Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
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 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-03-21 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2023-03-04 |
delete phone 0141 465 3399 |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-10 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-09-12 |
delete phone 0141 952 4499 |
2019-09-12 |
insert phone 0141 212 7373 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2019-04-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A FOR AUDI HOLDINGS LIMITED |
2019-04-23 |
update statutory_documents CESSATION OF ANDREW CAMERON DUNN AS A PSC |
2019-04-23 |
update statutory_documents CESSATION OF CLARE JANE DUNN AS A PSC |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
delete address 6 Andrew Court, Clyde Street, Clydebank G81 1PF |
2018-12-20 |
delete contact_pages_linkeddomain cookiesandyou.com |
2018-12-20 |
delete index_pages_linkeddomain cookiesandyou.com |
2018-12-20 |
insert address 6 Andrew Court, Clyde Street, Clydebank, Glasgow, G81 1PF |
2018-12-20 |
update primary_contact 6 Andrew Court, Clyde Street, Clydebank G81 1PF => 6 Andrew Court, Clyde Street, Clydebank, Glasgow, G81 1PF |
2018-12-20 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-07 |
delete address PAXTON HOUSE 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL |
2018-10-07 |
insert address 6 ANDREW COURT CLYDE STREET CLYDEBANK UNITED KINGDOM G81 1PF |
2018-10-07 |
update registered_address |
2018-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM, PAXTON HOUSE 11 WOODSIDE CRESCENT, CHARING CROSS, GLASGOW, G3 7UL |
2018-04-26 |
delete address Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL |
2018-04-26 |
insert address 6 Andrew Court, Clyde Street, Clydebank G81 1PF |
2018-04-26 |
update primary_contact Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL => 6 Andrew Court, Clyde Street, Clydebank G81 1PF |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-29 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2018-03-28 |
delete source_ip 88.208.232.238 |
2018-03-28 |
insert source_ip 77.68.40.117 |
2017-10-12 |
delete general_emails in..@a4audiexpress.co.uk |
2017-10-12 |
insert general_emails in..@eforexpress.co.uk |
2017-10-12 |
delete email in..@a4audiexpress.co.uk |
2017-10-12 |
insert email in..@eforexpress.co.uk |
2017-06-19 |
insert general_emails in..@a4audi.co.uk |
2017-06-19 |
insert general_emails in..@a4audiexpress.co.uk |
2017-06-19 |
delete address Units 6, 7 & 8 Andrew Court
Clyde Street
Clydebank
Glasgow
G81 1PF |
2017-06-19 |
delete source_ip 89.238.137.60 |
2017-06-19 |
insert address 6 Andrew Court
Clyde Street
Clydebank
Glasgow
G81 1PF |
2017-06-19 |
insert address 99 Waterloo Street
Glasgow
G2 7BW |
2017-06-19 |
insert email in..@a4audi.co.uk |
2017-06-19 |
insert email in..@a4audiexpress.co.uk |
2017-06-19 |
insert phone 0141 465 3399 |
2017-06-19 |
insert source_ip 88.208.232.238 |
2017-06-07 |
update num_mort_charges 0 => 1 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3374700001 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
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 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
delete general_emails in..@a4audi.co.uk |
2016-11-23 |
delete email in..@a4audi.co.uk |
2016-11-23 |
insert index_pages_linkeddomain www.gov.uk |
2016-05-11 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-05-11 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-03-31 |
update statutory_documents 08/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-04-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-03-26 |
update statutory_documents 08/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-25 |
insert person George Cameron |
2014-10-25 |
insert person Steven Connor |
2014-09-24 |
delete person George Cameron |
2014-07-12 |
delete otherexecutives Andrew Dunn |
2014-07-12 |
insert managingdirector Andrew Dunn |
2014-07-12 |
delete alias A For Audi Limited |
2014-07-12 |
delete person Barry Smith |
2014-07-12 |
delete person Emma McDonnell |
2014-07-12 |
delete person Liam Crockett |
2014-07-12 |
insert alias A For Audi Ltd |
2014-07-12 |
insert person Andrew Smith |
2014-07-12 |
insert person Colin Faith |
2014-07-12 |
insert person Dale McNamee |
2014-07-12 |
insert person Jamie Nichol |
2014-07-12 |
insert person Nichola Russell |
2014-07-12 |
update founded_year 2007 => null |
2014-07-12 |
update person_description Alan Wells => Alan Wells |
2014-07-12 |
update person_description Andrew Dunn => Andrew Dunn |
2014-07-12 |
update person_description Daniel Hutton => Daniel Hutton |
2014-07-12 |
update person_description Glenn Hamilton => Glenn Hamilton |
2014-07-12 |
update person_description Kenny Fraser => Kenneth Fraser |
2014-07-12 |
update person_description Michael Smyth => Michael Smyth |
2014-07-12 |
update person_description Bob Young => Robert Young |
2014-07-12 |
update person_title Alan Wells: Technician => Workshop Manager |
2014-07-12 |
update person_title Andrew Dunn: Director => Managing Director |
2014-07-12 |
update person_title Daniel Hutton: Apprentice Technician => Technician & Remap Technician |
2014-07-12 |
update person_title Michael Smyth: Technician; Audi Technician => Senior Technician |
2014-07-12 |
update person_title Robert Young: Driver / Retired Police Sergeant With 30 Years Experience. Bob Joined the Company 6 Months ago => Logistics |
2014-04-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-04-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-03-24 |
update statutory_documents 08/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-13 |
delete source_ip 217.160.208.53 |
2013-10-13 |
insert source_ip 89.238.137.60 |
2013-08-11 |
delete address 111 Townhead, Kirkintilloch, Glasgow G66 1NX |
2013-08-11 |
delete registration_number SC276662 |
2013-08-11 |
insert address Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow G3 7UL |
2013-08-11 |
insert registration_number SC337470 |
2013-08-11 |
update primary_contact 111 Townhead, Kirkintilloch, Glasgow G66 1NX => Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow G3 7UL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-07 |
update statutory_documents SECOND FILING WITH MUD 08/02/13 FOR FORM AR01 |
2013-04-30 |
update statutory_documents 08/02/13 FULL LIST |
2013-04-09 |
delete person Sally Keenan |
2013-01-17 |
delete person David Edmiston |
2013-01-17 |
insert person Kenny Fraser |
2012-12-16 |
delete address Andrew Court
Clydebank
Glasgow
G81 1PF |
2012-12-16 |
delete address Paxton House 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL |
2012-12-16 |
delete registration_number SC337470 |
2012-12-16 |
insert address 111 Townhead, Kirkintilloch, Glasgow G66 1NX |
2012-12-16 |
insert address Units 6, 7 & 8 Andrew Court
Clyde Street
Clydebank
Glasgow
G81 1PF |
2012-12-16 |
insert registration_number SC276662 |
2012-08-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents 08/02/12 FULL LIST |
2011-12-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-02-18 |
update statutory_documents 08/02/11 FULL LIST |
2010-07-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 08/02/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNN / 08/02/2010 |
2010-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DUNN / 08/02/2010 |
2010-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, 99 BUCCLEUCH STREET, GLASGOW, G3 6QT |
2009-12-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents SECRETARY APPOINTED MRS CLAIRE DUNN |
2009-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MITCHELL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents DIRECTOR APPOINTED ANDREW DUNN |
2008-02-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
2008-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, 16 DURISDEER DRIVE, HAMILTON, ML3 8XB |
2008-02-27 |
update statutory_documents SECRETARY APPOINTED DAVID MITCHELL |
2008-02-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-13 |
update statutory_documents SECRETARY RESIGNED |
2008-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |