R&J STRANG TYRE SERVICES - History of Changes


DateDescription
2023-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTINENTAL UK GROUP HOLDINGS LIMITED
2023-08-10 update statutory_documents DIRECTOR APPOINTED MR TANSU ISIK
2023-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUTZ FRICKE
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01 delete source_ip 178.63.21.148
2023-06-01 insert source_ip 192.124.249.53
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08 delete source_ip 134.213.239.225
2022-04-08 insert source_ip 178.63.21.148
2022-04-04 update statutory_documents DIRECTOR APPOINTED MR TARIK GORGUN
2022-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-02-08 update account_category SMALL => FULL
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-21 delete person Robert Strang
2021-01-21 delete phone 01294 272389
2021-01-21 delete phone 01506 855011
2021-01-21 delete phone 01698 540295
2021-01-21 insert phone 03333 200 619
2021-01-21 update description
2020-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09 update statutory_documents DIRECTOR APPOINTED MR MATTHEW OWEN
2020-10-09 update statutory_documents SECRETARY APPOINTED MR MATTHEW OWEN
2020-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREGG
2020-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK INGRAM
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-09-30
2019-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-13 update website_status FlippedRobots => OK
2019-11-07 update account_ref_month 3 => 12
2019-11-06 update website_status OK => FlippedRobots
2019-10-15 update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019
2019-10-15 update statutory_documents DIRECTOR APPOINTED MR ARTHUR GREGG
2019-10-15 update statutory_documents DIRECTOR APPOINTED MR DAVID SMITH
2019-10-15 update statutory_documents DIRECTOR APPOINTED MR LUTZ FRICKE
2019-10-15 update statutory_documents SECRETARY APPOINTED MR MARK INGRAM
2019-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN STRANG
2019-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT STRANG
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELYN STRANG
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STRANG
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELYN STRANG
2019-04-07 update num_mort_outstanding 2 => 0
2019-04-07 update num_mort_satisfied 0 => 2
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2019-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM HOLDINGS SCOTLAND LIMITED
2019-03-26 update statutory_documents CESSATION OF KIM HOLDINGS LIMITED AS A PSC
2019-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-01 delete source_ip 162.13.76.111
2019-03-01 insert source_ip 134.213.239.225
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 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-05-29 delete person Stacey McMillan
2018-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN WILSON / 12/04/2018
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-27 delete otherexecutives Lynn Wilson
2017-09-27 insert otherexecutives Lynn Strang
2017-09-27 delete person Lynn Wilson
2017-09-27 insert person Lynn Strang
2017-09-27 update person_description Rachel Whittaker => Rachel Whittaker
2017-09-27 update person_title Rachel Whittaker: Hamilton Back Office => Operations Manager
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-09 update account_category MEDIUM => FULL
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-16 delete person James Donnachie
2017-01-16 update person_description Scott Strang => Scott Strang
2017-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-15 delete person Colin Mckechnie
2016-10-15 insert person Barry Moir
2016-10-15 insert person Stacey McMillan
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-06 update statutory_documents 10/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-10-01 delete phone 03333 200 619
2015-09-02 delete address 97 Lamont Drive Irvine KA12 8HD
2015-09-02 insert address 97 Lamont Drive Irvine KA12 8DJ
2015-06-10 delete address 97 Ayr Road Irvine KA12 8DJ
2015-06-10 insert address 97 Lamont Drive Irvine KA12 8HD
2015-05-13 insert phone 03333 200 619
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-11 insert address 97 Ayr Road Irvine KA12 8DJ
2015-04-11 insert phone 01294 272389
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-20 update statutory_documents 10/03/15 FULL LIST
2015-03-14 delete address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU
2015-03-14 delete fax 01506 857555
2015-03-14 delete fax 01698 540298
2015-03-14 insert address 9 - 10 Freskyn Place East Mains Industrial Estate Broxburn EH52 5NF
2015-03-14 update person_description Robert Strang => Robert Strang
2015-03-14 update primary_contact Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU => 9 - 10 Freskyn Place East Mains Industrial Estate Broxburn EH52 5NF
2015-02-13 delete person Joanna Burns
2015-02-13 delete person Rachel Whittaker
2015-02-13 delete person Trevor Barron
2015-02-13 delete source_ip 84.22.181.249
2015-02-13 insert fax 01506 857555
2015-02-13 insert fax 01698 540298
2015-02-13 insert person Shannon Johns
2015-02-13 insert source_ip 162.13.76.111
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
2014-12-29 delete fax 01506 857555
2014-12-29 delete fax 01698 540298
2014-12-29 delete person Shannon Johns
2014-12-29 insert person Joanna Burns
2014-12-29 insert person Rachel Whittaker
2014-12-29 insert person Trevor Barron
2014-12-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-08-07 update account_category MEDUM => MEDIUM
2014-05-30 delete person Declan Henderson
2014-05-30 insert fax 01698 540298
2014-05-30 insert person Matthew Shaw
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-14 update statutory_documents 10/03/14 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
2013-12-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-12-17 delete address 9 - 10 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF
2013-12-17 delete fax 01698 540298
2013-12-17 delete source_ip 62.233.76.68
2013-12-17 insert source_ip 84.22.181.249
2013-12-17 update robots_txt_status www.rjstrang.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update account_category SMALL => MEDUM
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 delete phone 01234 456 779
2013-05-16 delete source_ip 217.113.170.228
2013-05-16 insert source_ip 62.233.76.68
2013-05-16 update robots_txt_status www.rjstrang.co.uk: 200 => 404
2013-03-21 update statutory_documents 10/03/13 FULL LIST
2012-12-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-03-21 update statutory_documents 10/03/12 FULL LIST
2011-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-31 update statutory_documents 10/03/11 FULL LIST
2010-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-11 update statutory_documents 10/03/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN STRANG / 01/01/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN STRANG / 16/11/2009
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STRANG / 01/01/2010
2009-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-12 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN STRANG / 10/03/2008
2008-04-28 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-03 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-03 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-22 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-29 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-20 update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-21 update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-28 update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-03-22 update statutory_documents RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-25 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-04-01 update statutory_documents RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01 update statutory_documents RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-03-25 update statutory_documents RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1997-03-25 update statutory_documents S366A DISP HOLDING AGM 10/03/97
1997-03-25 update statutory_documents S386 DISP APP AUDS 10/03/97
1996-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-25 update statutory_documents RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS
1995-06-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/95 FROM: C/O 1 GOLF ROAD CLARKSTON GLASGOW G76 7HH
1995-06-19 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA
1995-03-14 update statutory_documents DIRECTOR RESIGNED
1995-03-14 update statutory_documents SECRETARY RESIGNED
1995-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION