhosting.pw
2014-12-16 insert contact_pages_linkeddomain superfastwebhosting.pw
2014-12-16 insert index_pages_linkeddomain superfastwebhosting.pw
2014-11-09 delete source_ip 192.163.215.119
2014-11-09 insert source_ip 188.65.114.122
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-27 delete about_pages_linkeddomain elegantthemes.com
2014-04-27 delete about_pages_linkeddomain wordpress.org
2014-04-27 delete contact_pages_linkeddomain elegantthemes.com
2014-04-27 delete contact_pages_linkeddomain wordpress.org
2014-04-27 delete index_pages_linkeddomain elegantthemes.com
2014-04-27 delete index_pages_linkeddomain wordpress.org
2014-04-27 insert about_pages_linkeddomain fifewebsitedesign.co.uk
2014-04-27 insert contact_pages_linkeddomain fifewebsitedesign.co.uk
2014-04-27 insert index_pages_linkeddomain fifewebsitedesign.co.uk
2014-03-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-17 update statutory_documents 13/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-02-18 update statutory_documents 13/02/13 FULL LIST
2012-10-17 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 13/02/12 FULL LIST
2012-01-13 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 13/02/11 FULL LIST
2010-11-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 13/02/10 FULL LIST
2009-11-05 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/05/2009
2009-02-13 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION