Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2024-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-11-01 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2023-02-13 |
insert sales_emails sa..@autoecosse.com |
2023-02-13 |
delete index_pages_linkeddomain gforces.co.uk |
2023-02-13 |
delete phone 0800 023 4567 |
2023-02-13 |
delete source_ip 108.138.233.20 |
2023-02-13 |
delete source_ip 108.138.233.34 |
2023-02-13 |
delete source_ip 108.138.233.106 |
2023-02-13 |
delete source_ip 108.138.233.122 |
2023-02-13 |
insert email sa..@autoecosse.com |
2023-02-13 |
insert index_pages_linkeddomain autotrader.co.uk |
2023-02-13 |
insert index_pages_linkeddomain cargurus.co.uk |
2023-02-13 |
insert index_pages_linkeddomain clickdealer.co.uk |
2023-02-13 |
insert index_pages_linkeddomain tinyurl.com |
2023-02-13 |
insert source_ip 76.223.62.13 |
2023-02-13 |
insert source_ip 13.248.163.118 |
2022-12-03 |
delete source_ip 13.227.173.11 |
2022-12-03 |
delete source_ip 13.227.173.26 |
2022-12-03 |
delete source_ip 13.227.173.70 |
2022-12-03 |
delete source_ip 13.227.173.99 |
2022-12-03 |
insert source_ip 108.138.233.20 |
2022-12-03 |
insert source_ip 108.138.233.34 |
2022-12-03 |
insert source_ip 108.138.233.106 |
2022-12-03 |
insert source_ip 108.138.233.122 |
2022-10-31 |
delete source_ip 13.227.219.11 |
2022-10-31 |
delete source_ip 13.227.219.54 |
2022-10-31 |
delete source_ip 13.227.219.71 |
2022-10-31 |
delete source_ip 13.227.219.89 |
2022-10-31 |
insert source_ip 13.227.173.11 |
2022-10-31 |
insert source_ip 13.227.173.26 |
2022-10-31 |
insert source_ip 13.227.173.70 |
2022-10-31 |
insert source_ip 13.227.173.99 |
2022-10-31 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-09-29 |
delete source_ip 108.138.233.20 |
2022-09-29 |
delete source_ip 108.138.233.34 |
2022-09-29 |
delete source_ip 108.138.233.106 |
2022-09-29 |
delete source_ip 108.138.233.122 |
2022-09-29 |
insert source_ip 13.227.219.11 |
2022-09-29 |
insert source_ip 13.227.219.54 |
2022-09-29 |
insert source_ip 13.227.219.71 |
2022-09-29 |
insert source_ip 13.227.219.89 |
2022-08-25 |
delete source_ip 108.139.29.12 |
2022-08-25 |
delete source_ip 108.139.29.17 |
2022-08-25 |
delete source_ip 108.139.29.34 |
2022-08-25 |
delete source_ip 108.139.29.89 |
2022-08-25 |
insert source_ip 108.138.233.20 |
2022-08-25 |
insert source_ip 108.138.233.34 |
2022-08-25 |
insert source_ip 108.138.233.106 |
2022-08-25 |
insert source_ip 108.138.233.122 |
2022-07-26 |
delete source_ip 108.138.233.20 |
2022-07-26 |
delete source_ip 108.138.233.34 |
2022-07-26 |
delete source_ip 108.138.233.106 |
2022-07-26 |
delete source_ip 108.138.233.122 |
2022-07-26 |
insert source_ip 108.139.29.12 |
2022-07-26 |
insert source_ip 108.139.29.17 |
2022-07-26 |
insert source_ip 108.139.29.34 |
2022-07-26 |
insert source_ip 108.139.29.89 |
2022-06-24 |
delete source_ip 18.65.39.28 |
2022-06-24 |
delete source_ip 18.65.39.64 |
2022-06-24 |
delete source_ip 18.65.39.67 |
2022-06-24 |
delete source_ip 18.65.39.108 |
2022-06-24 |
insert source_ip 108.138.233.20 |
2022-06-24 |
insert source_ip 108.138.233.34 |
2022-06-24 |
insert source_ip 108.138.233.106 |
2022-06-24 |
insert source_ip 108.138.233.122 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2022-04-23 |
delete source_ip 143.204.173.69 |
2022-04-23 |
delete source_ip 143.204.173.65 |
2022-04-23 |
delete source_ip 143.204.173.34 |
2022-04-23 |
delete source_ip 143.204.173.14 |
2022-04-23 |
insert phone 0800 023 4567 |
2022-04-23 |
insert source_ip 18.65.39.28 |
2022-04-23 |
insert source_ip 18.65.39.64 |
2022-04-23 |
insert source_ip 18.65.39.67 |
2022-04-23 |
insert source_ip 18.65.39.108 |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-09-29 |
delete source_ip 13.227.172.21 |
2021-09-29 |
delete source_ip 13.227.172.64 |
2021-09-29 |
delete source_ip 13.227.172.91 |
2021-09-29 |
delete source_ip 13.227.172.113 |
2021-09-29 |
insert source_ip 143.204.173.69 |
2021-09-29 |
insert source_ip 143.204.173.65 |
2021-09-29 |
insert source_ip 143.204.173.34 |
2021-09-29 |
insert source_ip 143.204.173.14 |
2021-08-08 |
delete source_ip 13.227.150.86 |
2021-08-08 |
delete source_ip 13.227.150.110 |
2021-08-08 |
delete source_ip 13.227.150.121 |
2021-08-08 |
delete source_ip 13.227.150.125 |
2021-08-08 |
insert source_ip 13.227.172.21 |
2021-08-08 |
insert source_ip 13.227.172.64 |
2021-08-08 |
insert source_ip 13.227.172.91 |
2021-08-08 |
insert source_ip 13.227.172.113 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
2021-04-24 |
delete source_ip 52.84.91.16 |
2021-04-24 |
delete source_ip 52.84.91.23 |
2021-04-24 |
delete source_ip 52.84.91.76 |
2021-04-24 |
delete source_ip 52.84.91.84 |
2021-04-24 |
insert source_ip 13.227.150.86 |
2021-04-24 |
insert source_ip 13.227.150.110 |
2021-04-24 |
insert source_ip 13.227.150.121 |
2021-04-24 |
insert source_ip 13.227.150.125 |
2021-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2021-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-06-30 |
2021-02-08 |
update accounts_next_due_date 2020-09-30 => 2020-07-31 |
2021-02-08 |
update company_status Active - Proposal to Strike off => Active |
2021-02-05 |
delete alias Autoecosse Group |
2021-02-05 |
delete source_ip 13.224.230.30 |
2021-02-05 |
delete source_ip 13.224.230.85 |
2021-02-05 |
delete source_ip 13.224.230.103 |
2021-02-05 |
delete source_ip 13.224.230.127 |
2021-02-05 |
insert source_ip 52.84.91.16 |
2021-02-05 |
insert source_ip 52.84.91.23 |
2021-02-05 |
insert source_ip 52.84.91.76 |
2021-02-05 |
insert source_ip 52.84.91.84 |
2021-01-25 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2021-01-22 |
update statutory_documents 21/01/21 STATEMENT OF CAPITAL GBP 1350000 |
2020-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-12-01 |
update statutory_documents FIRST GAZETTE |
2020-10-12 |
delete source_ip 13.224.223.27 |
2020-10-12 |
delete source_ip 13.224.223.48 |
2020-10-12 |
delete source_ip 13.224.223.87 |
2020-10-12 |
delete source_ip 13.224.223.124 |
2020-10-12 |
insert source_ip 13.224.230.30 |
2020-10-12 |
insert source_ip 13.224.230.85 |
2020-10-12 |
insert source_ip 13.224.230.103 |
2020-10-12 |
insert source_ip 13.224.230.127 |
2020-08-01 |
delete source_ip 13.227.170.18 |
2020-08-01 |
delete source_ip 13.227.170.87 |
2020-08-01 |
delete source_ip 13.227.170.99 |
2020-08-01 |
delete source_ip 13.227.170.100 |
2020-08-01 |
insert source_ip 13.224.223.27 |
2020-08-01 |
insert source_ip 13.224.223.48 |
2020-08-01 |
insert source_ip 13.224.223.87 |
2020-08-01 |
insert source_ip 13.224.223.124 |
2020-05-11 |
delete source_ip 13.224.227.32 |
2020-05-11 |
delete source_ip 13.224.227.33 |
2020-05-11 |
delete source_ip 13.224.227.103 |
2020-05-11 |
delete source_ip 13.224.227.123 |
2020-05-11 |
insert source_ip 13.227.170.18 |
2020-05-11 |
insert source_ip 13.227.170.87 |
2020-05-11 |
insert source_ip 13.227.170.99 |
2020-05-11 |
insert source_ip 13.227.170.100 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
2020-04-23 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 1250000 |
2020-04-09 |
delete source_ip 13.227.170.18 |
2020-04-09 |
delete source_ip 13.227.170.87 |
2020-04-09 |
delete source_ip 13.227.170.99 |
2020-04-09 |
delete source_ip 13.227.170.100 |
2020-04-09 |
insert source_ip 13.224.227.32 |
2020-04-09 |
insert source_ip 13.224.227.33 |
2020-04-09 |
insert source_ip 13.224.227.103 |
2020-04-09 |
insert source_ip 13.224.227.123 |
2020-03-07 |
delete address High Street, Woodside, Blairgowrie, PH13 9NP |
2020-03-07 |
delete index_pages_linkeddomain autoecosse-mitsubishi.co.uk |
2020-03-07 |
delete phone 01828 670767 |
2020-03-07 |
delete source_ip 13.224.227.32 |
2020-03-07 |
delete source_ip 13.224.227.33 |
2020-03-07 |
delete source_ip 13.224.227.103 |
2020-03-07 |
delete source_ip 13.224.227.123 |
2020-03-07 |
insert source_ip 13.227.170.18 |
2020-03-07 |
insert source_ip 13.227.170.87 |
2020-03-07 |
insert source_ip 13.227.170.99 |
2020-03-07 |
insert source_ip 13.227.170.100 |
2020-01-24 |
delete source_ip 52.48.162.138 |
2020-01-24 |
delete source_ip 52.215.28.76 |
2020-01-24 |
delete source_ip 54.171.252.150 |
2020-01-24 |
insert source_ip 13.224.227.32 |
2020-01-24 |
insert source_ip 13.224.227.33 |
2020-01-24 |
insert source_ip 13.224.227.103 |
2020-01-24 |
insert source_ip 13.224.227.123 |
2020-01-24 |
update website_status InternalTimeout => OK |
2019-11-22 |
update website_status OK => InternalTimeout |
2019-10-23 |
delete source_ip 54.77.144.53 |
2019-10-23 |
insert source_ip 52.215.28.76 |
2019-09-22 |
delete source_ip 63.33.81.78 |
2019-09-22 |
insert source_ip 54.171.252.150 |
2019-08-23 |
delete source_ip 52.18.14.86 |
2019-08-23 |
delete source_ip 54.154.113.174 |
2019-08-23 |
insert source_ip 52.48.162.138 |
2019-08-23 |
insert source_ip 54.77.144.53 |
2019-07-24 |
delete address ASX Eclipse Cross L200 Mirage Outlander Shogun
Nissan
X-Trail
Peugeot
208 3008 |
2019-07-24 |
delete source_ip 34.249.76.207 |
2019-07-24 |
delete source_ip 52.213.178.149 |
2019-07-24 |
delete source_ip 52.215.0.135 |
2019-07-24 |
insert source_ip 63.33.81.78 |
2019-07-24 |
insert source_ip 52.18.14.86 |
2019-07-24 |
insert source_ip 54.154.113.174 |
2019-07-08 |
update accounts_last_madeup_date 2017-07-31 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-07 |
update account_ref_day 31 => 30 |
2019-05-07 |
update account_ref_month 7 => 9 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2019-06-30 |
2019-04-16 |
update statutory_documents PREVEXT FROM 31/07/2018 TO 30/09/2018 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
2018-07-29 |
delete source_ip 34.246.140.57 |
2018-07-29 |
delete source_ip 52.49.220.141 |
2018-07-29 |
delete source_ip 52.213.145.134 |
2018-07-29 |
insert address ASX Eclipse Cross L200 Mirage Outlander Shogun
Nissan
X-Trail
Peugeot
208 3008 |
2018-07-29 |
insert source_ip 34.249.76.207 |
2018-07-29 |
insert source_ip 52.213.178.149 |
2018-07-29 |
insert source_ip 52.215.0.135 |
2018-06-12 |
delete address ASX Eclipse Cross L200 Mirage Outlander Shogun
Nissan
Juke Navara
Peugeot
207 208 |
2018-06-12 |
delete source_ip 52.16.150.93 |
2018-06-12 |
delete source_ip 52.30.150.211 |
2018-06-12 |
delete source_ip 54.72.169.55 |
2018-06-12 |
insert source_ip 34.246.140.57 |
2018-06-12 |
insert source_ip 52.49.220.141 |
2018-06-12 |
insert source_ip 52.213.145.134 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-25 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-05-25 |
update statutory_documents 22/05/18 STATEMENT OF CAPITAL GBP 1150000 |
2018-04-18 |
delete source_ip 52.18.101.162 |
2018-04-18 |
delete source_ip 52.210.164.63 |
2018-04-18 |
delete source_ip 54.229.117.195 |
2018-04-18 |
insert address ASX Eclipse Cross L200 Mirage Outlander Shogun
Nissan
Juke Navara
Peugeot
207 208 |
2018-04-18 |
insert source_ip 52.16.150.93 |
2018-04-18 |
insert source_ip 52.30.150.211 |
2018-04-18 |
insert source_ip 54.72.169.55 |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
2018-04-06 |
update statutory_documents 25/05/17 STATEMENT OF CAPITAL GBP 900000 |
2018-03-10 |
delete source_ip 34.243.84.66 |
2018-03-10 |
delete source_ip 34.248.92.134 |
2018-03-10 |
delete source_ip 52.208.238.209 |
2018-03-10 |
delete source_ip 52.213.10.97 |
2018-03-10 |
delete source_ip 54.154.100.234 |
2018-03-10 |
delete source_ip 54.171.189.40 |
2018-03-10 |
insert source_ip 52.18.101.162 |
2018-03-10 |
insert source_ip 52.210.164.63 |
2018-03-10 |
insert source_ip 54.229.117.195 |
2018-01-27 |
update website_status InternalTimeout => OK |
2018-01-27 |
delete address 72-76 Monifieth Rd, Broughty Ferry, Dundee DD5 2RZ |
2018-01-27 |
delete address Autoecosse Kingsway
Kingsway East
Dundee
Tayside
United Kingdom
DD4 8ED |
2018-01-27 |
delete address Autoecosse Kingsway, Kingsway East, Dundee, United Kingdom, DD4 8ED |
2018-01-27 |
delete address High St
Burrelton
Perthshire
United Kingdom
PH13 9NX |
2018-01-27 |
delete address Main Street
Woodside (Near Burrelton)
Perthshire
United Kingdom
PH13 9NP |
2018-01-27 |
delete address Subaru, High St, Burrelton, Perthshire, United Kingdom, PH13 9NX |
2018-01-27 |
delete contact_pages_linkeddomain autoecosse-mitsubishi.co.uk |
2018-01-27 |
delete contact_pages_linkeddomain autoecosse-subaru.co.uk |
2018-01-27 |
delete index_pages_linkeddomain autoecosse-subaru.co.uk |
2018-01-27 |
delete index_pages_linkeddomain thebestof.co.uk |
2018-01-27 |
delete phone 01382 735 929 |
2018-01-27 |
delete source_ip 54.195.241.12 |
2018-01-27 |
insert address High Street, Woodside, Blairgowrie, PH13 9NP |
2018-01-27 |
insert address Kingsway East, Dundee, Angus, DD4 8ED |
2018-01-27 |
insert address Main Street, Burrelton, Perthshire, PH13 9NP |
2018-01-27 |
insert alias Autoecosse Group |
2018-01-27 |
insert alias RICHARD LAWSON AUTOECOSSE MITSUBISHI |
2018-01-27 |
insert phone 01828 670767 |
2018-01-27 |
insert phone 01828 921 921 |
2018-01-27 |
insert registration_number 673229 |
2018-01-27 |
insert source_ip 34.243.84.66 |
2018-01-27 |
insert source_ip 34.248.92.134 |
2018-01-27 |
insert source_ip 52.208.238.209 |
2018-01-27 |
insert source_ip 52.213.10.97 |
2018-01-27 |
insert source_ip 54.154.100.234 |
2018-01-27 |
insert source_ip 54.171.189.40 |
2018-01-27 |
update primary_contact 72-76 Monifieth Rd, Broughty Ferry, Dundee DD5 2RZ => Kingsway East, Dundee, Angus, DD4 8ED |
2017-11-13 |
update website_status OK => InternalTimeout |
2017-08-11 |
update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 800000 |
2017-08-07 |
delete company_previous_name PM 163 LIMITED |
2017-07-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-07-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-06-08 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2016-09-17 |
delete source_ip 54.247.73.81 |
2016-09-17 |
insert source_ip 54.195.241.12 |
2016-08-07 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-08-07 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-07-01 |
update statutory_documents 25/03/16 FULL LIST |
2016-07-01 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2016-06-30 |
update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 800000 |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-03 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANCOCK |
2016-04-10 |
insert address Main Street
Woodside (Near Burrelton)
Perthshire
United Kingdom
PH13 9NP |
2016-04-10 |
insert partner_pages_linkeddomain facebook.com |
2016-04-10 |
insert partner_pages_linkeddomain gforces.co.uk |
2016-04-10 |
insert partner_pages_linkeddomain youtube.com |
2016-01-26 |
delete address Autoecosse Kingsway
Kingsway East
Dundee
Dundee
United Kingdom
DD4 8ED |
2016-01-26 |
delete source_ip 54.247.185.44 |
2016-01-26 |
insert address Autoecosse Kingsway
Kingsway East
Dundee
Tayside
United Kingdom
DD4 8ED |
2016-01-26 |
insert source_ip 54.247.73.81 |
2015-10-25 |
delete partner_pages_linkeddomain facebook.com |
2015-10-25 |
delete partner_pages_linkeddomain gforces.co.uk |
2015-10-25 |
delete partner_pages_linkeddomain youtube.com |
2015-09-27 |
insert address Autoecosse Kingsway, Kingsway East, Dundee, United Kingdom, DD4 8ED |
2015-08-01 |
insert about_pages_linkeddomain autoecosse-subaru.co.uk |
2015-08-01 |
insert career_pages_linkeddomain autoecosse-subaru.co.uk |
2015-08-01 |
insert contact_pages_linkeddomain autoecosse-subaru.co.uk |
2015-08-01 |
insert index_pages_linkeddomain autoecosse-subaru.co.uk |
2015-08-01 |
insert partner_pages_linkeddomain facebook.com |
2015-08-01 |
insert partner_pages_linkeddomain gforces.co.uk |
2015-08-01 |
insert partner_pages_linkeddomain youtube.com |
2015-08-01 |
insert terms_pages_linkeddomain autoecosse-subaru.co.uk |
2015-06-26 |
delete address Autoecosse Kingsway
Kingsway East
Dundee
Dundee City
United Kingdom
DD4 8ED |
2015-06-26 |
delete address Kingsway East
Dundee
Dundee City
United Kingdom
DD4 8ED |
2015-06-26 |
insert address Autoecosse Kingsway
Kingsway East
Dundee
Dundee
United Kingdom
DD4 8ED |
2015-06-26 |
insert address High St
Burrelton
Perthshire
United Kingdom
PH13 9NX |
2015-06-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address AUTOECOSSE MITSUBISHI KINGSWAY EAST DUNDEE SCOTLAND DD4 8ED |
2015-05-08 |
insert address AUTOECOSSE MITSUBISHI KINGSWAY EAST DUNDEE DD4 8ED |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-05-08 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-04-29 |
delete partner_pages_linkeddomain facebook.com |
2015-04-29 |
delete partner_pages_linkeddomain gforces.co.uk |
2015-04-29 |
delete partner_pages_linkeddomain youtube.com |
2015-04-14 |
update statutory_documents 25/03/15 FULL LIST |
2015-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY RITCHIE |
2015-04-01 |
delete address Autoecosse Broughty Ferry
72-76 Monifieth Rd
Broughty Ferry
Dundee
United Kingdom
DD5 2RZ |
2015-04-01 |
delete phone 01382 725 111 |
2015-04-01 |
insert partner_pages_linkeddomain facebook.com |
2015-04-01 |
insert partner_pages_linkeddomain gforces.co.uk |
2015-04-01 |
insert partner_pages_linkeddomain youtube.com |
2014-11-07 |
delete address 72-76 MONIFIETH ROAD BROUGHTY FERRY DUNDEE DD5 2RZ |
2014-11-07 |
insert address AUTOECOSSE MITSUBISHI KINGSWAY EAST DUNDEE SCOTLAND DD4 8ED |
2014-11-07 |
update registered_address |
2014-11-06 |
insert about_pages_linkeddomain autoecosse-mitsubishi.co.uk |
2014-11-06 |
insert career_pages_linkeddomain autoecosse-mitsubishi.co.uk |
2014-11-06 |
insert contact_pages_linkeddomain autoecosse-mitsubishi.co.uk |
2014-11-06 |
insert index_pages_linkeddomain autoecosse-mitsubishi.co.uk |
2014-11-06 |
insert terms_pages_linkeddomain autoecosse-mitsubishi.co.uk |
2014-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
72-76 MONIFIETH ROAD
BROUGHTY FERRY
DUNDEE
DD5 2RZ |
2014-10-09 |
insert phone 01382 725 111 |
2014-09-07 |
update num_mort_charges 2 => 3 |
2014-09-07 |
update num_mort_outstanding 1 => 2 |
2014-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1738180003 |
2014-06-12 |
insert address Autoecosse Broughty Ferry
72-76 Monifieth Rd
Broughty Ferry
Dundee
United Kingdom
DD5 2RZ |
2014-06-12 |
insert address Autoecosse Kingsway
Kingsway East
Dundee
Dundee City
United Kingdom
DD4 8ED |
2014-05-17 |
delete address Hillhead Business Estate
Cortachy Rd
Kirriemuir
Angus
United Kingdom
DD8 4PB |
2014-05-07 |
delete address 72-72 MONIFIETH ROAD BROUGHTY FERRY DUNDEE DD5 2RZ |
2014-05-07 |
insert address 72-76 MONIFIETH ROAD BROUGHTY FERRY DUNDEE DD5 2RZ |
2014-05-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-05-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2014-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
72-72 MONIFIETH ROAD
BROUGHTY FERRY
DUNDEE
DD5 2RZ |
2014-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
72-76 MONIFIETH ROAD
BROUGHTY FERRY
DUNDEE
DD5 2RZ
SCOTLAND |
2014-04-14 |
update statutory_documents 25/03/14 FULL LIST |
2014-03-04 |
insert address Kingsway East
Dundee
Dundee City
United Kingdom
DD4 8ED |
2013-11-12 |
delete address Autoecosse 72-76 Monifieth Road, Broughty Ferry, Dundee, DD5 2RZ |
2013-11-12 |
delete fax 01382 739660 |
2013-11-12 |
delete index_pages_linkeddomain tayfusion.com |
2013-11-12 |
delete source_ip 91.135.229.34 |
2013-11-12 |
insert address 72-76 Monifieth Rd, Broughty Ferry, Dundee DD5 2RZ |
2013-11-12 |
insert index_pages_linkeddomain facebook.com |
2013-11-12 |
insert index_pages_linkeddomain gforces.co.uk |
2013-11-12 |
insert index_pages_linkeddomain youtube.com |
2013-11-12 |
insert phone 01575 577 030 |
2013-11-12 |
insert registration_number SC173818 |
2013-11-12 |
insert source_ip 54.247.185.44 |
2013-11-12 |
insert vat 859970163 |
2013-11-12 |
update robots_txt_status www.autoecosse.com: 404 => 200 |
2013-08-01 |
update num_mort_outstanding 2 => 1 |
2013-08-01 |
update num_mort_satisfied 0 => 1 |
2013-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-26 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-26 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-05-21 |
update statutory_documents 25/03/13 FULL LIST |
2013-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ALEXANDER RITCHIE / 20/05/2013 |
2013-04-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-04-09 |
delete person Peter Lock |
2013-04-09 |
insert person Colin Toal |
2013-04-09 |
update person_title Steve Harper |
2013-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2013-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ALEXANDER RITCHIE / 21/03/2013 |
2013-03-22 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY JAMES ALEXANDER RITCHIE |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARVIE FINDLAY |
2012-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2012-04-19 |
update statutory_documents 25/03/12 FULL LIST |
2012-04-10 |
update statutory_documents COMPANY NAME CHANGED RICHARD LAWSON AUTOSELECT LIMITED
CERTIFICATE ISSUED ON 10/04/12 |
2011-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWSON |
2011-04-14 |
update statutory_documents 25/03/11 FULL LIST |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HANCOCK / 30/09/2010 |
2011-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2011-01-31 |
update statutory_documents 31/07/10 STATEMENT OF CAPITAL GBP 700000 |
2010-05-26 |
update statutory_documents 25/03/10 FULL LIST |
2010-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRASER LAWSON / 01/02/2010 |
2010-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HANCOCK / 01/03/2010 |
2010-05-21 |
update statutory_documents SECRETARY APPOINTED MR HARVIE LEIGH FINDLAY |
2010-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EWAN HILL |
2010-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2010-04-16 |
update statutory_documents 31/07/09 STATEMENT OF CAPITAL GBP 600000 |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2009-06-09 |
update statutory_documents GBP NC 300000/400000
30/07/08 |
2009-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2009-06-09 |
update statutory_documents NC INC ALREADY ADJUSTED
30/07/2008 |
2009-03-05 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY HANCOCK |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents NC INC ALREADY ADJUSTED 20/07/07 |
2008-05-16 |
update statutory_documents GBP NC 200000/300000
20/07/2007 |
2008-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-31 |
update statutory_documents SECRETARY RESIGNED |
2007-06-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2007-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED
29/07/06 |
2007-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2007-02-05 |
update statutory_documents £ NC 10000/200000
29/07 |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
40 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ |
2006-05-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06 |
2006-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-07-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-04-03 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
2004-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-04-09 |
update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/02 FROM:
OVER PILMORE
INVERGOWRIE
DUNDEE
ANGUS DD2 5EL |
2002-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-06 |
update statutory_documents SECRETARY RESIGNED |
2002-06-06 |
update statutory_documents SECRETARY RESIGNED |
2002-05-25 |
update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2001-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/00 FROM:
ANGLE ROAD
NORTHMUIR
KIRRIEMUIR
ANGUS |
2000-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-10 |
update statutory_documents SECRETARY RESIGNED |
2000-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS |
1999-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-03-31 |
update statutory_documents RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM:
12 ST CATHERINE STREET
CUPAR
FIFE KY15 4HN |
1997-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-28 |
update statutory_documents SECRETARY RESIGNED |
1997-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents COMPANY NAME CHANGED
PM 163 LIMITED
CERTIFICATE ISSUED ON 10/07/97 |
1997-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |