Date | Description |
2024-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-11-01 |
insert contact_pages_linkeddomain tech.trade |
2024-11-01 |
insert index_pages_linkeddomain tech.trade |
2024-11-01 |
insert terms_pages_linkeddomain tech.trade |
2024-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES |
2023-04-16 |
delete support_emails he..@macback.co.uk |
2023-04-16 |
delete email he..@macback.co.uk |
2023-04-16 |
insert email te..@macback.co.uk |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-10-09 |
delete sales_emails sa..@tech.trade |
2022-10-09 |
delete address Sterling Rd Industrial estate, Airdrie, North Lanakshire, ML67UD |
2022-10-09 |
delete email sa..@tech.trade |
2022-10-09 |
delete phone 0800 8494994 |
2022-10-09 |
insert address Unit 18 Maesglas Industrial Estate
Porth, Wales NP202NN
Wales |
2022-10-09 |
insert terms_pages_linkeddomain admin.ch |
2022-10-09 |
insert terms_pages_linkeddomain ec.europa.eu |
2022-10-09 |
insert terms_pages_linkeddomain google.com |
2022-10-09 |
insert terms_pages_linkeddomain termly.io |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-06-24 => 2022-12-30 |
2021-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-24 |
2021-03-24 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020 |
2021-02-22 |
delete contact_pages_linkeddomain twitter.com |
2021-02-22 |
delete index_pages_linkeddomain twitter.com |
2021-02-22 |
delete terms_pages_linkeddomain twitter.com |
2021-02-22 |
insert contact_pages_linkeddomain instagram.com |
2021-02-22 |
insert contact_pages_linkeddomain youtube.com |
2021-02-22 |
insert index_pages_linkeddomain instagram.com |
2021-02-22 |
insert index_pages_linkeddomain youtube.com |
2021-02-22 |
insert terms_pages_linkeddomain instagram.com |
2021-02-22 |
insert terms_pages_linkeddomain youtube.com |
2021-01-21 |
insert contact_pages_linkeddomain trustpilot.com |
2021-01-21 |
insert index_pages_linkeddomain trustpilot.com |
2021-01-21 |
insert terms_pages_linkeddomain trustpilot.com |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
2020-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTELLIGENT LIFECYCLE SOLUTIONS LIMITED / 05/10/2020 |
2020-09-20 |
delete phone 0800 849 1121 |
2020-09-20 |
insert phone 0800 006 2626 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
delete index_pages_linkeddomain trustpilot.com |
2020-05-10 |
insert index_pages_linkeddomain trustpilot.com |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-12 |
update website_status InternalTimeout => OK |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
2019-10-12 |
update website_status OK => InternalTimeout |
2019-09-12 |
update website_status InternalTimeout => OK |
2019-07-14 |
update website_status OK => InternalTimeout |
2019-06-12 |
update website_status InternalTimeout => OK |
2019-04-12 |
update website_status OK => InternalTimeout |
2019-03-12 |
update website_status InternalTimeout => OK |
2019-01-09 |
update website_status OK => InternalTimeout |
2018-12-01 |
delete source_ip 77.246.161.112 |
2018-12-01 |
insert source_ip 209.97.182.160 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
2018-08-17 |
delete address Unit 17/18
Stirling Rd Industrial Estate,
Laverock Rd, Airdrie,
North Lanarkshire,
Scotland
ML6 7UD |
2018-08-17 |
delete address Unit 18 Laverock Rd
Stirling Road Industrial Estate
Airdrie
North Lanarkshire
ML6 7UD |
2018-08-17 |
insert address Unit 18
Maesglas Industrial Estate
Maesglas
Newport
NP202NN |
2018-08-17 |
update primary_contact Unit 17/18
Stirling Rd Industrial Estate,
Laverock Rd, Airdrie,
North Lanarkshire,
Scotland
ML6 7UD => Unit 18
Maesglas Industrial Estate
Maesglas
Newport
NP202NN |
2018-03-31 |
delete registration_number 257862 |
2018-03-31 |
insert address Unit 18, Laverock Road, Stirling Road Industrial Estate, Airdrie, North Lanarkshire, ML6 7UD |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
2017-08-31 |
insert about_pages_linkeddomain trustpilot.com |
2017-08-31 |
insert contact_pages_linkeddomain trustpilot.com |
2017-08-31 |
insert terms_pages_linkeddomain trustpilot.com |
2017-02-16 |
update website_status FlippedRobots => OK |
2017-02-16 |
delete about_pages_linkeddomain elegantthemes.com |
2017-02-16 |
delete about_pages_linkeddomain wordpress.org |
2017-02-16 |
delete contact_pages_linkeddomain elegantthemes.com |
2017-02-16 |
delete contact_pages_linkeddomain wordpress.org |
2017-02-16 |
delete index_pages_linkeddomain elegantthemes.com |
2017-02-16 |
delete index_pages_linkeddomain wordpress.org |
2017-02-16 |
delete terms_pages_linkeddomain elegantthemes.com |
2017-02-16 |
delete terms_pages_linkeddomain wordpress.org |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update website_status InternalTimeout => FlippedRobots |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-21 |
update website_status OK => InternalTimeout |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address UNIT 18 LAVEROCK ROAD STIRLING ROAD INDUSTRIAL ESTATE AIRDRIE NORTH LANARKSHIRE UNITED KINGDOM ML6 7UD |
2015-11-08 |
insert address UNIT 18 LAVEROCK ROAD STIRLING ROAD INDUSTRIAL ESTATE AIRDRIE NORTH LANARKSHIRE ML6 7UD |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2015-11-08 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-10-27 |
update statutory_documents 20/10/15 FULL LIST |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WALLACE / 19/06/2015 |
2015-09-07 |
delete address 20 ANDERSON STREET AIRDRIE NORTH LANARKSHIRE ML6 0AA |
2015-09-07 |
insert address UNIT 18 LAVEROCK ROAD STIRLING ROAD INDUSTRIAL ESTATE AIRDRIE NORTH LANARKSHIRE UNITED KINGDOM ML6 7UD |
2015-09-07 |
update registered_address |
2015-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
UNIT 18 STIRLING ROAD INDUSTRIAL ESTATE
LAVEROCK ROAD
AIRDRIE
NORTH LANARKSHIRE
ML6 7UD
SCOTLAND |
2015-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
20 ANDERSON STREET
AIRDRIE
NORTH LANARKSHIRE
ML6 0AA |
2015-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND LOGAN |
2015-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND LOGAN |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2015-01-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-12-01 |
update statutory_documents 20/10/14 FULL LIST |
2014-09-23 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SEAN MORGAN |
2014-09-23 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM DAVY |
2014-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ALAN GODFREY |
2014-01-07 |
update num_mort_charges 0 => 2 |
2014-01-07 |
update num_mort_outstanding 0 => 2 |
2013-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2578620001 |
2013-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2578620002 |
2013-11-07 |
delete address 20 ANDERSON STREET AIRDRIE NORTH LANARKSHIRE UNITED KINGDOM ML6 0AA |
2013-11-07 |
insert address 20 ANDERSON STREET AIRDRIE NORTH LANARKSHIRE ML6 0AA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-11-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-10-24 |
update statutory_documents 20/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update account_ref_month 10 => 3 |
2013-06-23 |
update accounts_next_due_date 2013-07-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2012-11-27 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2012-11-05 |
update statutory_documents 20/10/12 FULL LIST |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK WALLACE |
2012-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-12 |
update statutory_documents 12/10/12 STATEMENT OF CAPITAL GBP 500 |
2012-03-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents 20/10/11 FULL LIST |
2011-11-23 |
update statutory_documents SECRETARY APPOINTED RAYMOND LOGAN |
2011-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY WALLACE |
2011-01-20 |
update statutory_documents 20/10/10 FULL LIST |
2011-01-19 |
update statutory_documents 31/10/10 STATEMENT OF CAPITAL GBP 1000 |
2011-01-14 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-31 |
update statutory_documents 31/10/10 STATEMENT OF CAPITAL GBP 4 |
2010-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
UNIT 18 STIRLING ROAD
INDUSTRIAL ESTATE, LAVEROCK ROAD
AIRDRIE
LANARKSHIRE
ML6 7UD
SCOTLAND |
2010-07-23 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-01 |
update statutory_documents 20/10/09 FULL LIST |
2009-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE WALLACE / 20/10/2009 |
2009-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WALLACE / 20/10/2009 |
2009-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LOGAN / 20/10/2009 |
2009-06-26 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
UNITS 5 & 6 STIRLING ROAD
INDUSTRIAL ESTATE, LAVEROCK ROAD
AIRDRIE
LANARKSHIRE
ML6 7UD |
2008-12-22 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND LOGAN |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
UNIT 30
GREENHILL BUSINESS CENTRE
COATBRIDGE
ML5 2AG |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |