CARRS LOCH LOMOND - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-12 delete contact_pages_linkeddomain bustimes.org
2023-10-12 delete index_pages_linkeddomain bustimes.org
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-06-25 delete source_ip 77.68.40.117
2023-06-25 insert source_ip 172.67.156.181
2023-06-25 insert source_ip 104.21.8.25
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-05-07 delete address BLOCK 5 LOMOND INDUSTRIAL ESTATE STRONE ROAD ALEXANDRIA SCOTLAND G83 0TL
2022-05-07 insert address BLOCK 4 LOMOND INDUSTRIAL ESTATE ALEXANDRIA SCOTLAND G83 0TL
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-05-07 update registered_address
2022-04-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM, BLOCK 5 LOMOND INDUSTRIAL ESTATE, STRONE ROAD, ALEXANDRIA, G83 0TL, SCOTLAND
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-23 delete address Block 5 Unit 2 Lomond Industrial Estate Heather Avenue Alexandria West Dunbartonshire G83 0TL
2022-03-23 insert address Block 5, Unit 2 Strone Road Lomond Industrial Estate Alexandria West Dunbartonshire G83 0TL
2022-03-23 insert contact_pages_linkeddomain bustimes.org
2022-03-23 insert index_pages_linkeddomain bustimes.org
2022-03-23 insert phone 01389 756999
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-01 update statutory_documents FIRST GAZETTE
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART CARR
2021-07-23 update statutory_documents CESSATION OF STEWART ELDER CARR AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 delete address 4 Roman Road, Bearsden, Glasgow, G61 3RB
2020-05-15 insert address Block 5, Lomond Industrial Estate, Strone Road, Alexandria, West Dunbartonshire, G83 0TL
2020-05-15 update primary_contact 4 Roman Road, Bearsden, Glasgow, G61 3RB => Block 5, Lomond Industrial Estate, Strone Road, Alexandria, West Dunbartonshire, G83 0TL
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete address 4 ROMAN ROAD BEARSDEN GLASGOW SCOTLAND G61 3RB
2019-10-07 insert address BLOCK 5 LOMOND INDUSTRIAL ESTATE STRONE ROAD ALEXANDRIA SCOTLAND G83 0TL
2019-10-07 update registered_address
2019-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM, 4 ROMAN ROAD, BEARSDEN, GLASGOW, G61 3RB, SCOTLAND
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART CARR / 01/10/2018
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHEENA CARR / 01/10/2018
2018-12-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date null => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-14 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-05-29 update statutory_documents FIRST GAZETTE
2018-03-29 delete source_ip 88.208.232.238
2018-03-29 insert source_ip 77.68.40.117
2018-02-04 delete contact_pages_linkeddomain ciaphotography.co.uk
2018-02-04 delete index_pages_linkeddomain ciaphotography.co.uk
2018-02-04 delete phone 07787 206541
2018-02-04 delete source_ip 89.238.137.60
2018-02-04 insert address Dunag House Church Road Gartocharn Loch Lomond G83 8NF
2018-02-04 insert source_ip 88.208.232.238
2018-02-04 update primary_contact null => Dunag House Church Road Gartocharn Loch Lomond G83 8NF
2017-08-18 update statutory_documents 18/08/17 STATEMENT OF CAPITAL GBP 10000
2017-06-07 delete address C/O D M MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW UNITED KINGDOM G1 2LW
2017-06-07 insert address 4 ROMAN ROAD BEARSDEN GLASGOW SCOTLAND G61 3RB
2017-06-07 update registered_address
2017-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM, C/O D M MCNAUGHT & CO LTD 166 BUCHANAN STREET, GLASGOW, G1 2LW, UNITED KINGDOM
2017-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-04-24 delete contact_pages_linkeddomain google.co.uk
2013-10-16 delete source_ip 217.160.208.53
2013-10-16 insert source_ip 89.238.137.60