Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-16 |
delete source_ip 104.248.161.225 |
2024-03-16 |
insert source_ip 77.95.113.55 |
2023-11-22 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN EAMON PEOPLES / 24/07/2023 |
2023-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BEATTIE HOLDINGS (SCOTLAND) LIMITED / 24/07/2023 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-26 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2022-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCKENNA / 01/01/2022 |
2021-09-15 |
delete source_ip 100.24.208.97 |
2021-09-15 |
delete source_ip 35.172.94.1 |
2021-09-15 |
insert source_ip 104.248.161.225 |
2021-09-15 |
update robots_txt_status peoplessafety.co.uk: 404 => 200 |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-18 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
2020-09-24 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG MCKENNA |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-14 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-05-03 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
2019-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3478020002 |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-29 |
update website_status OK => FlippedRobots |
2019-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3478020001 |
2018-12-17 |
delete source_ip 34.202.90.224 |
2018-12-17 |
delete source_ip 34.203.45.99 |
2018-12-17 |
delete source_ip 52.87.3.237 |
2018-12-17 |
insert source_ip 100.24.208.97 |
2018-12-17 |
insert source_ip 35.172.94.1 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
2018-06-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-24 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2017-12-05 |
delete source_ip 54.174.24.91 |
2017-12-05 |
insert source_ip 34.203.45.99 |
2017-10-25 |
delete source_ip 34.197.131.54 |
2017-10-25 |
delete source_ip 52.2.67.7 |
2017-10-25 |
delete source_ip 54.165.209.98 |
2017-10-25 |
insert source_ip 34.202.90.224 |
2017-10-25 |
insert source_ip 52.87.3.237 |
2017-10-25 |
insert source_ip 54.174.24.91 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2017-07-28 |
delete source_ip 52.203.99.194 |
2017-07-28 |
delete source_ip 54.174.184.255 |
2017-07-28 |
insert source_ip 52.2.67.7 |
2017-07-28 |
insert source_ip 54.165.209.98 |
2017-06-21 |
delete source_ip 34.192.41.225 |
2017-06-21 |
delete source_ip 52.2.242.235 |
2017-06-21 |
delete source_ip 52.87.103.124 |
2017-06-21 |
insert source_ip 34.197.131.54 |
2017-06-21 |
insert source_ip 52.203.99.194 |
2017-06-21 |
insert source_ip 54.174.184.255 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-05 |
delete index_pages_linkeddomain citb.co.uk |
2017-03-05 |
delete source_ip 52.55.1.226 |
2017-03-05 |
delete source_ip 52.205.164.229 |
2017-03-05 |
delete source_ip 54.172.159.42 |
2017-03-05 |
delete source_ip 54.175.190.253 |
2017-03-05 |
insert source_ip 34.192.41.225 |
2017-03-05 |
insert source_ip 52.2.242.235 |
2017-03-05 |
insert source_ip 52.87.103.124 |
2017-01-06 |
delete source_ip 52.73.212.214 |
2017-01-06 |
insert source_ip 52.205.164.229 |
2017-01-06 |
insert source_ip 54.172.159.42 |
2017-01-06 |
insert source_ip 54.175.190.253 |
2016-12-20 |
delete address PEOPLES SAFETY LIMITED OLD MASTERTON BUILDINGS BO'NESS ROAD GRANGEMOUTH STIRLINGSHIRE SCOTLAND FK3 9XF |
2016-12-20 |
insert address PEOPLES SAFETY LIMITED BO'NESS ROAD GRANGEMOUTH STIRLINGSHIRE SCOTLAND FK3 9XF |
2016-12-20 |
update registered_address |
2016-11-22 |
delete source_ip 52.20.182.159 |
2016-11-22 |
delete source_ip 52.45.72.90 |
2016-11-22 |
insert source_ip 52.55.1.226 |
2016-11-22 |
insert source_ip 52.73.212.214 |
2016-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
PEOPLES SAFETY LIMITED OLD MASTERTON BUILDINGS
BO'NESS ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 9XF
SCOTLAND |
2016-10-25 |
delete address Unit 87,
Evans Business Centre,
Earls Road,
Grangemouth,
Stirlingshire,
FK3 8UU |
2016-10-25 |
delete source_ip 52.1.75.178 |
2016-10-25 |
delete source_ip 52.21.42.229 |
2016-10-25 |
delete source_ip 52.202.208.100 |
2016-10-25 |
insert address Old Masterton Buildings,
Bo'ness Road,
Grangemouth,
Stirlingshire,
FK3 9XF |
2016-10-25 |
insert phone 01324 578 782 |
2016-10-25 |
insert source_ip 52.45.72.90 |
2016-09-07 |
delete address UNIT 87 EVANS EASYSPACE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8XE |
2016-09-07 |
insert address PEOPLES SAFETY LIMITED OLD MASTERTON BUILDINGS BO'NESS ROAD GRANGEMOUTH STIRLINGSHIRE SCOTLAND FK3 9XF |
2016-09-07 |
update registered_address |
2016-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2016 FROM
UNIT 87 EVANS EASYSPACE
EARLS ROAD INDUSTRIAL ESTATE
GRANGEMOUTH
STIRLINGSHIRE
FK3 8XE |
2016-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2016-08-10 |
delete source_ip 52.202.143.222 |
2016-08-10 |
delete source_ip 54.236.172.182 |
2016-08-10 |
insert source_ip 52.1.75.178 |
2016-08-10 |
insert source_ip 52.20.182.159 |
2016-08-10 |
insert source_ip 52.21.42.229 |
2016-08-10 |
insert source_ip 52.202.208.100 |
2016-06-25 |
delete source_ip 52.6.248.178 |
2016-06-25 |
delete source_ip 52.22.70.18 |
2016-06-25 |
insert source_ip 52.202.143.222 |
2016-06-25 |
insert source_ip 54.236.172.182 |
2016-05-13 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-04-17 |
delete source_ip 85.233.160.150 |
2016-04-17 |
insert index_pages_linkeddomain cisrs.org.uk |
2016-04-17 |
insert index_pages_linkeddomain citb.co.uk |
2016-04-17 |
insert index_pages_linkeddomain faset.org.uk |
2016-04-17 |
insert index_pages_linkeddomain ipaf.org |
2016-04-17 |
insert index_pages_linkeddomain multiscreensite.com |
2016-04-17 |
insert index_pages_linkeddomain pasma.co.uk |
2016-04-17 |
insert index_pages_linkeddomain tammetsystems.co.uk |
2016-04-17 |
insert index_pages_linkeddomain yell.com |
2016-04-17 |
insert source_ip 52.6.248.178 |
2016-04-17 |
insert source_ip 52.22.70.18 |
2016-04-17 |
update robots_txt_status www.peoplessafety.co.uk: 404 => 200 |
2016-04-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete source_ip 85.233.160.70 |
2015-11-08 |
insert source_ip 85.233.160.150 |
2015-10-08 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-10-08 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-09-01 |
update statutory_documents 29/08/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-04-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 87 EVANS EASYSPACE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE SCOTLAND FK3 8XE |
2014-10-07 |
insert address UNIT 87 EVANS EASYSPACE EARLS ROAD INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8XE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-08 |
update statutory_documents 29/08/14 FULL LIST |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EAMON PEOPLES / 04/07/2014 |
2014-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-04-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-29 => 2013-08-29 |
2013-09-06 |
update returns_next_due_date 2013-09-26 => 2014-09-26 |
2013-08-29 |
update statutory_documents 29/08/13 FULL LIST |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EAMON PEOPLES / 01/07/2013 |
2013-06-25 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-29 => 2012-08-29 |
2013-06-22 |
update returns_next_due_date 2012-09-26 => 2013-09-26 |
2013-04-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-08-30 |
update statutory_documents 29/08/12 FULL LIST |
2012-04-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-08-29 |
update statutory_documents 29/08/11 FULL LIST |
2011-05-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 29/08/10 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EAMON PEOPLES / 29/08/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTIE / 29/08/2010 |
2010-06-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents PREVSHO FROM 31/08/2010 TO 31/03/2010 |
2010-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
8 SEACOT HOUSE SEACOT
SEAFIELD
EDINBURGH
EH6 7QS |
2010-04-14 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 29/08/09 FULL LIST |
2009-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2009 FROM
UNIT H NEWHOUSE BUSINESS PARK
GRANGEMOUTH
FALKIRK
FK3 8LL |
2009-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
8 SEACOT HOUSE
SEAFIELD
EDINBURGH
EH6 7QS |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED ROBERT CHRISTIE |
2008-08-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |