GO EXPLORE (SCOTLAND) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2022-10-10 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALLAN TIMMINS
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MOSSMAN CAMPBELL / 29/04/2019
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-07 update num_mort_outstanding 1 => 0
2022-03-07 update num_mort_satisfied 0 => 1
2022-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5939750001
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-11 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALLAN TIMMINS
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-06-13 delete address Burlington Gate, 11 Skaterigg Gardens, Glasgow,G13 1ST
2020-06-13 delete alias Motorhome Rental Centre Limited
2020-06-13 delete alias Motorhome Rental Centre Ltd
2020-06-13 delete registration_number SC263019
2020-06-13 insert address 253, Blairtummock Road, Glasgow, G33 4ED
2020-06-13 insert alias Go Explore (Scotland) Ltd
2020-06-13 insert registration_number SC593975
2020-06-13 update primary_contact Burlington Gate, 11 Skaterigg Gardens, Glasgow,G13 1ST => 253, Blairtummock Road, Glasgow, G33 4ED
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN TIMMINS
2020-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIMMINS
2020-02-14 delete general_emails en..@motorhomerentalcentre.com
2020-02-14 insert general_emails in..@goexplorescotland.com
2020-02-14 delete email en..@motorhomerentalcentre.com
2020-02-14 insert email in..@goexplorescotland.com
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-24 update statutory_documents 29/04/19 STATEMENT OF CAPITAL GBP 100050
2020-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5939750001
2020-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 31
2020-01-07 update account_ref_month 4 => 3
2020-01-07 update accounts_last_madeup_date null => 2019-03-31
2020-01-07 update accounts_next_due_date 2020-01-10 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents PREVSHO FROM 30/04/2019 TO 31/03/2019
2019-11-18 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALLAN TIMMINS
2019-11-07 delete address C/O MURRISON & WILSON 10 NEWTON TERRACE CHARING CROSS GLASGOW UNITED KINGDOM G3 7PJ
2019-11-07 insert address 253 BLAIRTUMMOCK ROAD GLASGOW G33 4ED
2019-11-07 update registered_address
2019-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O MURRISON & WILSON 10 NEWTON TERRACE CHARING CROSS GLASGOW G3 7PJ UNITED KINGDOM
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2018-12-25 insert address 253 Blairtummock Rd Glasgow G33 4ED
2018-12-25 insert alias Motorhome Rental Centre Limited
2018-12-25 insert alias Motorhome Rental Centre Ltd
2018-12-25 insert terms_pages_linkeddomain google.com
2018-05-23 update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARY TIMMINS
2018-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-01-29 delete alias Jim Neary Self Drive Ltd
2015-09-03 delete address The Motorhome Rentals, 253 Blairtummock Road, Easter Queenslie Ind. Est., Glasgow G33 4ED
2015-09-03 delete index_pages_linkeddomain voltagecreative.co.uk
2015-09-03 delete source_ip 87.106.216.119
2015-09-03 insert alias Motor Home Rentals Ltd
2015-09-03 insert index_pages_linkeddomain goexplorescotland.com
2015-09-03 insert phone +44 (0)141 773 1212
2015-09-03 insert source_ip 62.128.219.241
2015-09-03 update robots_txt_status www.motorhomerentalcentre.com: 404 => 200
2014-12-08 insert index_pages_linkeddomain twitter.com
2014-10-25 delete index_pages_linkeddomain twitter.com