NORDIC TYRES - History of Changes


DateDescription
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G B TYRES (UK) LTD
2023-10-09 update statutory_documents CESSATION OF WILLIAM DOUGLAS CLARK AS A PSC
2023-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK
2023-10-07 update num_mort_outstanding 4 => 3
2023-10-07 update num_mort_satisfied 2 => 3
2023-10-06 update statutory_documents DIRECTOR APPOINTED MR SUKHPAL SINGH
2023-10-06 update statutory_documents CESSATION OF ALAN JAMES LINDSAY AS A PSC
2023-10-06 update statutory_documents CESSATION OF SANDRA LINDSAY AS A PSC
2023-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LINDSAY
2023-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN LINDSAY
2023-09-25 delete address 135 Cowley Road, Cambridge, Cambridgeshire CB40DL
2023-09-25 delete address Southdown House, Station Road, Petersfield, Hampshire GU323ET
2023-09-25 delete address Unit 15, Temple Bar Business Park, Strerrington, Chichester, Sussex PO180TU
2023-09-25 delete address Unit 9a, Roudham Park Industrial Estate, East Harling, Norwich, Norfolk NR162SN
2023-09-25 delete phone 01223 433422
2023-09-25 delete phone 01243 774713
2023-09-25 delete phone 01482 862018
2023-09-25 delete phone 01730 233399
2023-09-25 delete phone 01953 718437
2023-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES LINDSAY / 01/06/2016
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALAN JAMES LINDSAY / 01/06/2016
2023-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / SANDRA LINDSAY / 01/06/2016
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON HAMILTON
2022-11-11 update website_status OK => DomainNotFound
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2021-12-09 delete source_ip 84.19.148.55
2021-12-09 insert source_ip 94.102.144.26
2021-12-09 update robots_txt_status www.nordictyres.com: 404 => 200
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-15 delete source_ip 109.228.8.251
2021-04-15 insert source_ip 84.19.148.55
2021-04-15 update description
2021-04-15 update founded_year null => 1999
2021-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-06-18 delete index_pages_linkeddomain nokianheavytyres.com
2020-06-18 update description
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-01-07 update num_mort_charges 5 => 6
2020-01-07 update num_mort_outstanding 3 => 4
2019-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1973370006
2019-10-15 update description
2019-09-14 insert index_pages_linkeddomain nokianheavytyres.com
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
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-04-13 delete contact_pages_linkeddomain teamsystems.co.uk
2019-04-13 delete index_pages_linkeddomain teamsystems.co.uk
2019-04-13 insert contact_pages_linkeddomain compilator.com
2019-04-13 insert index_pages_linkeddomain compilator.com
2019-02-03 delete email jo..@nordictyres.com
2019-02-03 delete phone 07795 802160
2018-10-12 update statutory_documents DIRECTOR APPOINTED GORDON DOUGLAS HAMILTON
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-02-19 insert email jo..@nordictyres.com
2018-02-19 insert phone 07795 802160
2018-01-07 update num_mort_charges 4 => 5
2018-01-07 update num_mort_outstanding 2 => 3
2017-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1973370005
2017-09-28 delete office_emails ha..@nordictyres.com
2017-09-28 delete address Unit 2, Sydney Place, Lockerbie Dumfries & Galloway DG11 2JA
2017-09-28 delete email ha..@nordictyres.com
2017-09-28 delete phone 01576 203 020
2017-09-28 delete phone 01576 203 029
2017-09-28 insert address Lochside Industrial Estate, Irongray Road, Dumfries Dumfries & Galloway DG2 0HS
2017-09-28 insert phone 01387 951114
2017-09-28 update primary_contact Unit 2, Sydney Place, Lockerbie Dumfries & Galloway DG11 2JA => Lochside Industrial Estate, Irongray Road, Dumfries Dumfries & Galloway DG2 0HS
2017-08-07 delete address UNIT 2 SYDNEY PLACE LOCKERBIE DUMFRIES & GALLOWAY DG11 2JA
2017-08-07 insert address NORDIC TYRES LOCHSIDE INDUSTRIAL ESTATE IRONGRAY ROAD DUMFRIES SCOTLAND DG2 0HS
2017-08-07 update registered_address
2017-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM UNIT 2 SYDNEY PLACE LOCKERBIE DUMFRIES & GALLOWAY DG11 2JA
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-09-18 insert office_emails ha..@nordictyres.com
2016-09-18 insert email ha..@nordictyres.com
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-09 update statutory_documents 04/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-08 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-29 update statutory_documents 04/06/15 FULL LIST
2015-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-04 delete sales_emails sa..@nordictyres.co.uk
2015-06-04 insert sales_emails sa..@nordictyres.com
2015-06-04 delete address Stand - 438 Royal Highland Centre Ingliston Edinburgh EH28 8NB
2015-06-04 delete alias Nordic Tyres Ltd
2015-06-04 delete email sa..@nordictyres.co.uk
2015-06-04 delete index_pages_linkeddomain cerealsevent.co.uk
2015-06-04 delete index_pages_linkeddomain grasslandevent.co.uk
2015-06-04 delete index_pages_linkeddomain nordiccartyres.com
2015-06-04 delete index_pages_linkeddomain royalhighlandshow.org
2015-06-04 delete source_ip 195.8.197.120
2015-06-04 insert alias TEAM Systems Ltd
2015-06-04 insert email sa..@nordictyres.com
2015-06-04 insert index_pages_linkeddomain teamsystems.co.uk
2015-06-04 insert source_ip 109.228.8.251
2015-06-04 update robots_txt_status www.nordictyres.com: 200 => 404
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-16 update statutory_documents 04/06/14 FULL LIST
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
2014-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-05-28 delete index_pages_linkeddomain forestrydemo.co.uk
2014-05-28 insert address Stand - 438 Royal Highland Centre Ingliston Edinburgh EH28 8NB
2014-05-28 insert index_pages_linkeddomain royalhighlandshow.org
2014-04-20 delete index_pages_linkeddomain rickerby.net
2014-04-20 insert index_pages_linkeddomain cerealsevent.co.uk
2014-03-21 delete address Boothby Heath Lincoln LN5 0AS
2014-03-21 delete address Stand 731 - Hall No. 6 Newark and Nottinghamshire Showground NG24 2NY
2014-03-21 delete index_pages_linkeddomain cerealsevent.co.uk
2014-03-21 delete index_pages_linkeddomain lammashow.co.uk
2014-03-21 insert index_pages_linkeddomain forestrydemo.co.uk
2014-03-21 insert index_pages_linkeddomain grasslandevent.co.uk
2013-09-09 update statutory_documents SECRETARY APPOINTED MR ALAN JAMES LINDSAY
2013-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM CLARK
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-21 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-21 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2013-06-21 update num_mort_outstanding 3 => 2
2013-06-21 update num_mort_satisfied 1 => 2
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-19 update statutory_documents 04/06/13 FULL LIST
2013-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES LINDSAY / 04/06/2013
2013-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS CLARK / 04/06/2013
2013-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS CLARK / 04/06/2013
2013-02-06 update website_status OK
2013-01-05 update website_status ServerDown
2012-12-16 update website_status FlippedRobotsTxt
2012-10-24 delete address Stand L1211 Boothby Heath Lincoln LN5 0AS
2012-10-24 delete address Stand T325 Royal Highland Centre Ingliston Edinburgh EH28 8NB
2012-06-29 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-06-19 update statutory_documents 04/06/12 FULL LIST
2012-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 123 IRISH STREET DUMFRIES DUMFRIESSHIRE DG1 2PE
2011-06-08 update statutory_documents 04/06/11 FULL LIST
2011-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-09 update statutory_documents 04/06/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES LINDSAY / 01/06/2010
2010-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2009-06-15 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-11 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-11 update statutory_documents GBP IC 90000/60000 18/07/08 GBP SR 30000@1=30000
2008-08-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KARL MJORNDAL
2008-08-11 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-18 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-18 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-06-19 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-24 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-12-22 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2005-12-13 update statutory_documents DEC MORT/CHARGE *****
2005-11-28 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-06-13 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-18 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-11 update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-26 update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-06 update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-06-18 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-14 update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-09-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
1999-06-24 update statutory_documents SECRETARY RESIGNED
1999-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION