Date | Description |
2024-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/24, NO UPDATES |
2024-08-21 |
update statutory_documents DIRECTOR APPOINTED MRS DANIELLE GUNNING |
2024-07-31 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-23 |
update statutory_documents DIRECTOR APPOINTED MR GARY GUNNING |
2022-02-23 |
update statutory_documents CESSATION OF JAMES COYLE AS A PSC |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELINE COYLE |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELINE COYLE |
2022-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G-MOTOR TECH HOLDINGS LTD |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 11 => 10 |
2022-02-07 |
update accounts_next_due_date 2022-08-31 => 2022-07-31 |
2022-01-06 |
update statutory_documents PREVSHO FROM 30/11/2021 TO 31/10/2021 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-29 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-11 |
insert contact_pages_linkeddomain ampforwp.com |
2021-02-11 |
insert terms_pages_linkeddomain ampforwp.com |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-14 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
2019-09-30 |
delete index_pages_linkeddomain google.com |
2019-09-30 |
delete terms_pages_linkeddomain google.com |
2019-09-30 |
insert terms_pages_linkeddomain locksmithsglasgowcity.co.uk |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-12 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-18 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-31 |
delete source_ip 88.208.252.193 |
2018-03-31 |
insert source_ip 217.160.0.139 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
2017-08-09 |
delete fax 0141 778 7437 |
2017-08-09 |
insert index_pages_linkeddomain actac.com.au |
2017-08-09 |
insert index_pages_linkeddomain google.co.uk |
2017-08-09 |
insert index_pages_linkeddomain mst-scr.com |
2017-08-09 |
insert index_pages_linkeddomain shishalover9.jimdo.com |
2017-04-26 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-26 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-14 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-11-28 |
delete contact_pages_linkeddomain motortorque.co.uk |
2016-11-28 |
delete contact_pages_linkeddomain nasnd.org |
2016-11-28 |
delete contact_pages_linkeddomain resourcesworkforce.com |
2016-11-28 |
delete index_pages_linkeddomain santronled.com |
2016-11-28 |
delete index_pages_linkeddomain seathub.com |
2016-07-08 |
delete source_ip 88.208.252.152 |
2016-07-08 |
insert contact_pages_linkeddomain motortorque.co.uk |
2016-07-08 |
insert contact_pages_linkeddomain nasnd.org |
2016-07-08 |
insert contact_pages_linkeddomain resourcesworkforce.com |
2016-07-08 |
insert index_pages_linkeddomain santronled.com |
2016-07-08 |
insert index_pages_linkeddomain seathub.com |
2016-07-08 |
insert source_ip 88.208.252.193 |
2016-03-11 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-11 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-02-23 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete address UNIT B2, 15 CARMYLE AVENUE GLASGOW G32 8HL |
2016-02-10 |
insert address 1 CAMBUSLANG COURT GLASGOW G32 8FH |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2016-02-10 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2016-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
UNIT B2, 15 CARMYLE AVENUE
GLASGOW
G32 8HL |
2016-01-19 |
update statutory_documents 16/11/15 FULL LIST |
2016-01-06 |
delete contact_pages_linkeddomain pcrgdigital.co.uk |
2016-01-06 |
delete index_pages_linkeddomain pcrgdigital.co.uk |
2016-01-06 |
insert contact_pages_linkeddomain twitter.com |
2016-01-06 |
insert index_pages_linkeddomain twitter.com |
2015-08-11 |
delete contact_pages_linkeddomain micrositez.com |
2015-08-11 |
delete index_pages_linkeddomain micrositez.com |
2015-08-11 |
insert contact_pages_linkeddomain pcrgdigital.co.uk |
2015-08-11 |
insert index_pages_linkeddomain pcrgdigital.co.uk |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-19 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-03-12 |
delete source_ip 213.171.218.135 |
2015-03-12 |
insert source_ip 88.208.252.152 |
2014-12-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2014-12-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-11-17 |
update statutory_documents 16/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-14 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-01-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-12-10 |
update statutory_documents 16/11/13 FULL LIST |
2013-11-18 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELINE COYLE |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-03-11 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-02-07 |
update website_status OK |
2013-01-26 |
update website_status FlippedRobotsTxt |
2012-12-03 |
update statutory_documents 16/11/12 FULL LIST |
2012-05-22 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 16/11/11 FULL LIST |
2011-05-23 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents 16/11/10 FULL LIST |
2011-01-12 |
update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 100 |
2010-08-29 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 16/11/09 FULL LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COYLE / 13/01/2010 |
2009-10-01 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/06 FROM:
CLYDEGROVE FINANCIAL CONSULTANTS
910 TOLLCROSS ROAD
TOLLCROSS
GLASGOW G32 8PE |
2006-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-29 |
update statutory_documents SECRETARY RESIGNED |
2006-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |