HOPE SCOTT - History of Changes


DateDescription
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