MACBACK - History of Changes


DateDescription
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