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 |
2024-04-07 |
update num_mort_charges 0 => 2 |
2024-04-07 |
update num_mort_outstanding 0 => 2 |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, NO UPDATES |
2023-11-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1826530002 |
2023-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1826530001 |
2023-08-15 |
insert about_pages_linkeddomain flyingscotedinburgh.com |
2023-08-15 |
insert contact_pages_linkeddomain flyingscotedinburgh.com |
2023-08-15 |
insert index_pages_linkeddomain flyingscotedinburgh.com |
2023-08-15 |
insert service_pages_linkeddomain flyingscotedinburgh.com |
2023-08-15 |
insert terms_pages_linkeddomain flyingscotedinburgh.com |
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 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
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 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
2018-02-15 |
update statutory_documents 04/12/17 STATEMENT OF CAPITAL GBP 50100 |
2018-01-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH REID |
2017-10-05 |
delete source_ip 109.228.16.161 |
2017-10-05 |
insert source_ip 109.228.55.37 |
2017-02-15 |
delete about_pages_linkeddomain google.co.uk |
2017-02-15 |
delete contact_pages_linkeddomain google.co.uk |
2017-02-15 |
delete index_pages_linkeddomain google.co.uk |
2017-02-14 |
update statutory_documents SECRETARY APPOINTED MS ELIZABETH REID |
2017-02-13 |
update statutory_documents SECRETARY APPOINTED MISS JENNIFER FIONA KINLOCH |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER KINLOCH |
2017-01-25 |
update statutory_documents SECRETARY APPOINTED MISS JENNIFER FIONA KINLOCH |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH REID |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-19 |
insert about_pages_linkeddomain facebook.com |
2016-06-19 |
insert contact_pages_linkeddomain facebook.com |
2016-06-19 |
insert directions_pages_linkeddomain facebook.com |
2016-06-19 |
insert index_pages_linkeddomain facebook.com |
2016-06-19 |
insert terms_pages_linkeddomain facebook.com |
2016-03-10 |
update returns_last_madeup_date 2015-02-03 => 2016-02-03 |
2016-03-10 |
update returns_next_due_date 2016-03-02 => 2017-03-03 |
2016-02-04 |
update statutory_documents 03/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-21 |
update robots_txt_status www.flyingscotparkingglasgow.co.uk: 404 => 200 |
2015-05-23 |
delete address 65 Well St PAISLEY Renfrewshire PA1 2PZ Scotland |
2015-05-23 |
delete alias Flying Scot Glasgow |
2015-05-23 |
delete source_ip 104.28.16.37 |
2015-05-23 |
delete source_ip 104.28.17.37 |
2015-05-23 |
insert about_pages_linkeddomain google.co.uk |
2015-05-23 |
insert about_pages_linkeddomain twitter.com |
2015-05-23 |
insert contact_pages_linkeddomain google.co.uk |
2015-05-23 |
insert contact_pages_linkeddomain twitter.com |
2015-05-23 |
insert email fp..@airportparkingservices.co.uk |
2015-05-23 |
insert index_pages_linkeddomain google.co.uk |
2015-05-23 |
insert index_pages_linkeddomain twitter.com |
2015-05-23 |
insert phone (+44) 141 848 6033 |
2015-05-23 |
insert source_ip 109.228.16.161 |
2015-05-23 |
update robots_txt_status www.flyingscotparkingglasgow.co.uk: 200 => 404 |
2015-03-07 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-03-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-02-08 |
update statutory_documents 03/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-10 |
delete source_ip 69.90.161.10 |
2014-10-10 |
insert source_ip 104.28.16.37 |
2014-10-10 |
insert source_ip 104.28.17.37 |
2014-10-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-03-07 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-02-05 |
update statutory_documents 03/02/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-19 |
update statutory_documents 03/02/13 FULL LIST |
2013-01-23 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-16 |
delete alias Flying Scot Glasgow Ltd. |
2012-12-16 |
delete registration_number SC182653 |
2012-12-16 |
insert registration_number SC199816 |
2012-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD REID / 28/11/2012 |
2012-02-24 |
update statutory_documents 03/02/12 FULL LIST |
2011-12-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-02 |
update statutory_documents 03/02/11 FULL LIST |
2010-12-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents 03/02/10 FULL LIST |
2009-12-14 |
update statutory_documents 03/02/09 FULL LIST |
2009-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER REID / 03/03/2009 |
2009-03-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-26 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS |
2007-08-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
19 MARCHFIELD AVENUE
PAISLEY
PA3 2QE |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents £ NC 10000/50000
31/03/00 |
2001-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/00 |
2001-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-02-12 |
update statutory_documents RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-03 |
update statutory_documents SECRETARY RESIGNED |
1999-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-09-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/08/99 |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS |
1999-08-11 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1999-07-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
1999-07-09 |
update statutory_documents FIRST GAZETTE |
1998-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-17 |
update statutory_documents SECRETARY RESIGNED |
1998-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |