CASTLE CARS HIGHLAND - History of Changes


DateDescription
2024-04-07 delete address UNIT 16 TOMICH INDUSTRIAL ESTATE TOMICH MUIR OF ORD ROSS-SHIRE IV6 7WA
2024-04-07 insert address 16 TOMICH INDUSTRIAL ESTATE MUIR OF ORD ROSS-SHIRE SCOTLAND IV6 7UF
2024-04-07 update registered_address
2023-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM UNIT 16 TOMICH INDUSTRIAL ESTATE TOMICH MUIR OF ORD ROSS-SHIRE IV6 7WA
2023-10-04 update statutory_documents DIRECTOR APPOINTED MISS REBECCA MCINTOSH
2023-10-04 update statutory_documents DIRECTOR APPOINTED MR FRASER MCINTOSH
2023-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER MCINTOSH / 01/10/2023
2023-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER MCINTOSH / 01/10/2023
2023-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS RACHAEL EILIDH MCINTOSH / 01/10/2023
2023-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER MCINTOSH / 01/10/2023
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-18 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-06-26 delete sales_emails sa..@castlecarsonline.co.uk
2022-06-26 insert general_emails en..@castlecarsonline.co.uk
2022-06-26 delete email sa..@castlecarsonline.co.uk
2022-06-26 insert email en..@castlecarsonline.co.uk
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-02 delete address 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UF
2021-12-02 delete address Unit 16 Tomich Industrial Estate, Tomich, Muir Of Ord, Ross-Shire, IV6 7WA
2021-12-02 delete index_pages_linkeddomain google.co.uk
2021-12-02 insert address 16 Tomich Industrial Estate Muir of Ord Ross-shire IV6 7UF
2021-12-02 update founded_year 2000 => null
2021-12-02 update primary_contact 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UF => 16 Tomich Industrial Estate Muir of Ord Ross-shire IV6 7UF
2021-10-20 update statutory_documents DIRECTOR APPOINTED MISS RACHAEL EILIDH MCINTOSH
2021-10-20 update statutory_documents DIRECTOR APPOINTED MRS TRACY MCINTOSH
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS RACHAEL EILIDH MCINTOSH / 30/04/2021
2021-04-29 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-01-29 delete source_ip 185.166.128.248
2021-01-29 insert source_ip 76.223.62.13
2021-01-29 insert source_ip 13.248.163.118
2020-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-29 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-23 delete address 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UW
2020-03-23 delete address 16 Tomich Industrial Estate, Muir of Ord, Inverness-shire IV6 7UW
2020-03-23 delete address of 16 Tomich Industrial Estate, Muir of Ord, Inverness-shire IV6 7UW
2020-03-23 insert address 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UF
2020-03-23 insert address 16 Tomich Industrial Estate, Muir of Ord, Inverness-shire IV6 7UF
2020-03-23 insert address of 16 Tomich Industrial Estate, Muir of Ord, Inverness-shire IV6 7UF
2020-03-23 update primary_contact 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UW => 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UF
2019-12-20 delete index_pages_linkeddomain autotrader.co.uk
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-09-05 update statutory_documents SECRETARY APPOINTED MISS RACHAEL EILIDH MCINTOSH
2019-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA ANN CLARK
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-07 delete address 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UF
2019-04-07 insert address 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UW
2019-04-07 update primary_contact 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UF => 16 Tomich Baxters Industrial Estate Muir of Ord Ross-shire IV6 7UW
2018-10-23 delete address of 16 Tomich Baxters Industrial Estate, Muir of Ord, Ross-shire IV6 7UF
2018-10-23 insert address 16 Tomich Industrial Estate, Muir of Ord, Inverness-shire IV6 7UW
2018-10-23 insert address Unit 16 Tomich Industrial Estate, Tomich, Muir Of Ord, Ross-Shire, IV6 7WA
2018-10-23 insert address of 16 Tomich Industrial Estate, Muir of Ord, Inverness-shire IV6 7UW
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 delete source_ip 193.243.130.185
2018-04-13 insert source_ip 185.166.128.248
2018-04-05 update website_status OK => FlippedRobots
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH MCINTOSH
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH
2017-01-24 delete sales_emails sa..@castlecarsonline.co.uk
2017-01-24 delete contact_pages_linkeddomain facebook.com
2017-01-24 delete contact_pages_linkeddomain twitter.com
2017-01-24 delete email sa..@castlecarsonline.co.uk
2017-01-24 delete index_pages_linkeddomain facebook.com
2017-01-24 delete index_pages_linkeddomain twitter.com
2016-10-18 insert sales_emails sa..@castlecarsonline.co.uk
2016-10-18 delete email al..@castlecars1.wanadoo.co.uk
2016-10-18 insert email sa..@castlecarsonline.co.uk
2016-09-20 update website_status FlippedRobots => OK
2016-09-20 delete address 16 TOMICH INDUSTRIAL ESTATE MUIR OF ORD ROSS-SHIRE IV6 7UF
2016-09-20 insert address 16 TOMICH BAXTERS INDUSTRIAL ESTATE MUIR OF ORD ROSS-SHIRE IV6 7UF
2016-09-20 update primary_contact 16 TOMICH INDUSTRIAL ESTATE MUIR OF ORD ROSS-SHIRE IV6 7UF => 16 TOMICH BAXTERS INDUSTRIAL ESTATE MUIR OF ORD ROSS-SHIRE IV6 7UF
2016-09-01 update website_status OK => FlippedRobots
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-08 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-09 update statutory_documents 07/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-16 update statutory_documents 07/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-24 update statutory_documents 07/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 07/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-19 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-18 update statutory_documents 07/07/11 FULL LIST
2011-11-11 update statutory_documents FIRST GAZETTE
2011-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-17 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents FIRST GAZETTE
2010-10-18 update statutory_documents 07/07/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER MCINTOSH / 07/07/2010
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER MCINTOSH / 07/07/2010
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MCINTOSH / 07/07/2010
2010-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANN CLARK / 07/07/2010
2010-06-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-12 update statutory_documents 07/07/09 FULL LIST
2008-09-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MCINTOSH / 28/07/2008
2008-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION