Date | Description |
2024-03-11 |
delete about_pages_linkeddomain google.com |
2024-03-11 |
delete address Arnhall Business Park
AB32 6FE Westhill |
2024-03-11 |
delete service_pages_linkeddomain google.com |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES |
2023-08-17 |
delete source_ip 34.251.201.224 |
2023-08-17 |
delete source_ip 34.253.101.190 |
2023-08-17 |
delete source_ip 54.194.170.100 |
2023-08-17 |
insert source_ip 63.35.51.142 |
2023-08-17 |
insert source_ip 34.249.200.254 |
2023-08-17 |
insert source_ip 52.17.119.105 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-22 |
delete about_pages_linkeddomain webflow.com |
2023-05-22 |
delete phone +44 (0)330 4339889 |
2023-05-22 |
insert about_pages_linkeddomain website-files.com |
2023-05-22 |
insert address Arnhall Business Park
AB32 6FE Westhill |
2023-05-22 |
insert address WestPoint House, Prospect Road
Arnhall Business Park, Westhill AB32 6FJ |
2023-05-22 |
insert phone +44 (0)1224 270348 |
2023-04-07 |
delete address 70 MAIN STREET SYMINGTON KILMARNOCK SCOTLAND KA1 5QG |
2023-04-07 |
insert address WESTPOINT HOUSE PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL SCOTLAND AB32 6FJ |
2023-04-07 |
update registered_address |
2023-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM
70 MAIN STREET
SYMINGTON
KILMARNOCK
KA1 5QG
SCOTLAND |
2023-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2023 FROM
70 MAIN STREET
SYMINGTON
KILMARNOCK
KA1 5QG
SCOTLAND |
2023-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2023 FROM
WESTPOINT HOUSE PROSPECT ROAD
ARNHALL BUSINESS PARK
WESTHILL
AB32 6FJ
SCOTLAND |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES |
2022-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-01 |
delete source_ip 3.248.8.137 |
2022-08-01 |
delete source_ip 52.49.198.28 |
2022-08-01 |
delete source_ip 52.212.43.230 |
2022-08-01 |
insert source_ip 34.251.201.224 |
2022-08-01 |
insert source_ip 34.253.101.190 |
2022-08-01 |
insert source_ip 54.194.170.100 |
2022-02-08 |
delete career_pages_linkeddomain carto.com |
2022-02-08 |
delete career_pages_linkeddomain openstreetmap.org |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES |
2021-08-26 |
update website_status FlippedRobots => OK |
2021-07-07 |
update account_category NO ACCOUNTS FILED => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date null => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-09-30 |
2021-07-04 |
update website_status OK => FlippedRobots |
2021-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA PATERSON |
2021-04-26 |
delete source_ip 63.33.19.148 |
2021-04-26 |
delete source_ip 52.18.26.20 |
2021-04-26 |
delete source_ip 52.31.80.183 |
2021-04-26 |
insert source_ip 3.248.8.137 |
2021-04-26 |
insert source_ip 52.49.198.28 |
2021-04-26 |
insert source_ip 52.212.43.230 |
2021-03-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2020 |
2021-03-15 |
update statutory_documents 01/12/19 STATEMENT OF CAPITAL GBP 100 |
2021-03-15 |
update statutory_documents 01/12/19 STATEMENT OF CAPITAL GBP 49 |
2021-03-15 |
update statutory_documents 01/12/19 STATEMENT OF CAPITAL GBP 98 |
2021-03-15 |
update statutory_documents 01/12/19 STATEMENT OF CAPITAL GBP 99 |
2021-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANGUS KEITH SCOTT / 11/03/2021 |
2021-02-02 |
update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 100 |
2020-10-11 |
delete phone +44(0)7970 067679 |
2020-10-11 |
insert about_pages_linkeddomain carto.com |
2020-10-11 |
insert about_pages_linkeddomain openstreetmap.org |
2020-10-11 |
insert index_pages_linkeddomain rocketfive.design |
2020-10-11 |
insert phone +44 (0) 330 4339889 |
2020-10-11 |
update robots_txt_status www.fidesoak.com: 404 => 200 |
2020-07-22 |
delete source_ip 3.248.8.137 |
2020-07-22 |
delete source_ip 52.49.198.28 |
2020-07-22 |
delete source_ip 52.212.43.230 |
2020-07-22 |
insert career_pages_linkeddomain google.com |
2020-07-22 |
insert source_ip 63.33.19.148 |
2020-07-22 |
insert source_ip 52.18.26.20 |
2020-07-22 |
insert source_ip 52.31.80.183 |
2020-06-18 |
delete index_pages_linkeddomain google.com |
2020-06-18 |
delete index_pages_linkeddomain teamtailor.com |
2020-06-18 |
delete source_ip 178.62.234.12 |
2020-06-18 |
delete source_ip 178.62.216.88 |
2020-06-18 |
delete source_ip 157.245.65.101 |
2020-06-18 |
insert address 70 Main Street, Symington, KA1 5QG |
2020-06-18 |
insert index_pages_linkeddomain webflow.com |
2020-06-18 |
insert source_ip 3.248.8.137 |
2020-06-18 |
insert source_ip 52.49.198.28 |
2020-06-18 |
insert source_ip 52.212.43.230 |
2020-06-18 |
update robots_txt_status www.fidesoak.com: 200 => 404 |
2020-03-26 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS KEITH SCOTT |
2020-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS KEITH SCOTT |
2020-03-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD MCCULLOUGH / 01/12/2019 |
2020-01-07 |
update account_ref_month 10 => 12 |
2019-12-07 |
insert company_previous_name LML CONSULTING (SCOTLAND) LTD |
2019-12-07 |
update name LML CONSULTING (SCOTLAND) LTD => FIDES OAK LTD |
2019-12-05 |
update statutory_documents CURREXT FROM 31/10/2020 TO 31/12/2020 |
2019-11-11 |
update statutory_documents COMPANY NAME CHANGED LML CONSULTING (SCOTLAND) LTD
CERTIFICATE ISSUED ON 11/11/19 |
2019-10-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |