TARTAN CARPETS - History of Changes


DateDescription
2024-04-17 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES
2024-04-10 delete email gi..@stevensandgraham.co.uk
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-03-10 insert email gi..@stevensandgraham.co.uk
2024-01-30 update statutory_documents FIRST GAZETTE
2023-10-07 update account_category DORMANT => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-10-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2023-02-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-24 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2022-04-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-03-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-25 update statutory_documents FIRST GAZETTE
2021-05-07 delete address 50 JESSIE STREET GLASGOW LANARKSHIRE SCOTLAND G42 0PG
2021-05-07 insert address 22 BATTLEFIELD ROAD GLASGOW SCOTLAND G42 9QH
2021-05-07 update registered_address
2021-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 50 JESSIE STREET GLASGOW LANARKSHIRE G42 0PG SCOTLAND
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-04-07 update accounts_last_madeup_date null => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-22 => 2021-11-30
2021-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20
2020-07-08 update accounts_next_due_date 2020-11-22 => 2021-02-22
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-11-21 insert address Unit 8 19 Alleysbank Road Rutherglen G73 1LX Scotland
2019-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2018-12-02 update robots_txt_status www.tartancarpets.co.uk: 404 => 200
2018-08-28 delete address Scottish Country House Collection (14) Sheepskin Rugs
2018-08-28 insert address Scottish Country House Collection (16) Sheepskin Rugs
2018-07-09 delete address Scottish Country House Collection (13) Order Samples
2018-07-09 insert address Scottish Country House Collection (14) Sheepskin Rugs
2018-04-20 delete source_ip 64.207.152.81
2018-04-20 insert source_ip 141.0.165.137
2017-11-12 delete address Scottish Country House Collection (14) Order Samples
2017-11-12 insert address Scottish Country House Collection (13) Order Samples
2017-10-09 delete address 203 Bath Street Glasgow G2 4HZ SCOTLAND
2017-05-07 delete source_ip 216.70.82.237
2017-05-07 insert source_ip 64.207.152.81
2016-04-09 delete address Scottish Country House Collection (16) Order Samples
2016-04-09 insert address Scottish Country House Collection (14) Order Samples
2016-01-25 insert address Scottish Country House Collection (16) Order Samples
2014-09-23 insert address 203 Bath Street Glasgow G2 4HZ SCOTLAND
2014-09-23 insert address 50 Jessie St Glasgow G42 0PG SCOTLAND
2014-09-23 insert phone 141 423 3299
2013-12-10 insert about_pages_linkeddomain google.com
2013-12-10 insert contact_pages_linkeddomain google.com
2013-12-10 insert index_pages_linkeddomain google.com
2013-12-10 insert terms_pages_linkeddomain google.com
2013-11-26 delete email jo..@stevensgraham.co.uk
2013-11-26 delete phone +44 (0)141 423 3299
2013-11-26 insert address 50 Jessie St Glasgow Lanarkshire G42 0PG SCOTLAND
2013-11-26 insert alias Stevens and Graham
2013-11-26 insert index_pages_linkeddomain dojodesignstudio.com
2013-11-26 insert index_pages_linkeddomain facebook.com
2013-11-26 insert index_pages_linkeddomain twitter.com
2013-11-26 insert phone 0141 423 3299
2013-11-26 update founded_year null => 1947
2013-11-26 update primary_contact null => 50 Jessie St Glasgow Lanarkshire G42 0PG SCOTLAND
2013-11-12 delete source_ip 93.184.219.29
2013-11-12 insert source_ip 216.70.82.237
2013-04-28 update website_status FlippedRobotsTxt => OK
2013-04-28 delete source_ip 64.34.193.13
2013-04-28 insert source_ip 93.184.219.29
2013-03-05 update website_status FlippedRobotsTxt