HARBOUR GARAGE - History of Changes


DateDescription
2024-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-17 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-02 update website_status OK => DomainNotFound
2020-06-28 delete index_pages_linkeddomain authenticavalanchejerseys.com
2020-06-28 delete index_pages_linkeddomain authenticbluejaysstore.com
2020-06-28 delete index_pages_linkeddomain authenticphilliesstore.com
2020-06-28 delete index_pages_linkeddomain authenticpiratesstore.com
2020-06-28 delete index_pages_linkeddomain authenticsharksshop.com
2020-06-28 delete index_pages_linkeddomain authenticyankeesstore.com
2020-06-28 delete index_pages_linkeddomain buccaneersnflofficialproshop.com
2020-06-28 delete index_pages_linkeddomain cardinalsofficialnflauthentics.com
2020-06-28 delete index_pages_linkeddomain losangelesramshop.com
2020-06-28 delete index_pages_linkeddomain nflramsofficialonline.com
2020-06-28 delete index_pages_linkeddomain officialauthenticfalconsshop.com
2020-06-28 delete index_pages_linkeddomain officialauthenticseahawksshop.com
2020-06-28 delete index_pages_linkeddomain officialauthenticsteelers.com
2020-06-28 delete index_pages_linkeddomain officialavalancheproshop.com
2020-06-28 delete index_pages_linkeddomain officialchiefsnflshop.com
2020-06-28 delete index_pages_linkeddomain officialnflsaintsjerseys.com
2020-06-28 delete index_pages_linkeddomain panthersnflofficialproshop.com
2020-06-28 delete index_pages_linkeddomain ramsnflofficialproshop.com
2020-06-28 delete index_pages_linkeddomain redskinsnflofficialonline.com
2020-06-28 delete index_pages_linkeddomain seahawksofficialnflproshop.com
2020-06-28 delete index_pages_linkeddomain shopfalconsofficialjerseys.com
2020-06-28 delete index_pages_linkeddomain texansnflofficialproshop.com
2020-06-28 delete index_pages_linkeddomain titansnflofficialstore.com
2020-06-28 delete index_pages_linkeddomain vikingsauthenticofficialshop.com
2020-06-28 update robots_txt_status www.harbourgarageltd.co.uk: 200 => 404
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DAVID ALEXANDER SCOBIE / 25/10/2019
2020-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRIE DAVID ALEXANDER SCOBIE / 25/10/2019
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-10 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-20 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-10 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-07 delete address UNIT 3, GARTSHORE BUILDINGS HARBOUR ROAD PERTH PH2 8BB
2017-07-07 insert address BAY 3 GARTSHORE BUILDINGS FRIARTON ROAD PERTH SCOTLAND PH2 8BB
2017-07-07 update registered_address
2017-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 3, GARTSHORE BUILDINGS HARBOUR ROAD PERTH PH2 8BB
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS JAMES YOUNG / 31/07/2016
2016-12-28 insert index_pages_linkeddomain authenticavalanchejerseys.com
2016-12-28 insert index_pages_linkeddomain authenticbluejaysstore.com
2016-12-28 insert index_pages_linkeddomain authenticphilliesstore.com
2016-12-28 insert index_pages_linkeddomain authenticpiratesstore.com
2016-12-28 insert index_pages_linkeddomain authenticsharksshop.com
2016-12-28 insert index_pages_linkeddomain authenticyankeesstore.com
2016-12-28 insert index_pages_linkeddomain losangelesramshop.com
2016-12-28 insert index_pages_linkeddomain officialauthenticfalconsshop.com
2016-12-28 insert index_pages_linkeddomain officialauthenticseahawksshop.com
2016-12-28 insert index_pages_linkeddomain officialavalancheproshop.com
2016-12-28 insert index_pages_linkeddomain redskinsnflofficialonline.com
2016-12-28 insert index_pages_linkeddomain texansnflofficialproshop.com
2016-12-28 insert index_pages_linkeddomain vikingsauthenticofficialshop.com
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-19 update statutory_documents 01/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-05 insert index_pages_linkeddomain buccaneersnflofficialproshop.com
2016-02-05 insert index_pages_linkeddomain cardinalsofficialnflauthentics.com
2016-02-05 insert index_pages_linkeddomain nflramsofficialonline.com
2016-02-05 insert index_pages_linkeddomain officialauthenticsteelers.com
2016-02-05 insert index_pages_linkeddomain officialchiefsnflshop.com
2016-02-05 insert index_pages_linkeddomain officialnflsaintsjerseys.com
2016-02-05 insert index_pages_linkeddomain panthersnflofficialproshop.com
2016-02-05 insert index_pages_linkeddomain ramsnflofficialproshop.com
2016-02-05 insert index_pages_linkeddomain seahawksofficialnflproshop.com
2016-02-05 insert index_pages_linkeddomain shopfalconsofficialjerseys.com
2016-02-05 insert index_pages_linkeddomain titansnflofficialstore.com
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-20 update statutory_documents 01/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 delete source_ip 213.171.219.239
2015-01-07 insert source_ip 88.208.252.155
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-21 update statutory_documents 01/06/14 FULL LIST
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
2014-04-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-30 delete address bay 3 gartshore buildings Friarton road Perth PH2 8BB
2013-08-30 delete alias Harbour Garage LTD
2013-08-30 update primary_contact bay 3 gartshore buildings Friarton road Perth PH2 8BB => null
2013-08-30 update robots_txt_status www.harbourgarageltd.co.uk: 404 => 200
2013-07-20 update website_status Disallowed => OK
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
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
2013-06-22 update statutory_documents 01/06/13 FULL LIST
2013-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRIE DAVID ALEXANDER SCOBIE / 12/09/2012
2013-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRIE DAVID ALEXANDER SCOBIE / 12/09/2012
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-04-28 update website_status OK => Disallowed
2013-04-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-07 delete address Bay 3 Gartshore Buildings Perth PH2 8BB
2012-11-07 insert address bay 3 gartshore buildings Friarton road Perth PH2 8BB
2012-06-24 update statutory_documents 01/06/12 FULL LIST
2012-04-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 01/06/11 FULL LIST
2011-03-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 01/06/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRIE DAVID ALEXANDER SCOBIE / 01/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS JAMES YOUNG / 01/06/2010
2010-04-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-25 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents DIRECTOR RESIGNED
2007-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-08 update statutory_documents NEW SECRETARY APPOINTED
2007-10-08 update statutory_documents SECRETARY RESIGNED
2007-06-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-20 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-06-28 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/05 FROM: BAY 3, GARTHSHORE BUILDINGS FRIARTON ROAD PERTH PERTHSHIRE PH2 8BB
2005-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM: PHOENIX HOUSE SHORE ROAD PERTH PH2 8BH
2005-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-03 update statutory_documents DIRECTOR RESIGNED
2005-06-03 update statutory_documents SECRETARY RESIGNED
2005-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION