SCOTTISH VAUXHALL - History of Changes


DateDescription
2024-04-07 update account_category FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-24 insert about_pages_linkeddomain regency-rentals.co.uk
2024-03-24 insert contact_pages_linkeddomain regency-rentals.co.uk
2024-03-24 insert index_pages_linkeddomain newvehicle.com
2024-03-24 insert index_pages_linkeddomain regency-rentals.co.uk
2024-03-24 insert registration_number 313486
2024-03-24 insert terms_pages_linkeddomain regency-rentals.co.uk
2024-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES
2023-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-19 delete index_pages_linkeddomain mtcserver.com
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11 delete address Strathpeffer Road, Dingwall, Highland, IV15 9QF
2022-05-11 delete index_pages_linkeddomain gforces.co.uk
2022-05-11 delete registration_number 177001
2022-05-11 delete registration_number 313486
2022-05-11 delete source_ip 13.227.138.27
2022-05-11 delete source_ip 13.227.138.40
2022-05-11 delete source_ip 13.227.138.59
2022-05-11 delete source_ip 13.227.138.99
2022-05-11 delete vat 743 1438 46
2022-05-11 insert index_pages_linkeddomain linkedin.com
2022-05-11 insert index_pages_linkeddomain mtc.co.uk
2022-05-11 insert index_pages_linkeddomain mtcserver.com
2022-05-11 insert source_ip 46.101.7.62
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-07 delete address AUTOVISION (SCOTLAND) LTD STRATHPEFFER ROAD DINGWALL ROSS-SHIRE SCOTLAND IV15 9QF
2022-03-07 insert address 40 HARBOUR ROAD INVERNESS SCOTLAND IV1 1LY
2022-03-07 update registered_address
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM AUTOVISION (SCOTLAND) LTD STRATHPEFFER ROAD DINGWALL ROSS-SHIRE IV15 9QF SCOTLAND
2022-01-07 update account_category SMALL => FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-06 delete source_ip 65.9.96.17
2021-12-06 delete source_ip 65.9.96.79
2021-12-06 delete source_ip 65.9.96.111
2021-12-06 delete source_ip 65.9.96.117
2021-12-06 insert source_ip 13.227.138.27
2021-12-06 insert source_ip 13.227.138.40
2021-12-06 insert source_ip 13.227.138.59
2021-12-06 insert source_ip 13.227.138.99
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-06 delete source_ip 52.84.109.69
2021-09-06 delete source_ip 52.84.109.73
2021-09-06 delete source_ip 52.84.109.85
2021-09-06 delete source_ip 52.84.109.106
2021-09-06 insert source_ip 65.9.96.17
2021-09-06 insert source_ip 65.9.96.79
2021-09-06 insert source_ip 65.9.96.111
2021-09-06 insert source_ip 65.9.96.117
2021-08-05 delete source_ip 65.8.69.15
2021-08-05 delete source_ip 65.8.69.55
2021-08-05 delete source_ip 65.8.69.107
2021-08-05 delete source_ip 65.8.69.111
2021-08-05 insert source_ip 52.84.109.69
2021-08-05 insert source_ip 52.84.109.73
2021-08-05 insert source_ip 52.84.109.85
2021-08-05 insert source_ip 52.84.109.106
2021-07-05 delete source_ip 99.86.116.38
2021-07-05 delete source_ip 99.86.116.83
2021-07-05 delete source_ip 99.86.116.95
2021-07-05 delete source_ip 99.86.116.108
2021-07-05 insert source_ip 65.8.69.15
2021-07-05 insert source_ip 65.8.69.55
2021-07-05 insert source_ip 65.8.69.107
2021-07-05 insert source_ip 65.8.69.111
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-07 delete source_ip 99.86.111.23
2021-02-07 delete source_ip 99.86.111.63
2021-02-07 delete source_ip 99.86.111.118
2021-02-07 delete source_ip 99.86.111.121
2021-02-07 insert source_ip 99.86.116.38
2021-02-07 insert source_ip 99.86.116.83
2021-02-07 insert source_ip 99.86.116.95
2021-02-07 insert source_ip 99.86.116.108
2021-02-07 insert terms_pages_linkeddomain google.com
2020-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKAYS OF DINGWALL LTD
2020-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STEPHEN MILNE
2020-10-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2020
2020-09-26 delete source_ip 99.86.109.81
2020-09-26 delete source_ip 99.86.109.100
2020-09-26 delete source_ip 99.86.109.110
2020-09-26 delete source_ip 99.86.109.118
2020-09-26 insert source_ip 99.86.111.23
2020-09-26 insert source_ip 99.86.111.63
2020-09-26 insert source_ip 99.86.111.118
2020-09-26 insert source_ip 99.86.111.121
2020-07-14 delete source_ip 99.84.5.58
2020-07-14 delete source_ip 99.84.5.66
2020-07-14 delete source_ip 99.84.5.97
2020-07-14 delete source_ip 99.84.5.115
2020-07-14 insert source_ip 99.86.109.81
2020-07-14 insert source_ip 99.86.109.100
2020-07-14 insert source_ip 99.86.109.110
2020-07-14 insert source_ip 99.86.109.118
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 delete source_ip 143.204.190.124
2020-06-14 delete source_ip 143.204.190.105
2020-06-14 delete source_ip 143.204.190.48
2020-06-14 delete source_ip 143.204.190.7
2020-06-14 insert source_ip 99.84.5.58
2020-06-14 insert source_ip 99.84.5.66
2020-06-14 insert source_ip 99.84.5.97
2020-06-14 insert source_ip 99.84.5.115
2020-04-14 delete source_ip 143.204.186.120
2020-04-14 delete source_ip 143.204.186.96
2020-04-14 delete source_ip 143.204.186.76
2020-04-14 delete source_ip 143.204.186.64
2020-04-14 insert source_ip 143.204.190.124
2020-04-14 insert source_ip 143.204.190.105
2020-04-14 insert source_ip 143.204.190.48
2020-04-14 insert source_ip 143.204.190.7
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-03-15 delete address Peugeot 2008 208 3008
2020-03-15 delete source_ip 143.204.175.76
2020-03-15 delete source_ip 143.204.175.71
2020-03-15 delete source_ip 143.204.175.35
2020-03-15 delete source_ip 143.204.175.24
2020-03-15 insert source_ip 143.204.186.120
2020-03-15 insert source_ip 143.204.186.96
2020-03-15 insert source_ip 143.204.186.76
2020-03-15 insert source_ip 143.204.186.64
2020-02-14 delete source_ip 13.32.142.19
2020-02-14 delete source_ip 13.32.142.50
2020-02-14 delete source_ip 13.32.142.108
2020-02-14 delete source_ip 13.32.142.121
2020-02-14 insert address Peugeot 2008 208 3008
2020-02-14 insert source_ip 143.204.175.76
2020-02-14 insert source_ip 143.204.175.71
2020-02-14 insert source_ip 143.204.175.35
2020-02-14 insert source_ip 143.204.175.24
2019-12-11 delete source_ip 143.204.181.55
2019-12-11 delete source_ip 143.204.181.26
2019-12-11 delete source_ip 143.204.181.24
2019-12-11 delete source_ip 143.204.181.21
2019-12-11 insert source_ip 13.32.142.19
2019-12-11 insert source_ip 13.32.142.50
2019-12-11 insert source_ip 13.32.142.108
2019-12-11 insert source_ip 13.32.142.121
2019-11-10 delete address 119 High Street, Buckie, Moray, AB56 4DX United Kingdom
2019-11-10 delete address 40 Harbour Road, Inverness, Inverness-shire, IV1 1LY United Kingdom
2019-11-10 delete address Linkwood Place, Linkwood, Elgin, Moray, IV30 1HZ United Kingdom
2019-11-10 delete address Strathpeffer Road , Dingwall, Highland, IV15 9QF United Kingdom
2019-11-10 delete source_ip 13.224.227.24
2019-11-10 delete source_ip 13.224.227.29
2019-11-10 delete source_ip 13.224.227.35
2019-11-10 delete source_ip 13.224.227.121
2019-11-10 insert index_pages_linkeddomain twitter.com
2019-11-10 insert phone 01343 552663
2019-11-10 insert phone 01349 869112
2019-11-10 insert phone 01463 251507
2019-11-10 insert phone 01542 833343
2019-11-10 insert source_ip 143.204.181.55
2019-11-10 insert source_ip 143.204.181.26
2019-11-10 insert source_ip 143.204.181.24
2019-11-10 insert source_ip 143.204.181.21
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-10 delete partner_pages_linkeddomain google.com
2019-08-10 delete source_ip 52.85.70.11
2019-08-10 delete source_ip 52.85.70.147
2019-08-10 delete source_ip 52.85.70.186
2019-08-10 delete source_ip 52.85.70.226
2019-08-10 insert partner_pages_linkeddomain vauxhallpartners.co.uk
2019-08-10 insert source_ip 13.224.227.24
2019-08-10 insert source_ip 13.224.227.29
2019-08-10 insert source_ip 13.224.227.35
2019-08-10 insert source_ip 13.224.227.121
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-03-07 delete source_ip 52.222.231.25
2019-03-07 delete source_ip 52.222.231.138
2019-03-07 delete source_ip 52.222.231.172
2019-03-07 delete source_ip 52.222.231.202
2019-03-07 insert source_ip 52.85.70.11
2019-03-07 insert source_ip 52.85.70.147
2019-03-07 insert source_ip 52.85.70.186
2019-03-07 insert source_ip 52.85.70.226
2019-02-02 delete address Countryman Hatch Peugeot 108 208
2019-02-02 delete source_ip 143.204.192.115
2019-02-02 delete source_ip 143.204.192.54
2019-02-02 delete source_ip 143.204.192.51
2019-02-02 delete source_ip 143.204.192.33
2019-02-02 insert source_ip 52.222.231.25
2019-02-02 insert source_ip 52.222.231.138
2019-02-02 insert source_ip 52.222.231.172
2019-02-02 insert source_ip 52.222.231.202
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-03 delete source_ip 52.222.168.67
2018-11-03 delete source_ip 52.222.168.110
2018-11-03 delete source_ip 52.222.168.178
2018-11-03 delete source_ip 52.222.168.242
2018-11-03 insert source_ip 143.204.192.115
2018-11-03 insert source_ip 143.204.192.54
2018-11-03 insert source_ip 143.204.192.51
2018-11-03 insert source_ip 143.204.192.33
2018-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-30 delete source_ip 54.192.11.30
2018-09-30 delete source_ip 54.192.11.162
2018-09-30 delete source_ip 54.192.11.186
2018-09-30 delete source_ip 54.192.11.198
2018-09-30 insert address Countryman Hatch Peugeot 108 208
2018-09-30 insert source_ip 52.222.168.67
2018-09-30 insert source_ip 52.222.168.110
2018-09-30 insert source_ip 52.222.168.178
2018-09-30 insert source_ip 52.222.168.242
2018-08-17 delete address Peugeot 2008 208 308
2018-08-17 delete source_ip 54.230.0.39
2018-08-17 delete source_ip 54.230.0.52
2018-08-17 delete source_ip 54.230.0.140
2018-08-17 delete source_ip 54.230.0.146
2018-08-17 insert source_ip 54.192.11.30
2018-08-17 insert source_ip 54.192.11.162
2018-08-17 insert source_ip 54.192.11.186
2018-08-17 insert source_ip 54.192.11.198
2018-06-28 delete source_ip 52.16.150.93
2018-06-28 delete source_ip 52.30.150.211
2018-06-28 delete source_ip 54.72.169.55
2018-06-28 insert source_ip 54.230.0.39
2018-06-28 insert source_ip 54.230.0.52
2018-06-28 insert source_ip 54.230.0.140
2018-06-28 insert source_ip 54.230.0.146
2018-04-26 delete source_ip 34.241.30.198
2018-04-26 delete source_ip 52.51.119.195
2018-04-26 delete source_ip 54.229.251.92
2018-04-26 insert source_ip 52.16.150.93
2018-04-26 insert source_ip 52.30.150.211
2018-04-26 insert source_ip 54.72.169.55
2018-03-28 delete address Peugeot 2008 208 308
2018-03-28 delete source_ip 34.249.162.177
2018-03-28 delete source_ip 52.210.164.63
2018-03-28 delete source_ip 54.229.117.195
2018-03-28 insert partner_pages_linkeddomain google.com
2018-03-28 insert source_ip 34.241.30.198
2018-03-28 insert source_ip 52.51.119.195
2018-03-28 insert source_ip 54.229.251.92
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-02-03 delete address 71 Great Peters Street, London, SW1P 2BN
2018-02-03 delete contact_pages_linkeddomain motorcodes.co.uk
2018-02-03 delete partner_pages_linkeddomain google.com
2018-02-03 delete partner_pages_linkeddomain partnersprogramme.co.uk
2018-02-03 delete phone 0800 6920825
2018-02-03 delete source_ip 52.17.202.141
2018-02-03 delete source_ip 54.194.102.6
2018-02-03 delete source_ip 54.229.253.5
2018-02-03 insert contact_pages_linkeddomain themotorombudsman.org
2018-02-03 insert source_ip 34.249.162.177
2018-02-03 insert source_ip 52.210.164.63
2018-02-03 insert source_ip 54.229.117.195
2018-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2017-11-25 insert registration_number 313486
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-27 delete source_ip 52.18.145.189
2017-10-27 delete source_ip 54.77.127.224
2017-10-27 delete source_ip 54.77.209.95
2017-10-27 insert source_ip 52.17.202.141
2017-10-27 insert source_ip 54.194.102.6
2017-10-27 insert source_ip 54.229.253.5
2017-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-16 delete source_ip 52.51.103.177
2017-09-16 delete source_ip 52.210.17.131
2017-09-16 delete source_ip 54.77.37.67
2017-09-16 insert source_ip 52.18.145.189
2017-09-16 insert source_ip 54.77.127.224
2017-09-16 insert source_ip 54.77.209.95
2017-08-07 delete source_ip 52.49.41.117
2017-08-07 delete source_ip 54.171.104.179
2017-08-07 delete source_ip 54.246.181.36
2017-08-07 insert source_ip 52.51.103.177
2017-08-07 insert source_ip 52.210.17.131
2017-08-07 insert source_ip 54.77.37.67
2017-07-09 delete source_ip 34.249.87.46
2017-07-09 delete source_ip 52.51.155.131
2017-07-09 delete source_ip 52.210.120.97
2017-07-09 insert source_ip 52.49.41.117
2017-07-09 insert source_ip 54.171.104.179
2017-07-09 insert source_ip 54.246.181.36
2017-04-03 delete source_ip 52.18.225.22
2017-04-03 delete source_ip 52.51.135.150
2017-04-03 delete source_ip 54.72.242.25
2017-04-03 insert source_ip 34.249.87.46
2017-04-03 insert source_ip 52.51.155.131
2017-04-03 insert source_ip 52.210.120.97
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-05 delete address Mazda 3 Peugeot 2008 3008 308
2017-01-08 delete source_ip 52.50.45.44
2017-01-08 delete source_ip 54.229.198.113
2017-01-08 insert address Mazda 3 Peugeot 2008 3008 308
2017-01-08 insert source_ip 52.51.135.150
2017-01-08 insert source_ip 54.72.242.25
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-10-31 => 2017-09-30
2016-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-12-19 update accounts_next_due_date 2016-09-30 => 2016-10-31
2016-11-10 delete source_ip 52.16.234.206
2016-11-10 delete source_ip 52.19.233.3
2016-11-10 delete source_ip 52.51.182.224
2016-11-10 insert source_ip 52.18.225.22
2016-11-10 insert source_ip 52.50.45.44
2016-11-10 insert source_ip 54.229.198.113
2016-09-14 insert phone 605 1727 63
2016-09-14 insert vat 605 1727 63
2016-09-14 insert vat 703 8336 47
2016-09-14 insert vat 743 1438 46
2016-08-17 delete address EcoSport Fiesta Focus Kuga Peugeot 2008
2016-08-17 delete source_ip 54.154.243.142
2016-08-17 insert source_ip 52.51.182.224
2016-07-14 update website_status DomainNotFound => OK
2016-07-14 delete address Linkwood Place, Linkwood Industrial Estate, Elgin, Moray, IV30 1HZ
2016-07-14 delete source_ip 54.171.30.102
2016-07-14 insert address EcoSport Fiesta Focus Kuga Peugeot 2008
2016-07-14 insert address Linkwood Place, Linkwood, Elgin, Moray, IV30 1HZ
2016-07-14 insert source_ip 52.19.233.3
2016-05-16 update website_status OK => DomainNotFound
2016-05-12 delete address MACKAYS STRATHPEFFER ROAD DINGWALL ROSS-SHIRE IV15 9QF
2016-05-12 insert address AUTOVISION (SCOTLAND) LTD STRATHPEFFER ROAD DINGWALL ROSS-SHIRE SCOTLAND IV15 9QF
2016-05-12 update reg_address_care_of MACKAYS => null
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-18 delete source_ip 54.247.73.81
2016-04-18 insert source_ip 52.16.234.206
2016-04-18 insert source_ip 54.154.243.142
2016-04-18 insert source_ip 54.171.30.102
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O MACKAYS MACKAYS STRATHPEFFER ROAD DINGWALL ROSS-SHIRE IV15 9QF
2016-03-21 update statutory_documents 16/03/16 FULL LIST
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUIR MANSON / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEPHEN MILNE / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUIR MACKAY / 21/03/2016
2016-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN MCMILLAN / 21/03/2016
2016-01-13 delete source_ip 54.228.228.65
2016-01-13 insert source_ip 54.247.73.81
2015-11-01 delete vat 11756
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-08 insert vat 11756
2015-06-13 delete vat 23035
2015-05-16 delete vat 23311
2015-05-16 insert vat 23035
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-18 update statutory_documents 16/03/15 FULL LIST
2015-03-17 insert vat 23311
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07 delete address MACKAYS STRATHPEFFER ROAD DINGWALL ROSS-SHIRE UNITED KINGDOM IV15 9QF
2014-04-07 insert address MACKAYS STRATHPEFFER ROAD DINGWALL ROSS-SHIRE IV15 9QF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-24 update statutory_documents 16/03/14 FULL LIST
2013-11-07 update account_category SMALL => FULL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-14 delete source_ip 46.137.84.144
2013-09-14 insert source_ip 54.228.228.65
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-20 update statutory_documents 16/03/13 FULL LIST
2012-10-24 delete address 119 High Street Buckie Moray UK AB56 4DX
2012-10-24 delete address 40 Harbour Road Inverness Inverness-shire UK IV1 1LY
2012-10-24 delete address Linkwood Place Linkwood Industrial Estate Elgin Moray UK IV30 1HZ
2012-10-24 delete address Strathpeffer Road Dingwall Highland UK IV15 9QF
2012-10-24 insert address 119 High Street Buckie Moray United Kingdom AB56 4DX
2012-10-24 insert address 40 Harbour Road Inverness Inverness-shire United Kingdom IV1 1LY
2012-10-24 insert address Linkwood Place Linkwood Industrial Estate Elgin Moray United Kingdom IV30 1HZ
2012-10-24 insert address Strathpeffer Road Dingwall Highland United Kingdom IV15 9QF
2012-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-19 update statutory_documents 16/03/12 FULL LIST
2011-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06 update statutory_documents 16/03/11 FULL LIST
2010-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-18 update statutory_documents 16/03/10 FULL LIST
2010-03-17 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 17/03/2010
2009-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM STRATHPEFFER ROAD DINGWALL ROSS SHIRE IV15 9QF
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN MILNE / 09/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUIR MANSON / 09/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUIR MACKAY / 09/10/2009
2009-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN MCMILLAN / 09/10/2009
2009-08-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-17 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-18 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents DEC MORT/CHARGE *****
2007-10-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-27 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-19 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30 update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-19 update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28 update statutory_documents DEC MORT/CHARGE *****
2003-07-21 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-03-27 update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-25 update statutory_documents £ NC 300000/500000 19/03/02
2002-03-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-25 update statutory_documents NC INC ALREADY ADJUSTED 19/03/02
2002-03-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-25 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-03-20 update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-09-28 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-06-04 update statutory_documents S366A DISP HOLDING AGM 18/05/01
2001-03-26 update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-03-17 update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-03-02 update statutory_documents DEC MORT/CHARGE *****
1999-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-03-17 update statutory_documents RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 12 ST VINCENT PLACE GLASGOW G1 2EQ
1998-09-16 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1998-07-17 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-06-12 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-05-27 update statutory_documents NC INC ALREADY ADJUSTED 28/04/98
1998-05-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-14 update statutory_documents £ NC 1000/300000 28/04
1998-05-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/98
1998-05-07 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-05-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-05 update statutory_documents NEW SECRETARY APPOINTED
1998-05-05 update statutory_documents DIRECTOR RESIGNED
1998-05-05 update statutory_documents SECRETARY RESIGNED
1998-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION