WEST COAST (GLASGOW) - History of Changes


DateDescription
2024-04-18 delete person ANDREW DODDS
2024-04-18 delete person New Daytona
2024-04-18 delete source_ip 3.95.116.143
2024-04-18 delete source_ip 3.226.51.149
2024-04-18 insert person Bradley Steele
2024-04-18 insert source_ip 34.198.113.135
2024-04-18 insert source_ip 34.206.129.210
2024-04-08 update account_ref_day 31 => 30
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-30
2024-04-08 update num_mort_charges 4 => 5
2024-04-08 update num_mort_outstanding 3 => 4
2024-03-17 delete source_ip 3.216.180.41
2024-03-17 delete source_ip 54.82.38.251
2024-03-17 insert about_pages_linkeddomain ebay.co.uk
2024-03-17 insert contact_pages_linkeddomain ebay.co.uk
2024-03-17 insert index_pages_linkeddomain ebay.co.uk
2024-03-17 insert management_pages_linkeddomain ebay.co.uk
2024-03-17 insert person New Daytona
2024-03-17 insert source_ip 3.95.116.143
2024-03-17 insert source_ip 3.226.51.149
2024-03-17 insert terms_pages_linkeddomain ebay.co.uk
2024-03-17 update person_title Derek Muir: Head of Sales => Sales DIRECTOR
2024-03-17 update person_title John Weir: Head of Aftersales => Aftersales DIRECTOR
2024-03-17 update person_title Simon McDonagh: Motorcycle Sales Lead => Sales MANAGER
2023-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1919800006
2023-10-30 update statutory_documents PREVSHO FROM 31/01/2023 TO 30/01/2023
2023-09-30 delete person LIAM DAVIDSON
2023-09-30 delete source_ip 3.231.244.200
2023-09-30 delete source_ip 54.173.163.18
2023-09-30 insert person KAREN CAMPBELL
2023-09-30 insert source_ip 3.216.180.41
2023-09-30 insert source_ip 54.82.38.251
2023-08-28 delete person Callum Rodger
2023-08-28 delete person Jamie McGill
2023-08-28 delete source_ip 34.239.27.145
2023-08-28 delete source_ip 52.205.69.194
2023-08-28 insert person ANDREW DODDS
2023-08-28 insert person Charley Douglas
2023-08-28 insert person KAITLYN CLARK
2023-08-28 insert source_ip 3.231.244.200
2023-08-28 insert source_ip 54.173.163.18
2023-07-26 delete source_ip 54.211.58.115
2023-07-26 delete source_ip 54.226.235.36
2023-07-26 insert source_ip 34.239.27.145
2023-07-26 insert source_ip 52.205.69.194
2023-06-25 delete career_pages_linkeddomain indeed.com
2023-06-25 delete source_ip 3.215.160.18
2023-06-25 delete source_ip 3.229.251.176
2023-06-25 insert person LIAM DAVIDSON
2023-06-25 insert person TOM THOMSON
2023-06-25 insert source_ip 54.211.58.115
2023-06-25 insert source_ip 54.226.235.36
2023-06-25 update person_title DONALD THOMSON: Aftersales Advisor => Aftersales LEAD
2023-05-24 delete source_ip 52.73.194.97
2023-05-24 delete source_ip 52.202.153.212
2023-05-24 insert source_ip 3.215.160.18
2023-05-24 insert source_ip 3.229.251.176
2023-04-08 delete source_ip 34.196.55.198
2023-04-08 delete source_ip 54.164.45.99
2023-04-08 insert source_ip 52.73.194.97
2023-04-08 insert source_ip 52.202.153.212
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-03 delete source_ip 3.221.31.216
2023-02-03 insert person BRIAN GRAHAM
2023-02-03 insert person Kathryn MOONEY
2023-02-03 insert person RON DEACON
2023-02-03 insert source_ip 54.164.45.99
2023-02-03 update person_title Elaine Forrest: Admin Assistant => ACCOUNTS ASSISTANT
2023-02-03 update person_title Joe Gorton: Assistant Accountant => FINANCIAL CONTROLLER
2023-01-02 delete source_ip 100.25.122.66
2023-01-02 delete source_ip 18.205.252.51
2023-01-02 insert source_ip 34.196.55.198
2023-01-02 insert source_ip 3.221.31.216
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-01 insert about_pages_linkeddomain westcoastmoto.com
2022-12-01 insert career_pages_linkeddomain westcoastmoto.com
2022-12-01 insert contact_pages_linkeddomain westcoastmoto.com
2022-12-01 insert index_pages_linkeddomain westcoastmoto.com
2022-12-01 insert management_pages_linkeddomain westcoastmoto.com
2022-12-01 insert terms_pages_linkeddomain westcoastmoto.com
2022-10-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-01-24 update statutory_documents 17/01/22 STATEMENT OF CAPITAL GBP 675000
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-12-07 update statutory_documents 06/12/21 STATEMENT OF CAPITAL GBP 725000
2021-09-29 update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE HACKSHALL
2021-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA RUTHERFORD
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-08 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
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
2020-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN PATERSON
2020-09-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN PATERSON
2020-08-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-09-07 delete company_previous_name WEST COAST HARLEY-DAVIDSON LIMITED
2019-08-07 update num_mort_charges 3 => 4
2019-08-07 update num_mort_outstanding 2 => 3
2019-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1919800005
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-09 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA WARREN RUTHERFORD / 01/07/2018
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
2018-10-19 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANGELA PATERSON / 12/10/2018
2018-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ANGELA PATERSON / 12/10/2018
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-24 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-27 delete address 147/151 NORTH STREET GLASGOW STRATHCLYDE G3 7DA
2017-04-27 insert address 8 MOSSLAND DRIVE HILLINGTON PARK GLASGOW SCOTLAND G52 4FA
2017-04-27 update registered_address
2017-04-11 update statutory_documents DIRECTOR APPOINTED MISS FIONA WARREN RUTHERFORD
2017-04-11 update statutory_documents DIRECTOR APPOINTED MRS MAUREEN ANGELA PATERSON
2017-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 147/151 NORTH STREET GLASGOW STRATHCLYDE G3 7DA
2017-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 8 8 MOSSLAND DRIVE HILLINGTON PARK GLASGOW G52 4FA SCOTLAND
2017-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 8 8 MOSSLAND DRIVE HILLINGTON PARK GLASGOW G52 4FA SCOTLAND
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-08 update num_mort_charges 2 => 3
2016-10-08 update num_mort_outstanding 1 => 2
2016-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1919800004
2016-05-14 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-14 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-01-08 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-17 update statutory_documents 14/12/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-17 update statutory_documents 14/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-25 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-17 update statutory_documents 14/12/13 FULL LIST
2013-08-22 update statutory_documents 14/08/13 STATEMENT OF CAPITAL GBP 715000
2013-08-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-08-21 update statutory_documents ADOPT ARTICLES 14/08/2013
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-11
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-12-14 update statutory_documents 14/12/12 FULL LIST
2012-06-28 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 16/12/11 FULL LIST
2011-05-09 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents 16/12/10 FULL LIST
2010-06-25 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-05-10 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 16/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD CUMMING RUTHERFORD / 16/12/2009
2009-04-28 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-17 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-12-19 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-03 update statutory_documents DIRECTOR RESIGNED
2007-09-27 update statutory_documents NEW SECRETARY APPOINTED
2007-09-27 update statutory_documents DIRECTOR RESIGNED
2007-09-27 update statutory_documents SECRETARY RESIGNED
2007-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-10 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-19 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-20 update statutory_documents RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 28 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB
2003-12-22 update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-19 update statutory_documents NEW SECRETARY APPOINTED
2003-07-19 update statutory_documents DIRECTOR RESIGNED
2003-07-19 update statutory_documents SECRETARY RESIGNED
2003-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-08 update statutory_documents RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-17 update statutory_documents RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-27 update statutory_documents RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-12-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
2000-01-13 update statutory_documents RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-11-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-11-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-08-24 update statutory_documents COMPANY NAME CHANGED WEST COAST HARLEY-DAVIDSON LIMIT ED CERTIFICATE ISSUED ON 25/08/99
1998-12-17 update statutory_documents SECRETARY RESIGNED
1998-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION