SCOTTISH MOTOR SERVICES - History of Changes


DateDescription
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
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-07 delete address TITANIUM 1 KINGS INCH PLACE RENFREW GLASGOW SCOTLAND PA4 8WF
2023-06-07 insert address 43-49 WOODLANDS ROAD GLASGOW SCOTLAND G3 6ED
2023-06-07 update registered_address
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 statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2023 FROM TITANIUM 1 KINGS INCH PLACE RENFREW GLASGOW PA4 8WF SCOTLAND
2023-03-28 delete source_ip 104.18.65.19
2023-03-28 delete source_ip 104.18.66.19
2023-03-28 insert index_pages_linkeddomain clickdealer.co.uk
2023-03-28 insert registration_number 660876
2023-03-28 insert registration_number SC021857
2023-03-28 insert source_ip 76.223.62.13
2023-03-28 insert source_ip 13.248.163.118
2023-03-28 insert vat 261218484
2023-03-28 update website_status FlippedRobots => OK
2023-03-04 update website_status Disallowed => FlippedRobots
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-01-01 update website_status FlippedRobots => Disallowed
2022-12-07 update website_status Disallowed => FlippedRobots
2022-10-07 update website_status FlippedRobots => Disallowed
2022-09-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-12 update website_status Disallowed => FlippedRobots
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-04-12 update website_status FlippedRobots => Disallowed
2022-03-23 update website_status OK => FlippedRobots
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-26 insert sales_emails sa..@scottishmotorservices.co.uk
2021-06-26 delete phone 07714762692
2021-06-26 insert email sa..@scottishmotorservices.co.uk
2021-04-06 delete address 43-49 Woodlands Road, Glasgow, Glasgow City, G3 6ED
2021-04-06 insert address 43-49 Woodlands Road, Glasgow, Lanarkshire, G3 6ED
2021-04-06 update primary_contact 43-49 Woodlands Road, Glasgow, Glasgow City, G3 6ED => 43-49 Woodlands Road, Glasgow, Lanarkshire, G3 6ED
2021-02-08 delete address 2ND FLOOR 25 BOTHWELL STREET GLASGOW G2 6NL
2021-02-08 insert address TITANIUM 1 KINGS INCH PLACE RENFREW GLASGOW SCOTLAND PA4 8WF
2021-02-08 update registered_address
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2021-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 2ND FLOOR 25 BOTHWELL STREET GLASGOW G2 6NL
2021-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2021 FROM TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF SCOTLAND
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH CRAWFORD MACKINNON / 06/01/2021
2021-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL SCOTT MACKINNON / 06/01/2021
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-29 delete sales_emails sa..@scottishmotorservices.co.uk
2020-07-29 delete address 43-49 Woodlands Road, Glasgow, Lanarkshire, G3 6ED
2020-07-29 delete email sa..@scottishmotorservices.co.uk
2020-07-29 insert address 43-49 Woodlands Road, Glasgow, Glasgow City, G3 6ED
2020-07-29 update primary_contact 43-49 Woodlands Road, Glasgow, Lanarkshire, G3 6ED => 43-49 Woodlands Road, Glasgow, Glasgow City, G3 6ED
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-30 insert sales_emails sa..@scottishmotorservices.co.uk
2020-03-30 insert email sa..@scottishmotorservices.co.uk
2020-03-30 insert phone 07714762692
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-10-27 delete source_ip 193.243.130.185
2019-10-27 insert source_ip 104.18.65.19
2019-10-27 insert source_ip 104.18.66.19
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-12-29 update website_status FlippedRobots => OK
2017-11-22 update website_status IndexPageFetchError => FlippedRobots
2017-09-06 update website_status FlippedRobots => IndexPageFetchError
2017-08-29 update website_status IndexPageFetchError => FlippedRobots
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-04 update website_status InternalTimeout => IndexPageFetchError
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-21 update website_status OK => InternalTimeout
2016-08-26 delete sales_emails sa..@scottishmotorservices.co.uk
2016-08-26 delete contact_pages_linkeddomain facebook.com
2016-08-26 delete contact_pages_linkeddomain google.com
2016-08-26 delete contact_pages_linkeddomain twitter.com
2016-08-26 delete email sa..@scottishmotorservices.co.uk
2016-08-26 delete index_pages_linkeddomain facebook.com
2016-08-26 delete index_pages_linkeddomain google.com
2016-08-26 delete index_pages_linkeddomain twitter.com
2016-07-11 update statutory_documents DIRECTOR APPOINTED MR NEIL SCOTT MACKINNON
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-11 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-13 update statutory_documents 29/12/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-04-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-03-20 delete source_ip 193.243.131.185
2015-03-20 insert source_ip 193.243.130.185
2015-03-13 update statutory_documents 29/12/14 FULL LIST
2015-02-19 delete source_ip 193.243.130.185
2015-02-19 insert source_ip 193.243.131.185
2014-11-07 insert contact_pages_linkeddomain google.com
2014-11-07 insert index_pages_linkeddomain google.com
2014-10-10 delete contact_pages_linkeddomain razsor.com
2014-10-10 delete index_pages_linkeddomain razsor.com
2014-10-10 delete source_ip 193.243.131.185
2014-10-10 insert source_ip 193.243.130.185
2014-07-20 delete contact_pages_linkeddomain aboutcookies.org
2014-07-20 delete contact_pages_linkeddomain contactatonce.com
2014-07-20 delete contact_pages_linkeddomain google.com
2014-07-20 delete index_pages_linkeddomain aboutcookies.org
2014-07-20 delete index_pages_linkeddomain contactatonce.com
2014-07-20 delete index_pages_linkeddomain google.co.uk
2014-07-20 delete index_pages_linkeddomain google.com
2014-07-20 delete source_ip 193.243.130.185
2014-07-20 insert source_ip 193.243.131.185
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address 2ND FLOOR 25 BOTHWELL STREET GLASGOW UNITED KINGDOM G2 6NL
2014-03-08 insert address 2ND FLOOR 25 BOTHWELL STREET GLASGOW G2 6NL
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-03-08 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-02-19 update statutory_documents 29/12/13 FULL LIST
2013-10-31 delete address 43-49 Woodlands Road Glasgow G3 6ED
2013-10-31 insert address 43-49 Woodlands Road Glasgow Lanarkshire G3 6ED
2013-10-31 update primary_contact 43-49 Woodlands Road Glasgow G3 6ED => 43-49 Woodlands Road Glasgow Lanarkshire G3 6ED
2013-09-04 delete source_ip 193.243.131.185
2013-09-04 insert source_ip 193.243.130.185
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-04 delete source_ip 193.243.130.185
2013-06-04 insert source_ip 193.243.131.185
2013-05-19 delete source_ip 193.243.131.185
2013-05-19 insert source_ip 193.243.130.185
2013-05-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-12 delete source_ip 193.243.130.185
2013-05-12 insert source_ip 193.243.131.185
2013-02-06 delete source_ip 193.243.131.185
2013-02-06 insert source_ip 193.243.130.185
2013-01-23 update statutory_documents 29/12/12 FULL LIST
2013-01-19 delete source_ip 193.243.130.185
2013-01-19 insert source_ip 193.243.131.185
2013-01-05 delete source_ip 193.243.131.185
2013-01-05 insert source_ip 193.243.130.185
2012-12-27 delete source_ip 193.243.130.185
2012-12-27 insert source_ip 193.243.131.185
2012-06-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O SCOTT MONCRIEFF 25 BOTHWELL STREET GLASGOW G2 6NL
2012-01-17 update statutory_documents 29/12/11 FULL LIST
2012-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH CRAWFORD MACKINNON / 29/12/2011
2012-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL SCOTT MACKINNON / 29/12/2011
2011-05-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 29/12/10 FULL LIST
2010-06-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 29/12/09 FULL LIST
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-30 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-01-12 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-06 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-11 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-11 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-12 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-10 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-05 update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-10 update statutory_documents NEW SECRETARY APPOINTED
2000-03-02 update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-26 update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-12-29 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-20 update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-14 update statutory_documents RETURN MADE UP TO 29/12/96; CHANGE OF MEMBERS
1996-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG
1996-06-26 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-02-05 update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-06 update statutory_documents DIRECTOR RESIGNED
1995-02-06 update statutory_documents RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-07 update statutory_documents RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS
1993-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-04 update statutory_documents RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-05-22 update statutory_documents PARTIC OF MORT/CHARGE *****
1992-01-08 update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-02-19 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-07-30 update statutory_documents PARTIC OF MORT/CHARGE 8127
1990-02-14 update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-03-16 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1989-03-16 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1988-11-08 update statutory_documents PARTIC OF MORT/CHARGE 11164
1988-11-08 update statutory_documents PARTIC OF MORT/CHARGE 11165
1988-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 65 RENFIELD STREET GLASGOW G2 1DZ
1988-02-15 update statutory_documents NEW SECRETARY APPOINTED
1988-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1987-10-20 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/87 FROM: 116 BLYTHSWOOD STREET GLASGOW G2 4JQ
1987-01-19 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1987-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85
1986-11-05 update statutory_documents RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS
1986-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/84
1986-05-02 update statutory_documents RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS
1986-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/83