DISCOVER SCOTLAND TOURS - History of Changes


DateDescription
2025-05-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH COLHOUN
2025-05-22 update statutory_documents DIRECTOR APPOINTED MRS AGNES CATHERINE COLHOUN
2025-05-22 update statutory_documents DIRECTOR APPOINTED MS SAMANTHA JANE COLHOUN
2025-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLHOUN / 20/05/2025
2025-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL COLHOUN / 20/05/2025
2025-05-21 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2025-01-11 delete source_ip 34.149.36.179
2025-01-11 delete source_ip 34.160.17.71
2025-01-11 delete source_ip 35.190.31.54
2025-01-11 insert source_ip 34.120.190.48
2025-01-11 insert source_ip 34.149.120.3
2025-01-11 insert source_ip 35.244.153.44
2024-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, NO UPDATES
2024-11-29 delete source_ip 34.149.120.3
2024-11-29 insert source_ip 34.160.17.71
2024-10-12 delete source_ip 34.120.190.48
2024-10-12 delete source_ip 34.160.17.71
2024-10-12 insert source_ip 34.149.36.179
2024-10-12 insert source_ip 35.227.194.51
2024-08-29 delete source_ip 34.149.36.179
2024-08-29 delete source_ip 35.227.194.51
2024-08-29 delete source_ip 35.244.153.44
2024-08-29 insert source_ip 34.120.190.48
2024-08-29 insert source_ip 34.149.120.3
2024-08-29 insert source_ip 35.190.31.54
2024-06-26 delete source_ip 34.120.190.48
2024-06-26 insert source_ip 34.149.36.179
2024-06-26 insert source_ip 34.160.17.71
2024-06-26 insert source_ip 35.227.194.51
2024-06-26 insert source_ip 35.244.153.44
2024-04-08 delete address 9 Kilwinning Rd Irvine KA12 8RR Scotland
2024-04-08 delete address 9 Kilwinning Road, Irvine, KA12 8RR Scotland
2024-04-08 delete source_ip 35.197.227.153
2024-04-08 insert address 15d Skye Rd, Prestwick, KA9 2TA, Scotland
2024-04-08 insert address Arran House 15d Skye Road Prestwick KA9 2TA
2024-04-08 insert source_ip 34.120.190.48
2024-04-08 update primary_contact 9 Kilwinning Rd Irvine KA12 8RR Scotland => Arran House 15d Skye Road Prestwick KA9 2TA
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-01-10 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete address RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR
2023-04-07 insert address ARRAN HOUSE 15D SKYE ROAD SHAWFARM INDUSTRIAL ESTATE PRESTWICK SCOTLAND KA9 2TA
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-04-07 update registered_address
2023-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-03 delete source_ip 172.67.202.164
2022-09-03 delete source_ip 104.21.22.43
2022-09-03 insert source_ip 35.197.227.153
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLHOUN
2022-05-30 insert sales_emails bo..@discoverscotlandtours.com
2022-05-30 insert email bo..@discoverscotlandtours.com
2022-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL COLHOUN / 04/05/2022
2022-02-24 delete source_ip 151.139.128.11
2022-02-24 insert phone 0131 526 5777
2022-02-24 insert source_ip 172.67.202.164
2022-02-24 insert source_ip 104.21.22.43
2022-02-24 update website_status FlippedRobots => OK
2022-02-05 update website_status OK => FlippedRobots
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-19 insert about_pages_linkeddomain instagram.com
2021-07-19 insert career_pages_linkeddomain instagram.com
2021-07-19 insert contact_pages_linkeddomain instagram.com
2021-07-19 insert index_pages_linkeddomain instagram.com
2021-07-19 insert terms_pages_linkeddomain instagram.com
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-11 delete source_ip 82.165.65.78
2021-04-11 delete terms_pages_linkeddomain westcoastrailways.co.uk
2021-04-11 insert career_pages_linkeddomain stackpathcdn.com
2021-04-11 insert source_ip 151.139.128.11
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-09-30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-06-30
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3134760001
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 12 => 9
2020-10-06 delete index_pages_linkeddomain t.co
2020-09-29 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/09/2019
2020-08-04 delete source_ip 77.68.64.15
2020-08-04 insert about_pages_linkeddomain visitscotland.com
2020-08-04 insert contact_pages_linkeddomain visitscotland.com
2020-08-04 insert index_pages_linkeddomain t.co
2020-08-04 insert source_ip 82.165.65.78
2020-08-04 insert terms_pages_linkeddomain visitscotland.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-26 delete about_pages_linkeddomain visitscotland.com
2020-02-26 delete contact_pages_linkeddomain visitscotland.com
2020-02-26 delete terms_pages_linkeddomain visitscotland.com
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-28 insert about_pages_linkeddomain visitscotland.com
2019-09-28 insert contact_pages_linkeddomain visitscotland.com
2019-09-28 insert terms_pages_linkeddomain visitscotland.com
2019-07-30 delete index_pages_linkeddomain t.co
2019-06-28 insert index_pages_linkeddomain t.co
2019-05-23 delete index_pages_linkeddomain t.co
2019-05-23 insert about_pages_linkeddomain checkfront.com
2019-05-23 insert career_pages_linkeddomain checkfront.com
2019-05-23 insert contact_pages_linkeddomain checkfront.com
2019-05-23 insert index_pages_linkeddomain checkfront.com
2019-05-23 insert terms_pages_linkeddomain checkfront.com
2019-03-01 delete about_pages_linkeddomain ibooking.com
2019-03-01 delete career_pages_linkeddomain ibooking.com
2019-03-01 delete contact_pages_linkeddomain ibooking.com
2019-03-01 delete terms_pages_linkeddomain ibooking.com
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-06 update website_status FailedRobots => OK
2018-01-27 update website_status OK => FailedRobots
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL COLHOUN / 06/06/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH COLHOUN
2017-05-21 delete index_pages_linkeddomain ibooking.com
2017-05-21 insert about_pages_linkeddomain ibooking.com
2017-05-21 insert career_pages_linkeddomain ibooking.com
2017-05-21 insert contact_pages_linkeddomain ibooking.com
2017-05-21 insert terms_pages_linkeddomain ibooking.com
2017-05-18 update statutory_documents 21/04/17 STATEMENT OF CAPITAL GBP 100
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-25 update website_status InternalTimeout => OK
2016-07-25 delete address 11 Brierie Ave Crosslee Johnstne PA6 7BQ
2016-07-25 delete address 11 Brierie Ave Crosslee Renfrewshire PA6 7BQ
2016-07-25 delete phone 01505 615157
2016-07-25 delete source_ip 79.170.40.43
2016-07-25 insert address 81 Linwood Road, Pavilion 3, Suite 5, St James Business Park, Paisley, PA3 3BB
2016-07-25 insert address Pavilion 3 Suite 5 St James Business Park 81 Linwood Road Paisley PA3 3BB
2016-07-25 insert address Pavilion 3 Suite 5 St James Business Park Paisley PA3 3BB
2016-07-25 insert index_pages_linkeddomain ibooking.com
2016-07-25 insert phone 0141 887 6777
2016-07-25 insert source_ip 77.68.64.15
2016-02-08 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-02-08 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-01-13 update statutory_documents 14/12/15 FULL LIST
2015-08-21 update website_status OK => InternalTimeout
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-05 delete source_ip 213.171.218.104
2015-05-05 insert source_ip 79.170.40.43
2015-02-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-02-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2015-01-12 update statutory_documents 14/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-02-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-01-15 update statutory_documents 14/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-28 update website_status ServerDown => OK
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-02 update website_status OK => ServerDown
2012-12-21 update statutory_documents 14/12/12 FULL LIST
2012-11-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 14/12/11 FULL LIST
2011-10-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 14/12/10 FULL LIST
2010-06-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-24 update statutory_documents 14/12/09 FULL LIST
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS
2008-10-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-16 update statutory_documents NEW SECRETARY APPOINTED
2006-12-20 update statutory_documents DIRECTOR RESIGNED
2006-12-20 update statutory_documents SECRETARY RESIGNED
2006-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION