Date | Description |
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 |