Date | Description |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
update website_status IndexPageFetchError => OK |
2023-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address 73 UNION STREET GREENOCK RENFREWSHIRE PA16 8BG |
2023-04-07 |
insert address 83 OCTAVIA TERRACE GREENOCK SCOTLAND PA16 7PY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM
73 UNION STREET
GREENOCK
RENFREWSHIRE
PA16 8BG |
2022-12-07 |
update website_status OK => IndexPageFetchError |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA FISHER |
2022-07-06 |
delete phone 01475 888 |
2021-12-04 |
insert general_emails en..@clydeautosales.co.uk |
2021-12-04 |
delete index_pages_linkeddomain autotrader.co.uk |
2021-12-04 |
delete phone 01475 888699 07831 342980 |
2021-12-04 |
delete source_ip 104.18.65.19 |
2021-12-04 |
delete source_ip 104.18.66.19 |
2021-12-04 |
insert alias Clyde Auto Sales Ltd |
2021-12-04 |
insert email en..@clydeautosales.co.uk |
2021-12-04 |
insert index_pages_linkeddomain dragon2000.co.uk |
2021-12-04 |
insert index_pages_linkeddomain google.com |
2021-12-04 |
insert index_pages_linkeddomain instagram.com |
2021-12-04 |
insert index_pages_linkeddomain youtube.com |
2021-12-04 |
insert registration_number SC348645 |
2021-12-04 |
insert source_ip 134.213.56.31 |
2021-12-04 |
insert vat GB972240231 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
2020-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAIR DOUGLAS FISHER |
2020-09-24 |
update statutory_documents CESSATION OF CRAIG FISHER AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-19 |
delete source_ip 193.243.130.185 |
2019-10-19 |
insert source_ip 104.18.65.19 |
2019-10-19 |
insert source_ip 104.18.66.19 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
2019-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG FISHER / 28/08/2018 |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED SANDRA FISHER |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents DIRECTOR APPOINTED MR BLAIR DOUGLAS FISHER |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
2018-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG FISHER |
2018-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-09 |
update website_status FlippedRobots => OK |
2017-11-27 |
update website_status IndexPageFetchError => FlippedRobots |
2017-10-08 |
update website_status OK => IndexPageFetchError |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
2016-11-03 |
delete contact_pages_linkeddomain facebook.com |
2016-11-03 |
delete contact_pages_linkeddomain twitter.com |
2016-11-03 |
delete email fi..@btinternet.com |
2016-11-03 |
delete index_pages_linkeddomain facebook.com |
2016-11-03 |
delete index_pages_linkeddomain twitter.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-05-05 |
delete source_ip 193.243.131.185 |
2016-05-05 |
insert source_ip 193.243.130.185 |
2016-01-21 |
delete source_ip 193.243.130.185 |
2016-01-21 |
insert source_ip 193.243.131.185 |
2015-10-07 |
delete address 5 KISHORN ROAD WEMYSS BAY RENFREWSHIRE PA18 6BW |
2015-10-07 |
insert address 73 UNION STREET GREENOCK RENFREWSHIRE PA16 8BG |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-16 => 2015-09-16 |
2015-10-07 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-30 |
update statutory_documents 16/09/15 FULL LIST |
2015-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
5 KISHORN ROAD
WEMYSS BAY
RENFREWSHIRE
PA18 6BW |
2015-01-15 |
delete source_ip 193.243.131.185 |
2015-01-15 |
insert source_ip 193.243.130.185 |
2014-10-10 |
delete contact_pages_linkeddomain razsor.com |
2014-10-10 |
delete index_pages_linkeddomain razsor.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-10-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-30 |
update statutory_documents 16/09/14 FULL LIST |
2014-08-29 |
delete source_ip 193.243.130.185 |
2014-08-29 |
insert source_ip 193.243.131.185 |
2014-05-27 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-05-27 |
delete contact_pages_linkeddomain contactatonce.com |
2014-05-27 |
delete index_pages_linkeddomain aboutcookies.org |
2014-05-27 |
delete index_pages_linkeddomain contactatonce.com |
2014-05-27 |
delete index_pages_linkeddomain google.co.uk |
2014-05-27 |
delete source_ip 193.243.131.185 |
2014-05-27 |
insert source_ip 193.243.130.185 |
2014-04-16 |
delete source_ip 193.243.130.185 |
2014-04-16 |
insert source_ip 193.243.131.185 |
2014-03-11 |
delete source_ip 193.243.131.185 |
2014-03-11 |
insert source_ip 193.243.130.185 |
2014-01-23 |
delete source_ip 193.243.130.185 |
2014-01-23 |
insert source_ip 193.243.131.185 |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA FISHER |
2013-11-07 |
delete address 5 KISHORN ROAD WEMYSS BAY PA18 6BW |
2013-11-07 |
insert address 5 KISHORN ROAD WEMYSS BAY RENFREWSHIRE PA18 6BW |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-16 => 2013-09-16 |
2013-11-07 |
update returns_next_due_date 2013-10-14 => 2014-10-14 |
2013-10-28 |
insert contact_pages_linkeddomain facebook.com |
2013-10-28 |
insert contact_pages_linkeddomain razsor.com |
2013-10-28 |
insert contact_pages_linkeddomain twitter.com |
2013-10-28 |
insert index_pages_linkeddomain facebook.com |
2013-10-28 |
insert index_pages_linkeddomain razsor.com |
2013-10-28 |
insert index_pages_linkeddomain twitter.com |
2013-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
5 KISHORN ROAD
WEMYSS BAY
PA18 6BW |
2013-10-17 |
update statutory_documents 16/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-17 |
delete source_ip 193.243.131.185 |
2013-07-17 |
insert source_ip 193.243.130.185 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-23 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-23 |
update returns_last_madeup_date 2011-09-16 => 2012-09-16 |
2013-06-23 |
update returns_next_due_date 2012-10-14 => 2013-10-14 |
2013-02-27 |
delete source_ip 193.243.130.185 |
2013-02-27 |
insert source_ip 193.243.131.185 |
2013-02-06 |
delete source_ip 193.243.131.185 |
2013-02-06 |
insert source_ip 193.243.130.185 |
2012-11-02 |
update statutory_documents 16/09/12 FULL LIST |
2012-10-25 |
delete email fi..@btinternet.com |
2012-10-25 |
insert email sa..@clydeautosale.co.uk |
2012-10-25 |
insert person Ian Blair |
2012-10-25 |
delete address 179 Inverkip Road
Greenock
Scotland
PA16 9EU
United Kingdom |
2012-10-25 |
delete address 179 Inverkip Road Greenock Scotland PA16 9EU United Kingdom |
2012-10-25 |
delete email sa..@clydeautosales.co.uk |
2012-10-25 |
delete phone 07831 342 980 |
2012-10-25 |
update primary_contact |
2012-10-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 16/09/11 FULL LIST |
2011-10-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents 16/09/10 FULL LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FISHER / 16/09/2010 |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FISHER / 16/09/2010 |
2010-06-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-12 |
update statutory_documents PREVEXT FROM 30/09/2009 TO 31/12/2009 |
2009-10-27 |
update statutory_documents 16/09/09 FULL LIST |
2009-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FISHER / 13/01/2009 |
2009-01-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA FISHER / 13/01/2009 |
2008-12-17 |
update statutory_documents DIRECTOR APPOINTED CRAIG FISHER |
2008-12-17 |
update statutory_documents SECRETARY APPOINTED SANDRA FISHER |
2008-09-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
2008-09-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
2008-09-18 |
update statutory_documents ADOPT MEM AND ARTS 16/09/2008 |
2008-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |