Date | Description |
2025-04-23 |
update website_status OK => FlippedRobots |
2025-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/25, NO UPDATES |
2025-02-18 |
insert contact_pages_linkeddomain suzuki.co.uk |
2025-02-18 |
insert person SUZUKI MOTORCYCLES |
2025-01-17 |
delete contact_pages_linkeddomain suzuki.co.uk |
2025-01-17 |
delete contact_pages_linkeddomain yamaha-motor.eu |
2025-01-17 |
delete person SUZUKI MOTORCYCLES |
2025-01-17 |
update website_status EmptyPage => OK |
2024-12-17 |
update website_status OK => EmptyPage |
2024-11-15 |
delete contact_pages_linkeddomain you-yamaha-finance.co.uk |
2024-11-15 |
insert address NEW! DR-Z4SM
NEW! DR-Z4SM |
2024-11-15 |
insert contact_pages_linkeddomain suzuki.co.uk |
2024-11-15 |
insert person SUZUKI MOTORCYCLES |
2024-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN BRYDON |
2024-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET THOMAS |
2024-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLAIM GEORGE THOMAS / 06/03/2023 |
2024-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET THOMAS / 06/03/2023 |
2024-04-03 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES |
2024-03-12 |
insert contact_pages_linkeddomain yamaha-motor.eu |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES |
2023-01-20 |
insert contact_pages_linkeddomain you-yamaha-finance.co.uk |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2021-05-21 |
delete contact_pages_linkeddomain yamaha-motor.eu |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-06 |
insert contact_pages_linkeddomain yamaha-motor.eu |
2021-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2021-01-28 |
delete contact_pages_linkeddomain yamaha-motor.eu |
2020-07-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-07-02 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 |
2020-06-19 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
2018-10-02 |
delete source_ip 77.74.192.164 |
2018-10-02 |
insert source_ip 77.74.192.168 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-12 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2017-08-29 |
delete address 18-20 Fulbar Street, Renfrew, Renfrewshire, PA4 8PD |
2017-08-29 |
delete source_ip 193.243.130.185 |
2017-08-29 |
insert address 49 Main Road
Crookedholm
Kilmarnock
KA3 6JT |
2017-08-29 |
insert address 49 Main Road
Crookedholm
Kilmarnock
UK
KA3 6JT |
2017-08-29 |
insert alias MCS Scotland Ltd |
2017-08-29 |
insert index_pages_linkeddomain medialinksonline.com |
2017-08-29 |
insert phone 01563 590159 |
2017-08-29 |
insert phone 01563 590159 / 0141 561 7521 |
2017-08-29 |
insert source_ip 77.74.192.164 |
2017-08-29 |
update primary_contact 18-20 Fulbar Street,
Renfrew,
Renfrewshire,
PA4 8PD => 49 Main Road
Crookedholm
Kilmarnock
UK
KA3 6JT |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2017-01-07 |
delete address 18 - 20 FULBAR STREET RENFREW PA4 8PD |
2017-01-07 |
insert address 49 MAIN ROAD CROOKEDHOLM KILMARNOCK SCOTLAND KA3 6JT |
2017-01-07 |
update registered_address |
2016-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
18 - 20 FULBAR STREET
RENFREW
PA4 8PD |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-13 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
update statutory_documents 03/03/16 FULL LIST |
2016-01-29 |
delete source_ip 193.243.131.185 |
2016-01-29 |
insert source_ip 193.243.130.185 |
2015-12-31 |
delete source_ip 193.243.130.185 |
2015-12-31 |
insert source_ip 193.243.131.185 |
2015-10-21 |
delete source_ip 193.243.131.185 |
2015-10-21 |
insert source_ip 193.243.130.185 |
2015-09-23 |
delete source_ip 193.243.130.185 |
2015-09-23 |
insert source_ip 193.243.131.185 |
2015-08-23 |
delete general_emails in..@mcs-scotland.co.uk |
2015-08-23 |
delete address 18-20 Fulbar Street
Renfrew
PA4 8PD |
2015-08-23 |
delete alias MCS Scotland Ltd |
2015-08-23 |
delete email in..@mcs-scotland.co.uk |
2015-08-23 |
delete source_ip 31.222.134.33 |
2015-08-23 |
insert address 18-20 Fulbar Street,
Renfrew,
Renfrewshire,
PA4 8PD |
2015-08-23 |
insert alias M C S Scotland Limited |
2015-08-23 |
insert source_ip 193.243.130.185 |
2015-08-23 |
update primary_contact 18-20 Fulbar Street Renfrew PA4 8PD => 18-20 Fulbar Street,
Renfrew,
Renfrewshire,
PA4 8PD |
2015-08-23 |
update robots_txt_status www.mcs-scotland.co.uk: 404 => 200 |
2015-08-23 |
update website_status FlippedRobots => OK |
2015-07-07 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 18 - 20 FULBAR STREET RENFREW SCOTLAND PA4 8PD |
2015-04-07 |
insert address 18 - 20 FULBAR STREET RENFREW PA4 8PD |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-22 |
update statutory_documents 03/03/15 FULL LIST |
2015-01-07 |
delete address 20 FULBAR STREET RENFREW RENFREWSHIRE PA4 8PD |
2015-01-07 |
insert address 18 - 20 FULBAR STREET RENFREW SCOTLAND PA4 8PD |
2015-01-07 |
update registered_address |
2014-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
20 FULBAR STREET
RENFREW
RENFREWSHIRE
PA4 8PD |
2014-10-29 |
delete phone 0141 886 5957 |
2014-09-07 |
update account_ref_day 30 => 31 |
2014-09-07 |
update account_ref_month 11 => 7 |
2014-09-07 |
update accounts_next_due_date 2015-08-31 => 2015-04-30 |
2014-08-16 |
delete vpsales Moira O´Connor |
2014-08-16 |
delete person Moira O´Connor |
2014-08-11 |
update statutory_documents PREVSHO FROM 30/11/2014 TO 31/07/2014 |
2014-08-11 |
update statutory_documents DIRECTOR APPOINTED MR ALUN BRYDON |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-18 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-12 |
insert person Alun Bryden |
2014-07-12 |
insert person Lynn Reid |
2014-07-12 |
insert phone 0141 886 5957 |
2014-07-12 |
insert service_pages_linkeddomain amrmotorcyclesltd.com |
2014-07-12 |
insert service_pages_linkeddomain facebook.com |
2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-30 |
update statutory_documents 03/03/14 FULL LIST |
2014-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE THOMAS / 01/02/2014 |
2014-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET THOMAS / 01/02/2014 |
2014-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOIRA O'CONNOR |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
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 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-20 |
insert vpsales Moira O´Connor |
2013-05-20 |
delete registration_number ZX ZX1000 |
2013-05-20 |
insert person Moira O´Connor |
2013-04-11 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-03-26 |
update statutory_documents 03/03/13 FULL LIST |
2013-02-28 |
insert address 18-20 Fulbar Street
Renfrew
PA4 8PD
UK |
2012-08-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 03/03/12 FULL LIST |
2011-05-17 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 03/03/11 FULL LIST |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents 03/03/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOIRA O'CONNOR / 25/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE THOMAS / 25/03/2010 |
2009-09-15 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS / 30/04/2009 |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-10-22 |
update statutory_documents SECRETARY APPOINTED MARGARET THOMAS |
2008-10-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD ROXBURGH |
2008-04-01 |
update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-04-05 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-03-17 |
update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-05-03 |
update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-15 |
update statutory_documents SECRETARY RESIGNED |
2002-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2001-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
2000-04-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00 |
2000-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/00 FROM:
18 FULBAR STREET
RENFREW
RENFREWSHIRE PA4 8PD |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-08 |
update statutory_documents SECRETARY RESIGNED |
2000-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |