PERFORMANCE ECOSSE - History of Changes


DateDescription
2023-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-28 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-07 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-07 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-30 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-03 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-04 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-06-22 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE GRANT CLARK
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-20 delete general_emails in..@performanceecosse.co.uk
2016-12-20 delete email in..@performanceecosse.co.uk
2016-12-20 insert index_pages_linkeddomain gibsonemdedia.com
2016-12-20 insert index_pages_linkeddomain pistonheads.com
2016-12-20 update description
2016-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JAMES CLARK / 12/03/2015
2016-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JAMES CLARK / 12/03/2015
2016-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT CLARK / 03/11/2015
2016-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GRANT CLARK / 03/11/2015
2016-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-13 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address 16 BURGESS HILL LINLITHGOW WEST LOTHIAN SCOTLAND EH49 6BX
2016-02-11 insert address UNIT 8 E-PARK MILL ROAD INDUSTRIAL ESTATE LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN SCOTLAND EH49 7SF
2016-02-11 update reg_address_care_of J CLARK => null
2016-02-11 update registered_address
2016-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O J CLARK 16 BURGESS HILL LINLITHGOW WEST LOTHIAN EH49 6BX SCOTLAND
2016-01-08 delete address MARINE VILLA 19 BRAEHEAD BO'NESS WEST LOTHIAN EH51 9DW
2016-01-08 insert address 16 BURGESS HILL LINLITHGOW WEST LOTHIAN SCOTLAND EH49 6BX
2016-01-08 update reg_address_care_of null => J CLARK
2016-01-08 update registered_address
2015-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM MARINE VILLA 19 BRAEHEAD BO'NESS WEST LOTHIAN EH51 9DW
2015-10-08 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-08 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-26 update statutory_documents 01/09/15 FULL LIST
2015-08-23 delete index_pages_linkeddomain pistonheads.com
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-12 update statutory_documents 31/10/14 TOTAL EXEMPTION FULL
2014-10-07 delete address MARINE VILLA 19 BRAEHEAD BO'NESS WEST LOTHIAN SCOTLAND EH51 9DW
2014-10-07 insert address MARINE VILLA 19 BRAEHEAD BO'NESS WEST LOTHIAN EH51 9DW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-15 update statutory_documents 01/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-01 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2014-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRANT CLARK
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-11 update statutory_documents 01/09/13 FULL LIST
2013-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT CLARK / 15/02/2013
2013-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GRANT CLARK / 15/02/2013
2013-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GRANT CLARK / 15/02/2013
2013-08-30 delete source_ip 216.172.172.128
2013-08-30 insert source_ip 192.185.226.187
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 delete address 17 CANAL COURT THREEMILETOWN WEST LOTHIAN EH49 6LZ
2013-06-25 insert address MARINE VILLA 19 BRAEHEAD BO'NESS WEST LOTHIAN SCOTLAND EH51 9DW
2013-06-25 update registered_address
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 17 CANAL COURT THREEMILETOWN WEST LOTHIAN EH49 6LZ
2013-03-14 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2012-09-10 update statutory_documents 01/09/12 FULL LIST
2012-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JAMES CLARK / 01/09/2012
2012-03-13 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-09-02 update statutory_documents 01/09/11 FULL LIST
2011-06-04 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2011-05-11 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/10/2010
2010-09-02 update statutory_documents 01/09/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JAMES CLARK / 01/09/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT CLARK / 01/09/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GRANT CLARK / 01/09/2010
2010-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES CLARK / 02/09/2009
2009-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION