Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID DAVIDSON / 05/05/2023 |
2023-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA DAVIDSON / 05/05/2023 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2023-05-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-07 |
update num_mort_outstanding 1 => 0 |
2022-05-07 |
update num_mort_satisfied 3 => 4 |
2022-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2020-07-22 |
delete phone 01463 709517 |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-07 |
update num_mort_outstanding 2 => 1 |
2020-06-07 |
update num_mort_satisfied 2 => 3 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2020-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-05-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-04-22 |
insert phone 01463 709517 |
2019-11-18 |
delete about_pages_linkeddomain glendruidh.com |
2019-11-18 |
delete contact_pages_linkeddomain glendruidh.com |
2019-11-18 |
delete index_pages_linkeddomain glendruidh.com |
2019-11-18 |
delete terms_pages_linkeddomain glendruidh.com |
2019-07-07 |
delete address 6 HARBOUR ROAD INVERNESS IV1 1SY |
2019-07-07 |
insert address 21A SEAFIELD ROAD INVERNESS HIGHLAND SCOTLAND IV1 1SG |
2019-07-07 |
update registered_address |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-18 |
delete address 6 Harbour Road
Inverness
IV1 1SY |
2019-06-18 |
delete address 6 Harbour Road, Inverness, IV1 1SY, United Kingdom |
2019-06-18 |
insert address 21a Seafield Road
Inverness
IV1 1SG |
2019-06-18 |
insert address 21a Seafield Road, Inverness, IV1 1SG, United Kingdom |
2019-06-18 |
update primary_contact 6 Harbour Road
Inverness
IV1 1SY => 21a Seafield Road
Inverness
IV1 1SG |
2019-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM
6 HARBOUR ROAD
INVERNESS
IV1 1SY |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-05-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-12 |
insert about_pages_linkeddomain glendruidh.com |
2019-04-12 |
insert contact_pages_linkeddomain glendruidh.com |
2019-04-12 |
insert index_pages_linkeddomain glendruidh.com |
2019-04-12 |
insert terms_pages_linkeddomain glendruidh.com |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2018-05-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-21 |
delete source_ip 159.100.181.244 |
2017-11-21 |
insert source_ip 95.85.62.164 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-05-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY PATRICIA DAVIDSON |
2017-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY DAVIDSON |
2016-12-24 |
delete index_pages_linkeddomain urpal.co.uk |
2016-10-10 |
delete source_ip 5.10.105.38 |
2016-10-10 |
insert source_ip 159.100.181.244 |
2016-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA MARTIN / 13/07/2016 |
2016-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MACRAE |
2016-09-10 |
delete index_pages_linkeddomain apple.com |
2016-09-10 |
delete index_pages_linkeddomain google.com |
2016-09-10 |
insert index_pages_linkeddomain urpal.co.uk |
2016-08-03 |
insert index_pages_linkeddomain apple.com |
2016-08-03 |
insert index_pages_linkeddomain google.com |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-05-12 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-04-20 |
update statutory_documents 13/04/16 FULL LIST |
2016-04-03 |
update robots_txt_status focusvehiclerental.co.uk: 404 => 200 |
2016-04-03 |
update robots_txt_status www.focusvehiclerental.co.uk: 404 => 200 |
2015-06-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-05-07 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-04-29 |
update statutory_documents 13/04/15 FULL LIST |
2015-04-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA MARTIN / 01/01/2015 |
2014-09-23 |
delete source_ip 46.20.118.12 |
2014-09-23 |
insert source_ip 5.10.105.38 |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 6 HARBOUR ROAD INVERNESS UNITED KINGDOM IV1 1SY |
2014-05-07 |
insert address 6 HARBOUR ROAD INVERNESS IV1 1SY |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-05-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-04-22 |
update statutory_documents 13/04/14 FULL LIST |
2014-01-24 |
insert general_emails in..@focusvehiclerental.co.uk |
2014-01-24 |
delete source_ip 79.170.44.88 |
2014-01-24 |
insert alias FOCUS Car Rental |
2014-01-24 |
insert email in..@focusvehiclerental.co.uk |
2014-01-24 |
insert source_ip 46.20.118.12 |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-06-25 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-05-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-23 |
update statutory_documents 13/04/13 FULL LIST |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVIDSON / 23/11/2012 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVIDSON / 23/11/2012 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATON MACRAE / 31/03/2013 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATON MACRAE / 31/03/2013 |
2013-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA MARTIN / 23/11/2012 |
2013-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA MARTIN / 23/11/2012 |
2012-05-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 13/04/12 FULL LIST |
2012-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA REID / 14/09/2011 |
2011-11-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-06-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents 13/04/11 FULL LIST |
2011-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA REID / 01/04/2011 |
2010-05-24 |
update statutory_documents 13/04/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVIDSON / 13/04/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATON MACRAE / 13/04/2010 |
2010-05-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
2009-06-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-06-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents SECRETARY APPOINTED MRS WENDY PATRICIA REID |
2008-04-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN MACRAE |
2008-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACRAE / 31/03/2008 |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
36C SHORE STREET
LONGMAN IND EST
INVERNESS
HIGHLAND
IV1 1NF |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-06-28 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2006-06-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-05-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/05 FROM:
SHORE STREET QUAY, SHORE STREET
INVERNESS
HIGHLAND
IV1 1NF |
2005-07-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
2005-03-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
2004-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |