ATV SERVICES SCOTLAND - History of Changes


DateDescription
2024-06-05 update statutory_documents CESSATION OF JOHN DICKIE YUILLE AS A PSC
2024-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YUILLE JNR / 16/05/2024
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES
2024-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN YUILLE JNR / 01/05/2024
2024-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN YUILLE JNR / 16/05/2024
2024-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANIS MARY YUILLE / 01/05/2024
2024-05-13 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-03-08 delete general_emails in..@atvservices.com
2024-03-08 delete managingdirector John Yuille Snr
2024-03-08 delete otherexecutives John Yuille Snr
2024-03-08 delete email in..@atvservices.com
2024-03-08 delete index_pages_linkeddomain acerbis.com
2024-03-08 delete index_pages_linkeddomain air-sealproducts.com
2024-03-08 delete index_pages_linkeddomain atvhire.co.uk
2024-03-08 delete index_pages_linkeddomain buckbootz.com
2024-03-08 delete index_pages_linkeddomain bulldogsecure.com
2024-03-08 delete index_pages_linkeddomain camso.co
2024-03-08 delete index_pages_linkeddomain durite.co.uk
2024-03-08 delete index_pages_linkeddomain itptires.com
2024-03-08 delete index_pages_linkeddomain kendatire.com
2024-03-08 delete index_pages_linkeddomain maxxis.co.uk
2024-03-08 delete index_pages_linkeddomain mooseutilities.com
2024-03-08 delete index_pages_linkeddomain nitrorider.com
2024-03-08 delete index_pages_linkeddomain oxfordproducts.com
2024-03-08 delete index_pages_linkeddomain ridgelineclothing.co.uk
2024-03-08 delete index_pages_linkeddomain sealey.co.uk
2024-03-08 delete index_pages_linkeddomain shark-helmets.com
2024-03-08 delete index_pages_linkeddomain spadaclothing.co.uk
2024-03-08 delete index_pages_linkeddomain tfmengineering.co.uk
2024-03-08 delete index_pages_linkeddomain wildernesslighting.co.uk
2024-03-08 delete index_pages_linkeddomain wydaleplastics.co.uk
2024-03-08 delete person John Yuille Snr
2024-03-08 delete phone 0845 456 3846
2024-03-08 delete source_ip 151.101.17.84
2024-03-08 insert address Manor Farm Business Park Manor Loan Stirling FK9 5QD
2024-03-08 insert source_ip 34.149.87.45
2024-03-08 update founded_year 1989 => null
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-28 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-08-05 update statutory_documents CESSATION OF ROSEMARY YUILLE AS A PSC
2022-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY YUILLE
2022-06-18 delete person Paul Wilson
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-05-04 delete source_ip 151.101.61.84
2022-05-04 insert source_ip 151.101.17.84
2022-04-02 delete person John Arthur
2022-04-02 delete person Lauren Limond
2022-04-02 delete source_ip 151.101.17.84
2022-04-02 insert person Katie Howat
2022-04-02 insert source_ip 151.101.61.84
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4498600003
2020-08-24 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-03-07 update num_mort_outstanding 2 => 0
2020-03-07 update num_mort_satisfied 0 => 2
2020-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4498600001
2020-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4498600002
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-05-13 update statutory_documents CESSATION OF JOHN YUILLE SNR AS A PSC
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DICKIE YUILLE
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-07 update num_mort_charges 1 => 2
2017-01-07 update num_mort_outstanding 1 => 2
2016-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4498600002
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-16 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-16 update statutory_documents 13/05/16 FULL LIST
2015-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-07 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-15 update statutory_documents 13/05/15 FULL LIST
2014-06-07 insert sic_code 46690 - Wholesale of other machinery and equipment
2014-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-06-07 update account_ref_day 31 => 30
2014-06-07 update account_ref_month 5 => 11
2014-06-07 update accounts_last_madeup_date null => 2013-11-30
2014-06-07 update accounts_next_due_date 2015-02-13 => 2015-08-31
2014-06-07 update returns_last_madeup_date null => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-05-15 update statutory_documents 13/05/14 FULL LIST
2014-05-09 update statutory_documents PREVSHO FROM 31/05/2014 TO 30/11/2013
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4498600001
2013-10-23 update statutory_documents 21/08/13 STATEMENT OF CAPITAL GBP 100
2013-09-06 delete address MEADOWPARK HOUSE HOLLYBUSH AYR UNITED KINGDOM KA6 6EZ
2013-09-06 insert address MEADOW PARK HOLLYBUSH AYR AYRSHIRE KA6 6EZ
2013-09-06 update registered_address
2013-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM MEADOWPARK HOUSE HOLLYBUSH AYR KA6 6EZ UNITED KINGDOM
2013-08-27 update statutory_documents DIRECTOR APPOINTED JANIS MARY YUILLE
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN YUILLE JNR / 05/08/2013
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN YUILLE SNR / 05/08/2013
2013-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION