CUBEWRAPS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-31 delete source_ip 185.197.62.61
2024-03-31 insert source_ip 45.145.100.185
2023-11-07 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 delete address BLOCK 2, UNITS 1/2 GLASGOW ROAD TRADING ESTATE BLANTYRE SCOTLAND G72 0NJ
2023-04-07 insert address CUBEWRAPS ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON SCOTLAND ML3 9BQ
2023-04-07 update registered_address
2023-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2023 FROM BLOCK 2, UNITS 1/2 GLASGOW ROAD TRADING ESTATE BLANTYRE G72 0NJ SCOTLAND
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-11-13 delete address Unit 1, Block 2 Glasgow Road Trading Estate Blantyre G72 0NJ
2022-11-13 insert address Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-07 delete source_ip 35.214.120.21
2021-12-07 insert source_ip 185.197.62.61
2021-06-07 delete address 1 CAMBUSLANG COURT GLASGOW SCOTLAND G32 8FH
2021-06-07 insert address BLOCK 2, UNITS 1/2 GLASGOW ROAD TRADING ESTATE BLANTYRE SCOTLAND G72 0NJ
2021-06-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-07 update registered_address
2021-05-10 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH SCOTLAND
2021-04-21 update statutory_documents SHARE ALLOTMENT APPROVED 12/01/2021
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-04-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLANN SMILLIE
2021-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY JAMES SMILLIE / 12/01/2021
2021-04-19 update statutory_documents 12/01/21 STATEMENT OF CAPITAL GBP 100
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-08-21 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-31 update website_status Disallowed => OK
2020-07-31 insert sales_emails sa..@cube.scot
2020-07-31 delete alias Cube Digital Print (Scotland) Ltd.
2020-07-31 delete source_ip 185.151.28.155
2020-07-31 insert alias Cube Digital (Scotland)
2020-07-31 insert alias Cube Digital (Scotland) Ltd.
2020-07-31 insert email sa..@cube.scot
2020-07-31 insert index_pages_linkeddomain facebook.com
2020-07-31 insert index_pages_linkeddomain twistedpixels.net
2020-07-31 insert index_pages_linkeddomain twistedpixels.scot
2020-07-31 insert phone +44 (0)1698 826946
2020-07-31 insert phone +44 (0)7751 847550
2020-07-31 insert phone 01698 826946
2020-07-31 insert source_ip 35.214.120.21
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-11 update website_status FlippedRobots => Disallowed
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-01-20 update website_status Disallowed => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-24 update website_status FlippedRobots => Disallowed
2019-08-19 update website_status Disallowed => FlippedRobots
2019-06-13 update statutory_documents DIRECTOR APPOINTED MRS CAROLANN SMILLIE
2019-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLANN SMILLIE / 13/06/2019
2019-06-06 update website_status FlippedRobots => Disallowed
2019-03-26 update website_status OK => FlippedRobots
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-21 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-11 delete address Block 2, Unit 1 Glasgow Road Trading Estate Blantyre G72 9JB
2018-04-11 delete alias Cube Vehicle Graphics & Twisted Pixels
2018-04-11 delete index_pages_linkeddomain outdatedbrowser.com
2018-04-11 delete phone +44 (0)1698 209493
2018-04-11 delete phone +44 (0)7751 847550
2018-04-11 insert address Unit 1, Block 2, Glasgow Road Trading Estate, Blantyre G72 0NJ
2018-04-11 insert alias Cube Digital Print (Scotland) Ltd.
2018-04-11 update description
2018-04-11 update name Cube Vehicle Graphics & Twisted Pixels => Cube Digital Print (Scotland)
2018-04-11 update primary_contact Block 2, Unit 1 Glasgow Road Trading Estate Blantyre G72 9JB => Unit 1, Block 2, Glasgow Road Trading Estate, Blantyre G72 0NJ
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-07 delete address C/O ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW G3 7JT
2017-06-07 insert address 1 CAMBUSLANG COURT GLASGOW SCOTLAND G32 8FH
2017-06-07 update registered_address
2017-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2017 FROM C/O ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW G3 7JT
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-17 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-12 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-15 update statutory_documents 15/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-07 update statutory_documents 15/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address C/O ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW UNITED KINGDOM G3 7JT
2014-03-07 insert address C/O ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW G3 7JT
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-22 update statutory_documents 15/02/14 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-15 => 2014-11-30
2013-07-05 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 18129 - Printing n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-03-04 update statutory_documents 15/02/13 FULL LIST
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SMILLIE
2012-03-27 update statutory_documents DIRECTOR APPOINTED MR GARY JAMES SMILLIE
2012-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION