Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-30 |
delete address PRICE DROP - 2013 Fiat Ducato Swift Lifestyle 664
Scotland |
2023-07-26 |
delete contact_pages_linkeddomain blacksheepmedia.co.uk |
2023-07-26 |
delete index_pages_linkeddomain blacksheepmedia.co.uk |
2023-07-26 |
delete service_pages_linkeddomain blacksheepmedia.co.uk |
2023-07-26 |
delete source_ip 5.77.63.108 |
2023-07-26 |
delete terms_pages_linkeddomain blacksheepmedia.co.uk |
2023-07-26 |
insert address PRICE DROP - 2013 Fiat Ducato Swift Lifestyle 664
Scotland |
2023-07-26 |
insert contact_pages_linkeddomain blacksheepdigital.uk |
2023-07-26 |
insert index_pages_linkeddomain blacksheepdigital.uk |
2023-07-26 |
insert service_pages_linkeddomain blacksheepdigital.uk |
2023-07-26 |
insert source_ip 185.4.176.171 |
2023-07-26 |
insert terms_pages_linkeddomain blacksheepdigital.uk |
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 |
2023-02-02 |
delete general_emails in..@millgaragecoachworks.co.uk |
2023-02-02 |
insert general_emails in..@millgarageduns.co.uk |
2023-02-02 |
delete email in..@millgaragecoachworks.co.uk |
2023-02-02 |
insert alias The Mill Garage Ltd |
2023-02-02 |
insert contact_pages_linkeddomain instagram.com |
2023-02-02 |
insert email in..@millgarageduns.co.uk |
2023-02-02 |
insert index_pages_linkeddomain instagram.com |
2023-02-02 |
insert service_pages_linkeddomain instagram.com |
2023-02-02 |
insert terms_pages_linkeddomain instagram.com |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET HORNE |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET HORNE |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2022-10-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-09 |
delete address Industrial Estate,
Duns, Berwickshire
TD11 3HS |
2021-04-09 |
delete alias Mill Garage Coachworks |
2021-04-09 |
insert contact_pages_linkeddomain linkedin.com |
2021-04-09 |
insert index_pages_linkeddomain addtoany.com |
2021-04-09 |
insert index_pages_linkeddomain linkedin.com |
2021-04-09 |
insert terms_pages_linkeddomain linkedin.com |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-09-11 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
2019-11-05 |
update statutory_documents CESSATION OF JAMES ALEXANDER WILLIAM HORNE AS A PSC |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HORNE |
2019-10-02 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-15 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-07-10 |
insert general_emails in..@millgragecoachworks.co.uk |
2018-07-10 |
delete about_pages_linkeddomain chrismacvie.co.uk |
2018-07-10 |
delete contact_pages_linkeddomain chrismacvie.co.uk |
2018-07-10 |
delete index_pages_linkeddomain chrismacvie.co.uk |
2018-07-10 |
delete source_ip 109.203.126.113 |
2018-07-10 |
delete terms_pages_linkeddomain chrismacvie.co.uk |
2018-07-10 |
insert about_pages_linkeddomain blacksheepmedia.co.uk |
2018-07-10 |
insert alias Mill Garage (Duns) Ltd. |
2018-07-10 |
insert contact_pages_linkeddomain blacksheepmedia.co.uk |
2018-07-10 |
insert contact_pages_linkeddomain facebook.com |
2018-07-10 |
insert email in..@millgragecoachworks.co.uk |
2018-07-10 |
insert index_pages_linkeddomain blacksheepmedia.co.uk |
2018-07-10 |
insert source_ip 5.77.63.108 |
2018-07-10 |
insert terms_pages_linkeddomain blacksheepmedia.co.uk |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-15 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
2017-10-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER WILLIAM HORNE |
2017-10-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN HORNE |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-11-09 |
delete source_ip 78.129.152.194 |
2016-11-09 |
insert source_ip 109.203.126.113 |
2016-10-11 |
delete alias Mill Garage Duns Ltd |
2016-09-13 |
insert general_emails in..@millgaragecoachworks.co.uk |
2016-09-13 |
insert email in..@millgaragecoachworks.co.uk |
2015-12-07 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-07 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-05 |
update statutory_documents 27/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-14 |
delete source_ip 89.145.88.102 |
2015-02-14 |
insert source_ip 78.129.152.194 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-26 |
update website_status IndexPageFetchError => OK |
2014-11-26 |
insert index_pages_linkeddomain facebook.com |
2014-11-14 |
update statutory_documents 27/10/14 FULL LIST |
2014-10-29 |
update website_status OK => IndexPageFetchError |
2014-05-29 |
delete general_emails in..@millgaragecoachworks.co.uk |
2014-05-29 |
delete alias Mill Garage Duns Ltd |
2014-05-29 |
delete email in..@millgaragecoachworks.co.uk |
2014-05-29 |
delete fax 01361 884267 |
2014-05-29 |
insert address Industrial Estate, Station Road, Duns,Berwickshire TD11 3HS |
2014-05-29 |
insert fax +44 (0)1361 884267 |
2014-05-29 |
insert index_pages_linkeddomain chrismacvie.co.uk |
2014-05-29 |
insert index_pages_linkeddomain wordpress.org |
2014-05-29 |
insert phone +44 (0)1361 883744 |
2014-03-22 |
update robots_txt_status www.millgaragecoachworks.co.uk: 404 => 200 |
2013-12-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-12-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-11-18 |
update statutory_documents 27/10/13 FULL LIST |
2013-09-21 |
delete source_ip 89.145.88.60 |
2013-09-21 |
insert source_ip 89.145.88.102 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2012-11-02 |
update statutory_documents 27/10/12 FULL LIST |
2012-10-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 27/10/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 27/10/10 FULL LIST |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-30 |
update statutory_documents 27/10/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WILLIAM HORNE / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN HORNE / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HORNE / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRASER HORNE / 01/10/2009 |
2008-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORNE / 28/10/2007 |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
2007-06-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-10 |
update statutory_documents S366A DISP HOLDING AGM 09/01/07 |
2007-01-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-08 |
update statutory_documents SECRETARY RESIGNED |
2006-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |