LAMB AND GARDINER - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-10-19 insert registration_number ICO ZA276051
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-04-07 delete company_previous_name FYAL LIMITED
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-08-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-08-11 update statutory_documents 08/07/22 STATEMENT OF CAPITAL GBP 6.00
2022-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FERGUSON / 08/07/2022
2022-07-11 update statutory_documents CESSATION OF COLIN LISTER NICHOLSON AS A PSC
2022-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN NICHOLSON
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2019-10-23 insert phone 01828 627 271
2019-10-23 insert phone 0845 080 1800
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-04-20 insert contact_pages_linkeddomain ford.co.uk
2019-04-20 insert index_pages_linkeddomain ford.co.uk
2019-04-20 insert terms_pages_linkeddomain ford.co.uk
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-04-21 delete source_ip 159.253.210.193
2018-04-21 insert source_ip 159.253.210.192
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17
2017-11-07 update registered_address
2017-06-25 delete alias Autoweb Dealer Platform
2017-06-25 insert address Union Street, Coupar Angus Blairgowrie Perthshire PH13 9AF
2017-06-25 insert alias Lamb & Gardiner
2017-06-25 insert index_pages_linkeddomain autowebdesign.co.uk
2017-06-25 insert registration_number SC231564
2017-06-25 insert vat 796460680
2017-06-25 update primary_contact null => Union Street, Coupar Angus Blairgowrie Perthshire PH13 9AF
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-11 delete address Union Street, Coupar Angus Blairgowrie Perthshire PH13 9AF
2017-05-11 delete alias Lamb & Gardiner
2017-05-11 delete index_pages_linkeddomain autowebdesign.co.uk
2017-05-11 delete registration_number SC231564
2017-05-11 delete vat 796460680
2017-05-11 insert alias Autoweb Dealer Platform
2017-05-11 update primary_contact Union Street, Coupar Angus Blairgowrie Perthshire PH13 9AF => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-07-27 insert vat 796460680
2016-06-29 delete address Union Street Coupar Angus Perthshire PH13 9AF
2016-06-29 delete email ne..@lambandgardiner.com
2016-06-29 delete index_pages_linkeddomain autotrader.co.uk
2016-06-29 delete index_pages_linkeddomain comparethemarket.com
2016-06-29 delete index_pages_linkeddomain facebook.com
2016-06-29 delete index_pages_linkeddomain twitter.com
2016-06-29 delete source_ip 193.243.131.185
2016-06-29 insert address Union Street, Coupar Angus Blairgowrie Perthshire PH13 9AF
2016-06-29 insert index_pages_linkeddomain autowebdesign.co.uk
2016-06-29 insert source_ip 159.253.210.193
2016-06-29 update primary_contact Union Street Coupar Angus Perthshire PH13 9AF => Union Street, Coupar Angus Blairgowrie Perthshire PH13 9AF
2016-06-08 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-08 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-16 update statutory_documents 15/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-04-24 delete source_ip 193.243.130.185
2016-04-24 insert source_ip 193.243.131.185
2016-03-21 delete source_ip 193.243.131.185
2016-03-21 insert index_pages_linkeddomain autotrader.co.uk
2016-03-21 insert index_pages_linkeddomain comparethemarket.com
2016-03-21 insert index_pages_linkeddomain facebook.com
2016-03-21 insert index_pages_linkeddomain twitter.com
2016-03-21 insert source_ip 193.243.130.185
2016-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15
2016-01-25 delete index_pages_linkeddomain autotrader.co.uk
2016-01-25 delete index_pages_linkeddomain facebook.com
2016-01-25 delete index_pages_linkeddomain twitter.com
2015-10-25 delete source_ip 193.243.130.185
2015-10-25 insert registration_number SC231564
2015-10-25 insert source_ip 193.243.131.185
2015-09-26 delete index_pages_linkeddomain comparethemarket.com
2015-08-01 delete source_ip 193.243.131.185
2015-08-01 insert index_pages_linkeddomain comparethemarket.com
2015-08-01 insert index_pages_linkeddomain facebook.com
2015-08-01 insert index_pages_linkeddomain twitter.com
2015-08-01 insert source_ip 193.243.130.185
2015-06-26 delete source_ip 193.243.130.185
2015-06-26 insert source_ip 193.243.131.185
2015-06-08 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-08 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-21 update statutory_documents 15/05/15 FULL LIST
2015-03-28 delete source_ip 193.243.131.185
2015-03-28 insert source_ip 193.243.130.185
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14
2015-02-22 delete source_ip 193.243.130.185
2015-02-22 insert source_ip 193.243.131.185
2015-01-23 delete source_ip 193.243.131.185
2015-01-23 insert source_ip 193.243.130.185
2014-10-13 delete contact_pages_linkeddomain razsor.com
2014-10-13 delete index_pages_linkeddomain razsor.com
2014-10-13 delete source_ip 193.243.130.185
2014-10-13 insert source_ip 193.243.131.185
2014-07-29 delete source_ip 193.243.131.185
2014-07-29 insert source_ip 193.243.130.185
2014-07-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-07-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-07-02 update website_status FlippedRobots => OK
2014-07-02 delete contact_pages_linkeddomain aboutcookies.org
2014-07-02 delete contact_pages_linkeddomain contactatonce.com
2014-07-02 delete contact_pages_linkeddomain facebook.com
2014-07-02 delete contact_pages_linkeddomain google.com
2014-07-02 delete contact_pages_linkeddomain twitter.com
2014-07-02 delete index_pages_linkeddomain aboutcookies.org
2014-07-02 delete index_pages_linkeddomain contactatonce.com
2014-07-02 delete index_pages_linkeddomain facebook.com
2014-07-02 delete index_pages_linkeddomain google.co.uk
2014-07-02 delete index_pages_linkeddomain google.com
2014-07-02 delete index_pages_linkeddomain twitter.com
2014-07-02 delete source_ip 193.243.130.185
2014-07-02 insert contact_pages_linkeddomain ford.co.uk
2014-07-02 insert index_pages_linkeddomain ford.co.uk
2014-07-02 insert source_ip 193.243.131.185
2014-06-11 update statutory_documents 15/05/14 FULL LIST
2014-05-15 update website_status OK => FlippedRobots
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13
2013-12-18 delete source_ip 193.243.131.185
2013-12-18 insert source_ip 193.243.130.185
2013-11-26 delete source_ip 193.243.130.185
2013-11-26 insert source_ip 193.243.131.185
2013-07-10 delete source_ip 193.243.131.185
2013-07-10 insert source_ip 193.243.130.185
2013-06-26 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-06-26 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-27 update statutory_documents 15/05/13 FULL LIST
2013-05-17 delete source_ip 193.243.130.185
2013-05-17 insert source_ip 193.243.131.185
2013-04-21 delete source_ip 193.243.131.185
2013-04-21 insert source_ip 193.243.130.185
2013-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12
2013-02-25 delete source_ip 193.243.130.185
2013-02-25 insert source_ip 193.243.131.185
2013-02-03 update website_status OK
2013-02-03 delete source_ip 193.243.130.85
2013-02-03 insert source_ip 193.243.130.185
2013-01-19 update website_status FlippedRobotsTxt
2012-05-30 update statutory_documents 15/05/12 FULL LIST
2012-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11
2011-05-23 update statutory_documents 15/05/11 FULL LIST
2011-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-16 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-08-16 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2010-06-17 update statutory_documents 15/05/10 FULL LIST
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-10 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-11-10 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-11-06 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2009-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-19 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-12 update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS; AMEND
2008-11-12 update statutory_documents RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS; AMEND
2008-07-09 update statutory_documents RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS
2008-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-14 update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-18 update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-22 update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-27 update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-18 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2004-02-18 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2004-02-03 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-02-03 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-12-15 update statutory_documents S366A DISP HOLDING AGM 25/09/03
2003-06-10 update statutory_documents RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 66 TAY STREET PERTH PH2 8RA
2002-09-19 update statutory_documents COMPANY NAME CHANGED FYAL LIMITED CERTIFICATE ISSUED ON 19/09/02
2002-07-16 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-06-18 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-16 update statutory_documents NEW SECRETARY APPOINTED
2002-05-16 update statutory_documents DIRECTOR RESIGNED
2002-05-16 update statutory_documents SECRETARY RESIGNED
2002-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION