GRAMPIAN CARS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-22 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-11 delete index_pages_linkeddomain mycarcreditscore.co.uk
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN ANDREW ORD / 01/03/2023
2023-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVOR JOHN CUMMING / 01/03/2023
2022-12-04 insert index_pages_linkeddomain mycarcreditscore.co.uk
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-01-29 delete source_ip 185.166.128.248
2021-01-29 insert address How to find us Macduff, AB44 1SA
2021-01-29 insert source_ip 76.223.62.13
2021-01-29 insert source_ip 13.248.163.118
2020-10-30 delete address 2 CROSS STREET FRASERBURGH AB43 9EQ
2020-10-30 insert address 9 CARMELITE STREET BANFF ABERDEENSHIRE SCOTLAND AB45 1AF
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update registered_address
2020-09-23 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 2 CROSS STREET FRASERBURGH AB43 9EQ
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR JOHN CUMMING / 09/04/2020
2020-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET CUMMING / 09/04/2020
2020-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVOR JOHN CUMMING / 09/04/2020
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-07 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-04 update website_status FlippedRobots => OK
2019-01-04 insert sales_emails sa..@grampiancars.co.uk
2019-01-04 delete index_pages_linkeddomain autowebdesign.co.uk
2019-01-04 delete source_ip 159.253.210.190
2019-01-04 insert address Get In Touch Grampian Cars Bath Street Macduff Aberdeenshire AB44 1SA
2019-01-04 insert email sa..@grampiancars.co.uk
2019-01-04 insert index_pages_linkeddomain clickdealer.co.uk
2019-01-04 insert registration_number 726060
2019-01-04 insert registration_number SC280363
2019-01-04 insert source_ip 185.166.128.248
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-10 update website_status OK => FlippedRobots
2018-04-09 delete source_ip 159.253.210.193
2018-04-09 insert source_ip 159.253.210.190
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-04 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-11 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-25 update statutory_documents 22/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-05 insert index_pages_linkeddomain autowebdesign.co.uk
2015-03-19 update statutory_documents DIRECTOR APPOINTED MR COLIN ANDREW ORD
2015-03-07 insert sic_code 45111 - Sale of new cars and light motor vehicles
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-24 update statutory_documents 22/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2803630002
2014-07-01 update website_status FlippedRobots => OK
2014-07-01 delete sales_emails sa..@grampiancars.co.uk
2014-07-01 delete email sa..@grampiancars.co.uk
2014-07-01 delete index_pages_linkeddomain aboutcookies.org
2014-07-01 delete index_pages_linkeddomain contactatonce.com
2014-07-01 delete index_pages_linkeddomain google.co.uk
2014-07-01 delete index_pages_linkeddomain razsor.com
2014-07-01 delete phone 01261 393101
2014-07-01 delete source_ip 193.243.131.185
2014-07-01 insert phone 01261 832222
2014-07-01 insert source_ip 159.253.210.193
2014-05-15 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-25 update statutory_documents 22/02/14 FULL LIST
2014-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN CUMMING / 22/02/2014
2014-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET CUMMING / 22/02/2014
2014-02-17 delete address 59 High Street, Turriff, AB53 7EL
2014-02-17 delete index_pages_linkeddomain cc-supplies.co.uk
2014-02-17 delete index_pages_linkeddomain crownmotors.co.uk
2014-02-17 delete index_pages_linkeddomain gforces.co.uk
2014-02-17 delete registration_number SC128540
2014-02-17 delete source_ip 98.129.229.36
2014-02-17 delete vat GB808 9306 13
2014-02-17 insert address Grampian Cars Bath Street , Macduff, Aberdeenshire, AB44 1SA
2014-02-17 insert index_pages_linkeddomain aboutcookies.org
2014-02-17 insert index_pages_linkeddomain contactatonce.com
2014-02-17 insert index_pages_linkeddomain facebook.com
2014-02-17 insert index_pages_linkeddomain google.co.uk
2014-02-17 insert index_pages_linkeddomain google.com
2014-02-17 insert index_pages_linkeddomain razsor.com
2014-02-17 insert index_pages_linkeddomain twitter.com
2014-02-17 insert phone 01261 393101
2014-02-17 insert source_ip 193.243.131.185
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2803630001
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-25 update statutory_documents 22/02/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 22/02/12 FULL LIST
2011-10-25 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 22/02/11 FULL LIST
2011-01-25 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 22/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN CUMMING / 08/03/2010
2009-12-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-13 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-14 update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2005-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-02 update statutory_documents NEW SECRETARY APPOINTED
2005-02-24 update statutory_documents DIRECTOR RESIGNED
2005-02-24 update statutory_documents SECRETARY RESIGNED
2005-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION