STORAGE UK - History of Changes


DateDescription
2022-08-07 delete address SEABEGS ROAD SEABEGS ROAD BONNYBRIDGE STIRLINGSHIRE SCOTLAND FK4 2BT
2022-08-07 insert address SEABEGS ROAD BONNYBRIDGE FK4 2BN
2022-08-07 update registered_address
2020-03-07 insert general_emails in..@ecosseholdings.co.uk
2020-03-07 delete email tr..@tartanarrow.co.uk
2020-03-07 insert address Seabegs Road Bonnybridge Falkirk FK4 2BN
2020-03-07 insert email in..@ecosseholdings.co.uk
2020-03-07 insert email tr..@storageukltd.co.uk
2020-03-07 update primary_contact null => Seabegs Road Bonnybridge Falkirk FK4 2BN
2016-03-13 delete address CALEDONIA HOUSE EVANTON DRIVE GLASGOW G46 8JT
2016-03-13 insert address SEABEGS ROAD SEABEGS ROAD BONNYBRIDGE STIRLINGSHIRE SCOTLAND FK4 2BT
2016-03-13 update registered_address
2015-10-08 delete address CALEDONIA HOUSE EVANTON DRIVE GLASGOW SCOTLAND G46 8JT
2015-10-08 insert address CALEDONIA HOUSE EVANTON DRIVE GLASGOW G46 8JT
2015-10-08 update registered_address
2015-06-09 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2015-06-09 insert address CALEDONIA HOUSE EVANTON DRIVE GLASGOW SCOTLAND G46 8JT
2015-06-09 update registered_address
2014-10-07 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ
2014-10-07 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2014-10-07 update registered_address
2013-06-22 delete address C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ
2013-06-22 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ
2013-06-22 update registered_address