TAYSIDE GARAGE DOORS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
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
2022-10-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, 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
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-14 delete phone 01382 761 808
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
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
2020-09-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-09 update num_mort_charges 3 => 4
2020-08-09 update num_mort_outstanding 3 => 4
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2700300004
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-05-24 insert vat 663985679
2018-10-10 delete source_ip 185.3.164.31
2018-10-10 insert source_ip 185.3.164.80
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-06-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-16 delete contact_pages_linkeddomain ideal4finance.com
2017-10-08 insert contact_pages_linkeddomain ideal4finance.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-27 delete index_pages_linkeddomain aboutcookies.org
2017-07-27 insert alias Tayside Garage Doors Ltd
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE NISBET
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-06-26 delete index_pages_linkeddomain hormann.co.uk
2017-06-26 delete product_pages_linkeddomain hormann.co.uk
2017-06-26 delete service_pages_linkeddomain hormann.co.uk
2017-06-26 insert index_pages_linkeddomain referenceline.com
2017-06-26 insert phone 01382761808
2017-06-26 insert product_pages_linkeddomain referenceline.com
2017-06-26 insert service_pages_linkeddomain referenceline.com
2017-05-13 delete index_pages_linkeddomain pavillionproperties.net
2017-05-13 delete product_pages_linkeddomain pavillionproperties.net
2017-05-13 delete service_pages_linkeddomain pavillionproperties.net
2017-03-08 delete index_pages_linkeddomain taysideindustrialdoors.co.uk
2017-03-08 delete product_pages_linkeddomain taysideindustrialdoors.co.uk
2017-03-08 delete service_pages_linkeddomain taysideindustrialdoors.co.uk
2017-03-08 insert index_pages_linkeddomain hormann.co.uk
2017-03-08 insert product_pages_linkeddomain hormann.co.uk
2017-03-08 insert service_pages_linkeddomain hormann.co.uk
2017-01-20 delete index_pages_linkeddomain referenceline.com
2017-01-20 delete phone 01382 761808
2017-01-20 delete product_pages_linkeddomain referenceline.com
2017-01-20 delete service_pages_linkeddomain referenceline.com
2017-01-20 insert index_pages_linkeddomain pavillionproperties.net
2017-01-20 insert index_pages_linkeddomain taysideindustrialdoors.co.uk
2017-01-20 insert product_pages_linkeddomain pavillionproperties.net
2017-01-20 insert product_pages_linkeddomain taysideindustrialdoors.co.uk
2017-01-20 insert service_pages_linkeddomain pavillionproperties.net
2017-01-20 insert service_pages_linkeddomain taysideindustrialdoors.co.uk
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 delete index_pages_linkeddomain metro.co.uk
2016-11-30 delete index_pages_linkeddomain youtu.be
2016-11-30 delete phone 4700950
2016-11-30 delete product_pages_linkeddomain metro.co.uk
2016-11-30 delete product_pages_linkeddomain youtu.be
2016-11-30 delete service_pages_linkeddomain metro.co.uk
2016-11-30 delete service_pages_linkeddomain youtu.be
2016-11-30 insert index_pages_linkeddomain referenceline.com
2016-11-30 insert phone 01382 761808
2016-11-30 insert product_pages_linkeddomain referenceline.com
2016-11-30 insert service_pages_linkeddomain referenceline.com
2016-11-02 insert index_pages_linkeddomain youtu.be
2016-11-02 insert product_pages_linkeddomain youtu.be
2016-11-02 insert service_pages_linkeddomain youtu.be
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-05 delete index_pages_linkeddomain referenceline.com
2016-10-05 delete product_pages_linkeddomain referenceline.com
2016-10-05 delete service_pages_linkeddomain referenceline.com
2016-10-05 insert index_pages_linkeddomain metro.co.uk
2016-10-05 insert phone 4700950
2016-10-05 insert product_pages_linkeddomain metro.co.uk
2016-10-05 insert service_pages_linkeddomain metro.co.uk
2016-09-07 delete alias Tayside Garage Doors Ltd
2016-09-07 delete phone 01382761808
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-14 update statutory_documents 29/06/16 FULL LIST
2016-07-13 insert index_pages_linkeddomain referenceline.com
2016-07-13 insert product_pages_linkeddomain referenceline.com
2016-07-13 insert service_pages_linkeddomain referenceline.com
2016-05-19 delete email ta..@talk21.com
2016-05-19 insert alias Tayside Garage Doors Ltd
2016-05-19 insert phone 01382761808
2016-03-06 delete address Unit P, West Pitkerro Industrial Estate, Scottway, Dundee DD5 3RX
2016-03-06 delete alias Tayside Garage Doors Ltd
2016-03-06 delete phone 01241 852482
2016-03-06 delete phone 01382761808
2016-02-07 insert email ta..@talk21.com
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-02 delete fax 01382 770522
2015-08-13 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-13 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-02 update statutory_documents 29/06/15 FULL LIST
2015-05-14 delete source_ip 5.44.238.115
2015-05-14 insert address Unit P, West Pitkerro Industrial Estate, Scottway, Dundee DD5 3RX
2015-05-14 insert alias Tayside Garage Doors Ltd
2015-05-14 insert source_ip 185.3.164.31
2014-08-07 delete address UNIT P PEARCE AVENUE, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE SCOTLAND DD5 3RX
2014-08-07 insert address UNIT P PEARCE AVENUE, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE DD5 3RX
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-05 update statutory_documents 29/06/14 FULL LIST
2014-05-30 delete phone 07885460262
2014-05-30 insert about_pages_linkeddomain aboutcookies.org
2014-05-30 insert contact_pages_linkeddomain aboutcookies.org
2014-05-30 insert index_pages_linkeddomain aboutcookies.org
2014-05-30 insert phone 01241 852482
2014-05-30 insert product_pages_linkeddomain aboutcookies.org
2014-05-30 insert projects_pages_linkeddomain aboutcookies.org
2014-05-30 insert service_pages_linkeddomain aboutcookies.org
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-05 delete phone 0800 555 111
2013-09-21 delete address Unit F Scottway, West Pitkerro Industrial Estate Dundee DD5 3RX
2013-09-21 insert address Unit P Scottway, West Pitkerro Industrial Estate Dundee DD5 3RX
2013-09-21 update primary_contact Unit F Scottway, West Pitkerro Industrial Estate Dundee DD5 3RX => Unit P Scottway, West Pitkerro Industrial Estate Dundee DD5 3RX
2013-08-01 delete address UNIT F, SCOTT WAY WEST PITKERRO IND EST DUNDEE SCOTLAND DD5 3RX
2013-08-01 insert address UNIT P PEARCE AVENUE, WEST PITKERRO INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE SCOTLAND DD5 3RX
2013-08-01 update num_mort_charges 1 => 3
2013-08-01 update num_mort_outstanding 1 => 3
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-07 update website_status DNSError => OK
2013-07-07 delete source_ip 217.160.6.241
2013-07-07 insert index_pages_linkeddomain fbcdn.net
2013-07-07 insert phone 07885460262
2013-07-07 insert phone 0800 555 111
2013-07-07 insert service_pages_linkeddomain fbcdn.net
2013-07-07 insert source_ip 5.44.238.115
2013-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2013 FROM UNIT F, SCOTT WAY WEST PITKERRO IND EST DUNDEE DD5 3RX SCOTLAND
2013-07-01 update statutory_documents 29/06/13 FULL LIST
2013-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2700300002
2013-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2700300003
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-05-26 update website_status OK => DNSError
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-16 delete alias Tayside Garage Doors Ltd
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-15 update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 60
2013-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-05 update statutory_documents 29/06/12 FULL LIST
2012-06-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 29/06/11 FULL LIST
2010-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE NISBET / 26/11/2010
2010-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE NISBET / 26/11/2010
2010-08-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 29/06/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE NISBET / 29/06/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE NISBET / 29/06/2010
2009-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 31 TORRIDON ROAD BROUGHTY FERRY DUNDEE DD5 3JH
2009-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AGNES NISBET
2009-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE NISBET
2009-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE NISBET
2009-08-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-18 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-09 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-10 update statutory_documents RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05 update statutory_documents RETURN MADE UP TO 29/06/06; NO CHANGE OF MEMBERS
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 5 MORAR PLACE BROUGHTY FERRY DUNDEE DD5 3HL
2004-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION