JIM REID VEHICLE SALES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-27 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-07 delete address BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL
2023-06-07 insert address 42 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YE
2023-06-07 update registered_address
2023-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 13/04/2023
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL REID / 01/12/2022
2022-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 01/12/2022
2022-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JACK REID / 01/12/2022
2022-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES BUCHAN / 01/12/2022
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / GAIL REID / 06/04/2016
2022-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 06/04/2016
2022-11-01 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-10-18 update statutory_documents SECRETARY APPOINTED MRS LAURA JAYNE BUCHAN
2021-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW EMSLIE
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2021-02-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2021-02-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-12-09 update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID TAWSE EMSLIE
2020-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES REID
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-26 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents DIRECTOR APPOINTED MR LIAM JACK REID
2020-08-17 update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES BUCHAN
2020-08-17 update statutory_documents DIRECTOR APPOINTED MRS LAURA JAYNE BUCHAN
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL REID / 15/11/2019
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 15/11/2019
2019-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / GAIL REID / 15/11/2019
2019-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / GAIL REID / 07/10/2019
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-15 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 02/01/2016
2016-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 02/01/2016
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-10 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-08 update statutory_documents 12/12/15 FULL LIST
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL REID / 20/12/2014
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 20/12/2014
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL REID / 20/12/2014
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 20/12/2014
2016-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE REID / 20/12/2014
2015-09-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-12 update statutory_documents 12/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_charges 2 => 3
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2410960003
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-12 update statutory_documents 12/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-12-12 update statutory_documents 12/12/12 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 12/12/11 FULL LIST
2011-10-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 12/12/10 FULL LIST
2010-09-17 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 12/12/09 FULL LIST
2009-09-08 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL
2009-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 4 GOLDEN SQUARE ABERDEEN AB10 1RD
2009-04-14 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM CLARK
2008-04-25 update statutory_documents GBP IC 30000/20000 27/03/08 GBP SR 10000@1=10000
2008-03-08 update statutory_documents RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-20 update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-20 update statutory_documents DEC MORT/CHARGE *****
2006-03-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-12-21 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-14 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-27 update statutory_documents NC INC ALREADY ADJUSTED 12/12/03
2004-02-27 update statutory_documents £ NC 300/30000 12/12/
2004-01-10 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-01-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2002-12-13 update statutory_documents SECRETARY RESIGNED
2002-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION