CROWN MOTORS - History of Changes


DateDescription
2024-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, NO UPDATES
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
2024-04-02 delete source_ip 13.225.239.44
2024-04-02 delete source_ip 13.225.239.64
2024-04-02 delete source_ip 13.225.239.102
2024-04-02 delete source_ip 13.225.239.127
2024-04-02 insert source_ip 18.244.146.66
2024-04-02 insert source_ip 18.244.146.73
2024-04-02 insert source_ip 18.244.146.101
2024-04-02 insert source_ip 18.244.146.121
2023-11-03 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-12 delete source_ip 52.222.139.4
2023-10-12 delete source_ip 52.222.139.8
2023-10-12 delete source_ip 52.222.139.10
2023-10-12 delete source_ip 52.222.139.125
2023-10-12 insert source_ip 13.225.239.44
2023-10-12 insert source_ip 13.225.239.64
2023-10-12 insert source_ip 13.225.239.102
2023-10-12 insert source_ip 13.225.239.127
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2023-05-19 delete address Crown Motors, Hillside of Cook, Crudie, AB53 5UA
2023-05-19 delete email as..@crownmotors.co.uk
2023-05-19 delete index_pages_linkeddomain orwellmotors.co.uk
2023-05-19 delete registration_number ZA106202
2023-05-19 delete source_ip 13.224.222.22
2023-05-19 delete source_ip 13.224.222.43
2023-05-19 delete source_ip 13.224.222.87
2023-05-19 delete source_ip 13.224.222.95
2023-05-19 insert source_ip 52.222.139.4
2023-05-19 insert source_ip 52.222.139.8
2023-05-19 insert source_ip 52.222.139.10
2023-05-19 insert source_ip 52.222.139.125
2022-07-15 delete source_ip 52.85.96.6
2022-07-15 delete source_ip 52.85.96.18
2022-07-15 delete source_ip 52.85.96.67
2022-07-15 delete source_ip 52.85.96.113
2022-07-15 insert source_ip 13.224.222.22
2022-07-15 insert source_ip 13.224.222.43
2022-07-15 insert source_ip 13.224.222.87
2022-07-15 insert source_ip 13.224.222.95
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-06-14 delete source_ip 13.249.12.36
2022-06-14 delete source_ip 13.249.12.40
2022-06-14 delete source_ip 13.249.12.68
2022-06-14 delete source_ip 13.249.12.111
2022-06-14 insert source_ip 52.85.96.6
2022-06-14 insert source_ip 52.85.96.18
2022-06-14 insert source_ip 52.85.96.67
2022-06-14 insert source_ip 52.85.96.113
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-14 delete source_ip 108.138.246.43
2022-05-14 delete source_ip 108.138.246.52
2022-05-14 delete source_ip 108.138.246.76
2022-05-14 delete source_ip 108.138.246.118
2022-05-14 insert contact_pages_linkeddomain wa.me
2022-05-14 insert index_pages_linkeddomain wa.me
2022-05-14 insert service_pages_linkeddomain wa.me
2022-05-14 insert source_ip 13.249.12.36
2022-05-14 insert source_ip 13.249.12.40
2022-05-14 insert source_ip 13.249.12.68
2022-05-14 insert source_ip 13.249.12.111
2022-05-14 insert terms_pages_linkeddomain wa.me
2022-04-13 delete source_ip 143.204.198.110
2022-04-13 delete source_ip 143.204.198.103
2022-04-13 delete source_ip 143.204.198.71
2022-04-13 delete source_ip 143.204.198.26
2022-04-13 insert source_ip 108.138.246.43
2022-04-13 insert source_ip 108.138.246.52
2022-04-13 insert source_ip 108.138.246.76
2022-04-13 insert source_ip 108.138.246.118
2022-03-13 delete source_ip 52.85.151.50
2022-03-13 delete source_ip 52.85.151.53
2022-03-13 delete source_ip 52.85.151.78
2022-03-13 delete source_ip 52.85.151.117
2022-03-13 insert source_ip 143.204.198.110
2022-03-13 insert source_ip 143.204.198.103
2022-03-13 insert source_ip 143.204.198.71
2022-03-13 insert source_ip 143.204.198.26
2022-02-07 delete source_ip 52.84.197.18
2022-02-07 delete source_ip 52.84.197.62
2022-02-07 delete source_ip 52.84.197.64
2022-02-07 delete source_ip 52.84.197.74
2022-02-07 insert source_ip 52.85.151.50
2022-02-07 insert source_ip 52.85.151.53
2022-02-07 insert source_ip 52.85.151.78
2022-02-07 insert source_ip 52.85.151.117
2022-02-07 update statutory_documents DIRECTOR APPOINTED GAVIN ALEXANDER CUMMING
2022-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ALEXANDER CUMMING
2022-02-07 update statutory_documents CESSATION OF ALBERT SIEVEWRIGHT CUMMING AS A PSC
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
2021-10-05 delete source_ip 13.32.14.12
2021-10-05 delete source_ip 13.32.14.79
2021-10-05 delete source_ip 13.32.14.126
2021-10-05 delete source_ip 13.32.14.127
2021-10-05 insert address Crown Motors, Hillside of Cook, Crudie, AB53 5UA
2021-10-05 insert email as..@crownmotors.co.uk
2021-10-05 insert index_pages_linkeddomain orwellmotors.co.uk
2021-10-05 insert registration_number 686177
2021-10-05 insert registration_number ZA106202
2021-10-05 insert source_ip 52.84.197.18
2021-10-05 insert source_ip 52.84.197.62
2021-10-05 insert source_ip 52.84.197.64
2021-10-05 insert source_ip 52.84.197.74
2021-09-24 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-01 delete source_ip 13.227.191.56
2021-09-01 delete source_ip 13.227.191.81
2021-09-01 delete source_ip 13.227.191.102
2021-09-01 delete source_ip 13.227.191.128
2021-09-01 insert source_ip 13.32.14.12
2021-09-01 insert source_ip 13.32.14.79
2021-09-01 insert source_ip 13.32.14.126
2021-09-01 insert source_ip 13.32.14.127
2021-07-29 delete source_ip 54.230.114.4
2021-07-29 delete source_ip 54.230.114.22
2021-07-29 delete source_ip 54.230.114.116
2021-07-29 delete source_ip 54.230.114.124
2021-07-29 insert source_ip 13.227.191.56
2021-07-29 insert source_ip 13.227.191.81
2021-07-29 insert source_ip 13.227.191.102
2021-07-29 insert source_ip 13.227.191.128
2021-06-28 delete source_ip 13.224.66.42
2021-06-28 delete source_ip 13.224.66.44
2021-06-28 delete source_ip 13.224.66.61
2021-06-28 delete source_ip 13.224.66.97
2021-06-28 insert source_ip 54.230.114.4
2021-06-28 insert source_ip 54.230.114.22
2021-06-28 insert source_ip 54.230.114.116
2021-06-28 insert source_ip 54.230.114.124
2021-05-21 delete source_ip 13.224.226.8
2021-05-21 delete source_ip 13.224.226.19
2021-05-21 delete source_ip 13.224.226.41
2021-05-21 delete source_ip 13.224.226.62
2021-05-21 insert source_ip 13.224.66.42
2021-05-21 insert source_ip 13.224.66.44
2021-05-21 insert source_ip 13.224.66.61
2021-05-21 insert source_ip 13.224.66.97
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-02-07 delete source_ip 13.224.230.21
2021-02-07 delete source_ip 13.224.230.40
2021-02-07 delete source_ip 13.224.230.79
2021-02-07 delete source_ip 13.224.230.127
2021-02-07 insert source_ip 13.224.226.8
2021-02-07 insert source_ip 13.224.226.19
2021-02-07 insert source_ip 13.224.226.41
2021-02-07 insert source_ip 13.224.226.62
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
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-12 delete source_ip 13.224.223.26
2020-10-12 delete source_ip 13.224.223.39
2020-10-12 delete source_ip 13.224.223.95
2020-10-12 delete source_ip 13.224.223.99
2020-10-12 insert source_ip 13.224.230.21
2020-10-12 insert source_ip 13.224.230.40
2020-10-12 insert source_ip 13.224.230.79
2020-10-12 insert source_ip 13.224.230.127
2020-07-16 delete address 7 Seater Ford S
2020-07-16 delete source_ip 143.204.190.99
2020-07-16 delete source_ip 143.204.190.72
2020-07-16 delete source_ip 143.204.190.43
2020-07-16 delete source_ip 143.204.190.25
2020-07-16 insert source_ip 13.224.223.26
2020-07-16 insert source_ip 13.224.223.39
2020-07-16 insert source_ip 13.224.223.95
2020-07-16 insert source_ip 13.224.223.99
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-07 delete source_ip 13.224.223.26
2020-06-07 delete source_ip 13.224.223.39
2020-06-07 delete source_ip 13.224.223.95
2020-06-07 delete source_ip 13.224.223.99
2020-06-07 insert address 7 Seater Ford S
2020-06-07 insert source_ip 143.204.190.99
2020-06-07 insert source_ip 143.204.190.72
2020-06-07 insert source_ip 143.204.190.43
2020-06-07 insert source_ip 143.204.190.25
2020-05-08 delete source_ip 13.224.227.70
2020-05-08 delete source_ip 13.224.227.73
2020-05-08 delete source_ip 13.224.227.87
2020-05-08 delete source_ip 13.224.227.123
2020-05-08 insert source_ip 13.224.223.26
2020-05-08 insert source_ip 13.224.223.39
2020-05-08 insert source_ip 13.224.223.95
2020-05-08 insert source_ip 13.224.223.99
2020-04-06 delete source_ip 13.35.198.26
2020-04-06 delete source_ip 13.35.198.60
2020-04-06 delete source_ip 13.35.198.66
2020-04-06 delete source_ip 13.35.198.71
2020-04-06 insert source_ip 13.224.227.70
2020-04-06 insert source_ip 13.224.227.73
2020-04-06 insert source_ip 13.224.227.87
2020-04-06 insert source_ip 13.224.227.123
2020-03-07 delete source_ip 13.227.171.50
2020-03-07 delete source_ip 13.227.171.56
2020-03-07 delete source_ip 13.227.171.67
2020-03-07 delete source_ip 13.227.171.82
2020-03-07 insert source_ip 13.35.198.26
2020-03-07 insert source_ip 13.35.198.60
2020-03-07 insert source_ip 13.35.198.66
2020-03-07 insert source_ip 13.35.198.71
2020-02-06 delete source_ip 52.222.239.158
2020-02-06 delete source_ip 52.222.239.217
2020-02-06 delete source_ip 52.222.239.222
2020-02-06 delete source_ip 52.222.239.231
2020-02-06 insert source_ip 13.227.171.50
2020-02-06 insert source_ip 13.227.171.56
2020-02-06 insert source_ip 13.227.171.67
2020-02-06 insert source_ip 13.227.171.82
2019-12-20 delete source_ip 13.224.132.14
2019-12-20 delete source_ip 13.224.132.23
2019-12-20 delete source_ip 13.224.132.58
2019-12-20 delete source_ip 13.224.132.70
2019-12-20 insert source_ip 52.222.239.158
2019-12-20 insert source_ip 52.222.239.217
2019-12-20 insert source_ip 52.222.239.222
2019-12-20 insert source_ip 52.222.239.231
2019-11-20 delete contact_pages_linkeddomain trustpilot.com
2019-11-20 delete index_pages_linkeddomain trustpilot.com
2019-11-20 delete service_pages_linkeddomain trustpilot.com
2019-11-20 delete source_ip 143.204.192.106
2019-11-20 delete source_ip 143.204.192.64
2019-11-20 delete source_ip 143.204.192.59
2019-11-20 delete source_ip 143.204.192.37
2019-11-20 delete terms_pages_linkeddomain trustpilot.com
2019-11-20 insert source_ip 13.224.132.14
2019-11-20 insert source_ip 13.224.132.23
2019-11-20 insert source_ip 13.224.132.58
2019-11-20 insert source_ip 13.224.132.70
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-17 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-21 delete source_ip 13.32.66.2
2019-08-21 delete source_ip 13.32.66.55
2019-08-21 delete source_ip 13.32.66.102
2019-08-21 delete source_ip 13.32.66.135
2019-08-21 insert source_ip 143.204.192.106
2019-08-21 insert source_ip 143.204.192.64
2019-08-21 insert source_ip 143.204.192.59
2019-08-21 insert source_ip 143.204.192.37
2019-08-01 update statutory_documents CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP
2019-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2019-05-18 delete source_ip 13.35.198.26
2019-05-18 delete source_ip 13.35.198.60
2019-05-18 delete source_ip 13.35.198.66
2019-05-18 delete source_ip 13.35.198.71
2019-05-18 insert source_ip 13.32.66.2
2019-05-18 insert source_ip 13.32.66.55
2019-05-18 insert source_ip 13.32.66.102
2019-05-18 insert source_ip 13.32.66.135
2019-03-07 update num_mort_outstanding 2 => 1
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-15 delete source_ip 54.239.164.77
2019-02-15 delete source_ip 54.239.164.90
2019-02-15 delete source_ip 54.239.164.175
2019-02-15 delete source_ip 54.239.164.238
2019-02-15 insert source_ip 13.35.198.26
2019-02-15 insert source_ip 13.35.198.60
2019-02-15 insert source_ip 13.35.198.66
2019-02-15 insert source_ip 13.35.198.71
2019-02-07 delete address HILLSIDE OF COOK CRUDIE TURRIFF ABERDEENSHIRE AB45 1HE
2019-02-07 insert address HILLSIDE OF COOK CRUDIE TURRIFF ABERDEENSHIRE SCOTLAND AB53 5UA
2019-02-07 update num_mort_charges 1 => 2
2019-02-07 update num_mort_outstanding 1 => 2
2019-02-07 update registered_address
2019-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1285400002
2019-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM HILLSIDE OF COOK CRUDIE TURRIFF ABERDEENSHIRE AB45 1HE
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
2018-11-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 59 HIGH STREET TURRIFF ABERDEENSHIRE AB53 4EL SCOTLAND
2018-11-06 update statutory_documents CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALBERT SIEVEWRIGHT CUMMING / 05/01/2018
2018-11-06 update statutory_documents CESSATION OF IVOR JOHN CUMMING AS A PSC
2018-11-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEWART & WATSON
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-21 delete source_ip 34.249.76.207
2018-09-21 delete source_ip 52.213.178.149
2018-09-21 delete source_ip 52.215.0.135
2018-09-21 insert source_ip 54.239.164.77
2018-09-21 insert source_ip 54.239.164.90
2018-09-21 insert source_ip 54.239.164.175
2018-09-21 insert source_ip 54.239.164.238
2018-08-12 delete source_ip 34.246.140.57
2018-08-12 delete source_ip 52.49.220.141
2018-08-12 delete source_ip 52.213.145.134
2018-08-12 insert source_ip 34.249.76.207
2018-08-12 insert source_ip 52.213.178.149
2018-08-12 insert source_ip 52.215.0.135
2018-06-23 delete source_ip 52.16.150.93
2018-06-23 delete source_ip 52.30.150.211
2018-06-23 delete source_ip 54.72.169.55
2018-06-23 insert source_ip 34.246.140.57
2018-06-23 insert source_ip 52.49.220.141
2018-06-23 insert source_ip 52.213.145.134
2018-04-20 delete source_ip 34.241.30.198
2018-04-20 delete source_ip 52.51.119.195
2018-04-20 delete source_ip 54.229.251.92
2018-04-20 insert source_ip 52.16.150.93
2018-04-20 insert source_ip 52.30.150.211
2018-04-20 insert source_ip 54.72.169.55
2018-03-19 delete source_ip 34.249.162.177
2018-03-19 delete source_ip 52.210.164.63
2018-03-19 delete source_ip 54.229.117.195
2018-03-19 insert source_ip 34.241.30.198
2018-03-19 insert source_ip 52.51.119.195
2018-03-19 insert source_ip 54.229.251.92
2018-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR CUMMING
2018-02-02 delete address Mercedes-Benz CLA 2015(65) £20.00 Road Tax Images 14
2018-02-02 delete source_ip 52.17.202.141
2018-02-02 delete source_ip 54.194.102.6
2018-02-02 delete source_ip 54.229.253.5
2018-02-02 insert source_ip 34.249.162.177
2018-02-02 insert source_ip 52.210.164.63
2018-02-02 insert source_ip 54.229.117.195
2017-12-25 insert address Mercedes-Benz CLA 2015(65) £20.00 Road Tax Images 14
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-16 delete source_ip 52.18.145.189
2017-11-16 delete source_ip 54.77.127.224
2017-11-16 delete source_ip 54.77.209.95
2017-11-16 insert source_ip 52.17.202.141
2017-11-16 insert source_ip 54.194.102.6
2017-11-16 insert source_ip 54.229.253.5
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-30 delete address Mercedes-Benz C Class 2015 £30.00 Road Tax Images 20
2017-09-30 delete source_ip 52.19.144.166
2017-09-30 delete source_ip 52.211.165.98
2017-09-30 delete source_ip 54.77.177.9
2017-09-30 insert source_ip 52.18.145.189
2017-09-30 insert source_ip 54.77.127.224
2017-09-30 insert source_ip 54.77.209.95
2017-08-19 delete source_ip 52.49.41.117
2017-08-19 delete source_ip 54.171.104.179
2017-08-19 delete source_ip 54.246.181.36
2017-08-19 insert address Mercedes-Benz C Class 2015 £30.00 Road Tax Images 20
2017-08-19 insert source_ip 52.19.144.166
2017-08-19 insert source_ip 52.211.165.98
2017-08-19 insert source_ip 54.77.177.9
2017-07-19 delete address Volkswagen Golf 2015 £30.00 Road Tax Images 15
2017-07-19 delete source_ip 34.249.87.46
2017-07-19 delete source_ip 52.51.155.131
2017-07-19 delete source_ip 52.210.120.97
2017-07-19 insert source_ip 52.49.41.117
2017-07-19 insert source_ip 54.171.104.179
2017-07-19 insert source_ip 54.246.181.36
2017-06-11 insert address Volkswagen Golf 2015 £30.00 Road Tax Images 15
2017-05-04 delete source_ip 34.248.72.195
2017-05-04 delete source_ip 52.214.164.183
2017-05-04 delete source_ip 54.246.166.163
2017-05-04 insert source_ip 34.249.87.46
2017-05-04 insert source_ip 52.51.155.131
2017-05-04 insert source_ip 52.210.120.97
2017-02-16 delete email al..@crownmotors.co.uk
2017-02-16 delete source_ip 52.18.225.22
2017-02-16 delete source_ip 52.51.135.150
2017-02-16 delete source_ip 54.72.242.25
2017-02-16 insert source_ip 34.248.72.195
2017-02-16 insert source_ip 52.214.164.183
2017-02-16 insert source_ip 54.246.166.163
2017-01-19 delete source_ip 52.50.45.44
2017-01-19 delete source_ip 54.229.198.113
2017-01-19 insert source_ip 52.51.135.150
2017-01-19 insert source_ip 54.72.242.25
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-25 insert email al..@crownmotors.co.uk
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-27 delete source_ip 52.16.234.206
2016-10-27 delete source_ip 52.19.233.3
2016-10-27 delete source_ip 52.51.182.224
2016-10-27 insert source_ip 52.18.225.22
2016-10-27 insert source_ip 52.50.45.44
2016-10-27 insert source_ip 54.229.198.113
2016-08-04 delete index_pages_linkeddomain google.co.uk
2016-08-04 delete source_ip 54.154.243.142
2016-08-04 insert source_ip 52.51.182.224
2016-06-26 delete source_ip 54.171.30.102
2016-06-26 insert index_pages_linkeddomain google.co.uk
2016-06-26 insert source_ip 52.19.233.3
2016-04-20 delete address Hillside of Cook Crudie Turriff United Kingdom AB53 5UA
2016-04-20 delete phone 01888 530 448
2016-04-20 delete registration_number 686177
2016-04-20 delete source_ip 54.195.241.12
2016-04-20 insert address Hillside of Cook, Crudie, United Kingdom, AB53 5UA
2016-04-20 insert phone 01888 551 756
2016-04-20 insert source_ip 52.16.234.206
2016-04-20 insert source_ip 54.154.243.142
2016-04-20 insert source_ip 54.171.30.102
2016-03-09 delete source_ip 54.195.251.109
2016-03-09 insert registration_number 686177
2016-03-09 insert source_ip 54.195.241.12
2016-01-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-15 update statutory_documents 15/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-17 delete phone 01888 551 756
2015-05-17 insert phone 01888 530 448
2015-04-15 delete phone 13000
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-02 update statutory_documents 15/11/14 FULL LIST
2014-11-24 insert phone 13000
2014-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-27 delete address Hillside of Cook Crudie Turriff AB53 5UA
2014-10-27 delete email al..@crownmotors.co.uk
2014-10-27 delete source_ip 79.125.126.83
2014-10-27 delete vat GB553065944
2014-10-27 insert address Crown Motors, 59 High Street, Turriff, AB53 7EL
2014-10-27 insert source_ip 54.195.251.109
2014-10-27 insert vat 553065944
2014-03-07 delete address 59 HIGH STREET TURRIFF ABERDEENSHIRE AB53 7EL
2014-03-07 insert address HILLSIDE OF COOK CRUDIE TURRIFF ABERDEENSHIRE AB45 1HE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2014-03-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2014-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 59 HIGH STREET TURRIFF ABERDEENSHIRE AB53 7EL
2014-02-04 update statutory_documents SAIL ADDRESS CREATED
2014-02-04 update statutory_documents 15/11/13 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
2013-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-13
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
2012-12-11 update statutory_documents 15/11/12 FULL LIST
2012-12-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWART & WATSON / 15/11/2012
2012-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-10-24 delete address Hillside of Cook Crudie Turriff Scotland AB53 5UA
2012-10-24 insert address Hillside of Cook Crudie Turriff United Kingdom AB53 5UA
2011-12-09 update statutory_documents 15/11/11 FULL LIST
2011-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERT SIEVEWRIGHT CUMMING / 15/11/2011
2011-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN CUMMING / 15/11/2011
2011-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-12-13 update statutory_documents 15/11/10 NO CHANGES
2010-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-12-20 update statutory_documents 15/11/08 FULL LIST AMEND
2009-12-20 update statutory_documents 15/11/09 NO CHANGES
2009-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-12-12 update statutory_documents RETURN MADE UP TO 15/11/08; CHANGE OF MEMBERS
2007-12-17 update statutory_documents RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-11-27 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-12-13 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-08 update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-12-18 update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2000-11-29 update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-08 update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-11 update statutory_documents RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-11-28 update statutory_documents RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-18 update statutory_documents RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-11-08 update statutory_documents RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-11-14 update statutory_documents RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-11-09 update statutory_documents RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS
1993-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-11-11 update statutory_documents RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1991-11-25 update statutory_documents RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS
1991-08-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1991-03-18 update statutory_documents PARTIC OF MORT/CHARGE 3138
1991-01-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-01-18 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/91
1991-01-18 update statutory_documents COMPANY NAME CHANGED SHIELDQUICK LIMITED CERTIFICATE ISSUED ON 21/01/91
1991-01-15 update statutory_documents NC INC ALREADY ADJUSTED 07/01/91
1991-01-15 update statutory_documents ALTER MEM AND ARTS 07/01/91
1991-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN
1991-01-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-13 update statutory_documents NEW SECRETARY APPOINTED
1991-01-13 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-01-10 update statutory_documents ALTER MEM AND ARTS 15/11/90
1990-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION