SCOTMOBILITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-09 delete address Way Carnegie Campus, Dunfermline, KY11 8PY
2024-03-09 delete index_pages_linkeddomain ekm.com
2024-03-09 insert registration_number SC411644
2024-03-09 insert vat 126850609
2024-03-09 update primary_contact Way Carnegie Campus, Dunfermline, KY11 8PY => null
2023-09-07 delete address UNIT 8 CARNEGIE CAMPUS, ENTERPRISE WAY DUNFERMLINE FIFE KY11 8PY
2023-09-07 insert address UNIT 1A DEWAR HOUSE ENTERPRISE WAY DUNFERMLINE SCOTLAND KY11 8PY
2023-09-07 update reg_address_care_of SCOTMOBILITY UK LTD => null
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM C/O SCOTMOBILITY UK LTD UNIT 8 CARNEGIE CAMPUS, ENTERPRISE WAY DUNFERMLINE FIFE KY11 8PY
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-13 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-06 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GEORGE BARCLAY / 01/07/2021
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE HELEN BARCLAY / 01/07/2021
2021-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART GEORGE BARCLAY / 01/07/2021
2021-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DIANE HELEN BARCLAY / 01/07/2021
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-08 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-08 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-15 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-10-07 insert address Unit 8, Eliburn Ind Park Eliburn Livingston, EH54 6GQ
2017-10-07 insert phone 01506 410447
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-09 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-19 delete index_pages_linkeddomain ekmpowershop.com
2016-10-19 insert index_pages_linkeddomain ekm.com
2016-06-11 delete phone 33136096-1
2016-06-11 insert address Way Carnegie Campus Dunfermline, KY11 8PY
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-12 insert about_pages_linkeddomain ekmsecure15.co.uk
2016-01-12 insert index_pages_linkeddomain ekmsecure15.co.uk
2016-01-12 insert terms_pages_linkeddomain ekmsecure15.co.uk
2016-01-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-14 update statutory_documents 21/11/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-07 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-27 delete address Unit H11 Newark Road South, Eastfield Ind Estate,Glenrothes, KY7 4NS
2014-12-27 delete phone 01592 772121
2014-12-12 update statutory_documents 21/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-16 insert address Unit H11 Newark Road South, Eastfield Ind Estate,Glenrothes, KY7 4NS
2014-05-16 insert phone 01592 772121
2014-05-02 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 8 CARNEGIE CAMPUS, ENTERPRISE WAY DUNFERMLINE FIFE SCOTLAND KY11 8PY
2014-01-07 insert address UNIT 8 CARNEGIE CAMPUS, ENTERPRISE WAY DUNFERMLINE FIFE KY11 8PY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-04 update statutory_documents 21/11/13 FULL LIST
2013-11-18 delete address 48A Alloa Road, Causewayhead, FK9 5LN
2013-07-22 delete about_pages_linkeddomain ekmpowershop.com
2013-07-22 delete contact_pages_linkeddomain ekmpowershop.com
2013-07-22 delete terms_pages_linkeddomain ekmpowershop.com
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-21 => 2014-08-31
2013-06-24 insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-11-21
2013-06-24 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-06-04 insert ceo Stewart Barclay
2013-06-04 insert coo Sean Burger
2013-06-04 insert otherexecutives Diane Barclay
2013-06-04 insert address Unit 48A, Alloa Road Causewayhead Stirling, FK9 5LN
2013-06-04 insert person Diane Barclay
2013-06-04 insert person Sean Burger
2013-06-04 insert person Stewart Barclay
2013-05-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-04-23 insert address 48A Alloa Road, Causewayhead, FK9 5LN
2013-04-23 insert phone 01786 445112
2013-02-03 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents 21/11/12 FULL LIST
2012-10-25 delete address Way Carnegie Campus Dunfermline, Fife, KY11 8PY
2012-10-25 delete address Way, Dunfermline, KY11 8PY
2012-10-25 insert address Way Dunfermline, Fife, KY11 8PY
2012-10-25 insert address Way, Dunfermline, Fife, KY11 8PY
2012-10-25 insert phone 33136096-1
2012-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O STEWART BARCLAY 45 CURLING KNOWE CROSSGATES COWDENBEATH FIFE KY4 8AX SCOTLAND
2011-11-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION