Date | Description |
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 |