PINEROCK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-09 insert about_pages_linkeddomain facebook.com
2024-03-09 insert contact_pages_linkeddomain facebook.com
2024-03-09 insert index_pages_linkeddomain facebook.com
2024-03-09 insert terms_pages_linkeddomain facebook.com
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-27 delete about_pages_linkeddomain facebook.com
2023-03-27 delete about_pages_linkeddomain instagram.com
2023-03-27 delete contact_pages_linkeddomain facebook.com
2023-03-27 delete contact_pages_linkeddomain instagram.com
2023-03-27 delete index_pages_linkeddomain facebook.com
2023-03-27 delete index_pages_linkeddomain instagram.com
2023-03-27 delete source_ip 172.66.43.177
2023-03-27 delete source_ip 172.66.40.79
2023-03-27 delete terms_pages_linkeddomain facebook.com
2023-03-27 delete terms_pages_linkeddomain instagram.com
2023-03-27 insert about_pages_linkeddomain twitter.com
2023-03-27 insert contact_pages_linkeddomain twitter.com
2023-03-27 insert index_pages_linkeddomain twitter.com
2023-03-27 insert source_ip 172.66.43.21
2023-03-27 insert source_ip 172.66.40.235
2023-03-27 insert terms_pages_linkeddomain twitter.com
2023-03-27 update website_status FlippedRobots => OK
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2023-01-22 update website_status OK => FlippedRobots
2022-09-27 update website_status FlippedRobots => OK
2022-07-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-07-01 update website_status OK => FlippedRobots
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-30 delete source_ip 172.67.165.231
2022-03-30 delete source_ip 104.21.49.190
2022-03-30 insert source_ip 172.66.43.177
2022-03-30 insert source_ip 172.66.40.79
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-09-07 delete address LANDMARK 2 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW
2021-09-07 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2021-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-09-07 update registered_address
2021-08-26 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2021 FROM LANDMARK 2 WEST REGENT STREET GLASGOW G2 1RW SCOTLAND
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-08-07 delete address DRYBURGH HOUSE MEIKLE ROAD LIVINGSTON WEST LOTHIAN EH54 7DE
2019-08-07 insert address LANDMARK 2 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW
2019-08-07 update reg_address_care_of ACCOUNTSNET => null
2019-08-07 update registered_address
2019-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2019 FROM C/O ACCOUNTSNET DRYBURGH HOUSE MEIKLE ROAD LIVINGSTON WEST LOTHIAN EH54 7DE
2019-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MCCOLGAN / 16/07/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCCOLGAN / 27/07/2018
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCKS / 11/07/2017
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARTIN ROCKS
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-14 update statutory_documents 26/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address DRYBURGH HOUSE MEIKLE ROAD LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7DE
2015-08-09 insert address DRYBURGH HOUSE MEIKLE ROAD LIVINGSTON WEST LOTHIAN EH54 7DE
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-09 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-08 update statutory_documents 26/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 136 WOODSTOCK AVENUE WAVERLEY PARK GLASGOW G41 3SE
2015-02-07 insert address DRYBURGH HOUSE MEIKLE ROAD LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7DE
2015-02-07 update reg_address_care_of null => ACCOUNTSNET
2015-02-07 update registered_address
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 136 WOODSTOCK AVENUE WAVERLEY PARK GLASGOW G41 3SE
2014-09-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-09-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-08-04 update statutory_documents 26/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-24 update statutory_documents 26/06/13 FULL LIST
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCKS / 04/08/2010
2013-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCCOLGAN / 04/08/2010
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-04-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 26/06/12 FULL LIST
2012-03-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 26/06/11 FULL LIST
2011-02-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-12-28 update statutory_documents 26/06/10 FULL LIST
2010-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCKS / 26/06/2010
2010-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-22 update statutory_documents FIRST GAZETTE
2010-06-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-11-28 update statutory_documents DISS40 (DISS40(SOAD))
2009-11-25 update statutory_documents 26/06/09 FULL LIST
2009-11-20 update statutory_documents FIRST GAZETTE
2009-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 263 FENWICK ROAD GIFFNOCK GLASGOW G46 6JX
2009-04-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCKS / 01/01/2008
2009-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCCOLGAN / 01/01/2008
2009-01-07 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-25 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/07 FROM: THE MEWS 9 WOODSIDE PLACE GLASGOW G3 7QF
2007-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-07 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-02 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-22 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents SECRETARY RESIGNED
2003-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION