A1 AUTOMATIC GATES - History of Changes


DateDescription
2023-10-02 delete source_ip 173.236.170.126
2023-10-02 insert source_ip 153.92.6.123
2023-06-18 insert contact_pages_linkeddomain jfwebdesign.co.uk
2023-06-18 insert index_pages_linkeddomain jfwebdesign.co.uk
2023-06-18 insert service_pages_linkeddomain jfwebdesign.co.uk
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-03 delete source_ip 185.119.173.144
2023-04-03 insert source_ip 173.236.170.126
2023-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-12-27 update statutory_documents FIRST GAZETTE
2022-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-03-29 update statutory_documents FIRST GAZETTE
2022-02-11 delete alias A1 Automatic Gate Company
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 130 DRUMMORE ROAD GLASGOW SCOTLAND
2021-06-07 insert address 130 DRUMMORE ROAD GLASGOW SCOTLAND G15 7NJ
2021-06-07 update registered_address
2021-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 130 DRUMMORE ROAD GLASGOW SCOTLAND
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-05-06 update statutory_documents DISS40 (DISS40(SOAD))
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-24 update statutory_documents FIRST GAZETTE
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-22 update statutory_documents RES02
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2019-10-21 update statutory_documents COMPANY RESTORED ON 21/10/2019
2019-10-15 update statutory_documents STRUCK OFF AND DISSOLVED
2019-04-23 delete address A1 Automatic Gates Ledi Drive, Bearsden, East Dunbartonshire G61 4JN
2019-04-23 delete phone 07818 850337
2019-04-23 delete phone 07818 850337 - 07724 955368 - 0141 9422219
2019-04-23 delete phone 07818 850337/0141 942 2219
2019-04-23 insert address A1 Automatic Gates Ledi Drive, Bearsden, Glasgow East Dunbartonshire G61 4JN
2019-04-23 insert address A1 Automatic Gates Windrush Drive Edinburgh EH6 4TN
2019-04-23 insert address Windrush Drive Edinburgh EH6 4TN
2019-04-23 insert phone 0131 3414390
2019-04-23 insert phone 0141 413 5320
2019-04-23 insert phone 0141 413 5320 - 0131 3414390
2019-04-23 insert phone 07535 636474
2019-04-23 update primary_contact A1 Automatic Gates Ledi Drive, Bearsden, East Dunbartonshire G61 4JN => A1 Automatic Gates Windrush Drive Edinburgh EH6 4TN
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-26 update statutory_documents FIRST GAZETTE
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-04-10 update statutory_documents FIRST GAZETTE
2018-03-12 insert address A1 Automatic Gates Ledi Drive, Bearsden, East Dunbartonshire G61 4JN
2017-12-07 delete address 55 LEDI DRIVE BEARSDEN GLASGOW SCOTLAND G61 4JN
2017-12-07 insert address 130 DRUMMORE ROAD GLASGOW SCOTLAND
2017-12-07 update registered_address
2017-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 55 LEDI DRIVE BEARSDEN GLASGOW G61 4JN SCOTLAND
2017-11-11 update statutory_documents DIRECTOR APPOINTED MR GARY MCCONVILLE
2017-11-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MCCONVILLE
2017-11-11 update statutory_documents CESSATION OF ANNE ROSS AS A PSC
2017-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE ROSS
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-19 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-04-04 update statutory_documents FIRST GAZETTE
2017-02-07 delete address 130 DRUMMORE ROAD GLASGOW SCOTLAND G15 7NJ
2017-02-07 insert address 55 LEDI DRIVE BEARSDEN GLASGOW SCOTLAND G61 4JN
2017-02-07 update registered_address
2017-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 130 DRUMMORE ROAD GLASGOW G15 7NJ SCOTLAND
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MCCONVILLE
2016-12-19 delete address 55 LEDI DRIVE BEARSDEN G61 4JN
2016-12-19 insert address 130 DRUMMORE ROAD GLASGOW SCOTLAND G15 7NJ
2016-12-19 update account_category TOTAL EXEMPTION SMALL => null
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-19 update registered_address
2016-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 55 LEDI DRIVE BEARSDEN G61 4JN
2016-11-11 update statutory_documents DIRECTOR APPOINTED MR GARY MCCONVILLE
2016-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA ROSS
2016-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-10 delete source_ip 95.142.152.202
2016-09-10 insert source_ip 185.119.173.144
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-06-07 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-06-07 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-05-11 update company_status Active => Active - Proposal to Strike off
2016-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-03 update statutory_documents 07/01/16 FULL LIST
2016-04-19 update statutory_documents FIRST GAZETTE
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-07 => 2016-10-31
2015-11-06 update statutory_documents DIRECTOR APPOINTED MISS LAURA ROSS
2015-10-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-27 delete source_ip 95.142.152.194
2015-06-27 insert source_ip 95.142.152.202
2015-03-30 delete source_ip 188.121.59.128
2015-03-30 insert source_ip 95.142.152.194
2015-03-07 delete address 55 LEDI DRIVE BEARSDEN SCOTLAND G61 4JN
2015-03-07 insert address 55 LEDI DRIVE BEARSDEN G61 4JN
2015-03-07 insert sic_code 43290 - Other construction installation
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-07
2015-03-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-02-02 update statutory_documents 07/01/15 FULL LIST
2014-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION