Date | Description |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-31 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-07-30 |
delete phone 2018 1.6 |
2023-06-25 |
delete registration_number 96613 |
2023-06-25 |
insert phone 2018 1.6 |
2023-06-25 |
insert registration_number 659805 |
2023-06-25 |
insert registration_number SC096613 |
2023-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES |
2023-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY BONAS / 28/02/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-10-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-16 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-01-29 |
delete source_ip 185.166.128.248 |
2021-01-29 |
insert source_ip 76.223.62.13 |
2021-01-29 |
insert source_ip 13.248.163.118 |
2020-08-09 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-08-09 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-07-24 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-07-08 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-06-19 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2018-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-09 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-16 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK STEWART ANTHONY BONAS |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERT BONAS |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2018-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMSON |
2018-01-07 |
delete registration_number 96613 |
2018-01-07 |
delete vat 300653210 |
2018-01-07 |
update website_status FlippedRobots => OK |
2017-12-14 |
update website_status OK => FlippedRobots |
2017-11-07 |
delete source_ip 37.220.94.70 |
2017-11-07 |
insert source_ip 185.166.128.248 |
2017-11-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-04 |
delete address 170 Lanark Road West
Currie
Midlothian
EH14 5NY |
2017-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-08-22 |
insert general_emails in..@hopescott.co.uk |
2017-08-22 |
delete source_ip 46.37.176.85 |
2017-08-22 |
insert address 170 Lanark Road West
Currie
Midlothian
EH14 5NY |
2017-08-22 |
insert address 170 Lanark Road West, Currie, Edinburgh, Scotland, EH14 5NY |
2017-08-22 |
insert alias Hope Scott |
2017-08-22 |
insert alias Hope Scott Garage |
2017-08-22 |
insert email in..@hopescott.co.uk |
2017-08-22 |
insert index_pages_linkeddomain clickdealer.co.uk |
2017-08-22 |
insert registration_number 96613 |
2017-08-22 |
insert source_ip 37.220.94.70 |
2017-08-22 |
insert vat 300653210 |
2017-08-22 |
update primary_contact null => 170 Lanark Road West, Currie, Edinburgh, Scotland, EH14 5NY |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BONAS |
2017-04-27 |
update num_mort_outstanding 1 => 0 |
2017-04-27 |
update num_mort_satisfied 2 => 3 |
2017-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-11-01 |
delete general_emails in..@hopescott.co.uk |
2016-11-01 |
delete address 170 Lanark Road West
Currie
Midlothian
EH14 5NY |
2016-11-01 |
delete address 170 Lanark Road West, Currie, Edinburgh, Midlothian, EH14 5NY |
2016-11-01 |
delete alias hope scott |
2016-11-01 |
delete email in..@hopescott.co.uk |
2016-11-01 |
delete index_pages_linkeddomain clickdealer.co.uk |
2016-11-01 |
delete registration_number 96613 |
2016-11-01 |
delete vat 300653210 |
2016-11-01 |
update primary_contact 170 Lanark Road West, Currie, Edinburgh, Midlothian, EH14 5NY => null |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-09-06 |
insert general_emails in..@hopescott.co.uk |
2016-09-06 |
insert address 170 Lanark Road West
Currie
Midlothian
EH14 5NY |
2016-09-06 |
insert address 170 Lanark Road West, Currie, Edinburgh, Midlothian, EH14 5NY |
2016-09-06 |
insert alias Hope Scott |
2016-09-06 |
insert alias Hope Scott Garage |
2016-09-06 |
insert email in..@hopescott.co.uk |
2016-09-06 |
insert index_pages_linkeddomain clickdealer.co.uk |
2016-09-06 |
insert registration_number 96613 |
2016-09-06 |
insert vat 300653210 |
2016-09-06 |
update primary_contact null => 170 Lanark Road West, Currie, Edinburgh, Midlothian, EH14 5NY |
2016-09-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
2016-08-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-08-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-07-05 |
update statutory_documents 25/04/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-05 |
delete general_emails in..@hopescott.co.uk |
2015-07-05 |
delete address 170 Lanark Road West
Currie
Edinburgh
Midlothian
EH14 5NY |
2015-07-05 |
delete address 170 Lanark Road West
Currie
Mid Lothian
Edinburgh
EH14 5NY |
2015-07-05 |
delete alias Hope Scott Garage |
2015-07-05 |
delete email in..@hopescott.co.uk |
2015-07-05 |
delete index_pages_linkeddomain facebook.com |
2015-07-05 |
delete index_pages_linkeddomain google.com |
2015-07-05 |
delete index_pages_linkeddomain twitter.com |
2015-07-05 |
delete industry_tag used car |
2015-07-05 |
delete phone 0131 4495751 07515 495684 |
2015-07-05 |
delete source_ip 193.243.130.185 |
2015-07-05 |
insert source_ip 46.37.176.85 |
2015-07-05 |
update primary_contact 170 Lanark Road West
Currie
Edinburgh
Midlothian
EH14 5NY => null |
2015-06-26 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-08 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-13 |
update statutory_documents 25/04/15 FULL LIST |
2015-04-01 |
delete source_ip 193.243.131.185 |
2015-04-01 |
insert source_ip 193.243.130.185 |
2015-02-25 |
delete index_pages_linkeddomain comparethemarket.com |
2014-12-11 |
insert index_pages_linkeddomain comparethemarket.com |
2014-10-11 |
delete about_pages_linkeddomain razsor.com |
2014-10-11 |
delete contact_pages_linkeddomain razsor.com |
2014-10-11 |
delete index_pages_linkeddomain razsor.com |
2014-10-11 |
delete phone 0131 2783665 07515 495684 |
2014-10-11 |
delete source_ip 193.243.130.185 |
2014-10-11 |
insert phone 0131 4495751 07515 495684 |
2014-10-11 |
insert source_ip 193.243.131.185 |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-29 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
insert phone 0131 2783665 07515 495684 |
2014-05-15 |
delete about_pages_linkeddomain aboutcookies.org |
2014-05-15 |
delete about_pages_linkeddomain contactatonce.com |
2014-05-15 |
delete about_pages_linkeddomain google.co.uk |
2014-05-15 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-05-15 |
delete contact_pages_linkeddomain contactatonce.com |
2014-05-15 |
delete index_pages_linkeddomain aboutcookies.org |
2014-05-15 |
delete index_pages_linkeddomain contactatonce.com |
2014-05-15 |
delete index_pages_linkeddomain google.co.uk |
2014-05-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-05-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-04-28 |
update statutory_documents 25/04/14 FULL LIST |
2013-12-21 |
delete source_ip 193.243.131.185 |
2013-12-21 |
insert source_ip 193.243.130.185 |
2013-11-26 |
delete source_ip 193.243.130.185 |
2013-11-26 |
insert phone 07515495684 |
2013-11-26 |
insert source_ip 193.243.131.185 |
2013-11-08 |
delete address Hope Scott Garage, 170 Lanark Road West,Currie, Edinburgh, Midlothian, EH14 5NY |
2013-11-08 |
delete phone 0131 4495751 |
2013-11-08 |
delete phone 07831402192 |
2013-11-08 |
insert about_pages_linkeddomain facebook.com |
2013-11-08 |
insert about_pages_linkeddomain razsor.com |
2013-11-08 |
insert about_pages_linkeddomain twitter.com |
2013-11-08 |
insert contact_pages_linkeddomain facebook.com |
2013-11-08 |
insert contact_pages_linkeddomain razsor.com |
2013-11-08 |
insert contact_pages_linkeddomain twitter.com |
2013-11-08 |
insert index_pages_linkeddomain facebook.com |
2013-11-08 |
insert index_pages_linkeddomain razsor.com |
2013-11-08 |
insert index_pages_linkeddomain twitter.com |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-09 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-25 |
delete address 10 FRANKSCROFT PEEBLES PEEBLESSHIRE EH45 9DX |
2013-06-25 |
insert address 170 LANARK ROAD WEST CURRIE EDINBURGH MIDLOTHIAN EH14 5NY |
2013-06-25 |
update registered_address |
2013-06-04 |
delete source_ip 193.243.131.185 |
2013-06-04 |
insert source_ip 193.243.130.185 |
2013-05-23 |
update statutory_documents 25/04/13 FULL LIST |
2013-05-18 |
delete source_ip 193.243.130.185 |
2013-05-18 |
insert source_ip 193.243.131.185 |
2013-05-11 |
delete source_ip 193.243.131.185 |
2013-05-11 |
insert source_ip 193.243.130.185 |
2013-04-16 |
insert phone 0131 2783665 |
2013-03-07 |
delete source_ip 193.243.130.185 |
2013-03-07 |
insert source_ip 193.243.131.185 |
2013-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
10 FRANKSCROFT
PEEBLES
PEEBLESSHIRE
EH45 9DX |
2013-01-29 |
delete source_ip 193.243.131.185 |
2013-01-29 |
insert source_ip 193.243.130.185 |
2012-05-14 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-05-07 |
update statutory_documents 25/04/12 FULL LIST |
2011-05-09 |
update statutory_documents 25/04/11 FULL LIST |
2011-04-13 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 25/04/10 FULL LIST |
2010-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BONAS / 01/04/2010 |
2010-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS THOMSON / 01/04/2010 |
2010-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANETTE BONAS / 01/04/2010 |
2010-04-14 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-13 |
update statutory_documents SECRETARY RESIGNED |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents CONVE
11/01/05 |
2005-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
2003-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-05-12 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-03 |
update statutory_documents CONVERT 5000 SHARES 31/03/02 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2000-05-03 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents CONVE
26/02/00 |
2000-03-23 |
update statutory_documents £ IC 65000/53000
20/03/00
£ SR 12000@1.00=12000 |
2000-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
1999-04-25 |
update statutory_documents RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS |
1999-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1998-06-03 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1998-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-26 |
update statutory_documents SECRETARY RESIGNED |
1998-04-06 |
update statutory_documents £ NC 60000/90000
23/02/98 |
1998-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/98 FROM:
19 EASTGATE
PEEBLES
EH45 8AD |
1998-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED 23/02/98 |
1997-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-04-24 |
update statutory_documents RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS |
1996-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS |
1995-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-04-18 |
update statutory_documents RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS |
1994-05-16 |
update statutory_documents S386 DISP APP AUDS 09/05/94 |
1994-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94 |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS |
1993-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-23 |
update statutory_documents RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS |
1992-05-07 |
update statutory_documents DEC MORT/CHARGE ***** |
1992-04-14 |
update statutory_documents RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS |
1992-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/92 |
1992-02-21 |
update statutory_documents PARTIC OF MORT/CHARGE 2943 |
1991-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/91 FROM:
5/7 NORTHGATE
PEEBLES
EH45 8RX |
1991-05-02 |
update statutory_documents RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS |
1991-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1990-10-01 |
update statutory_documents RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS |
1990-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1990-06-20 |
update statutory_documents DEC MORT/CHARGE 6682 |
1990-02-01 |
update statutory_documents PARTIC OF MORT/CHARGE 1193 |
1989-04-27 |
update statutory_documents RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS |
1989-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1988-04-22 |
update statutory_documents RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS |
1988-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/88 |
1987-10-06 |
update statutory_documents RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS |
1987-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/87 |
1987-08-20 |
update statutory_documents ALTER MEM AND ARTS 270687 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |