QUENSH HSEQ SPECIALISTS - History of Changes


DateDescription
2023-11-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-11-10 update statutory_documents 20/10/23 STATEMENT OF CAPITAL GBP 49.29
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-06 update statutory_documents 20/10/22 STATEMENT OF CAPITAL GBP 51.59
2022-10-24 update statutory_documents SAIL ADDRESS CHANGED FROM: WEST PITMILLAN BUSINESS CENTRE FOVERAN ELLON ABERDEENSHIRE AB41 6AL SCOTLAND
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-10-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-21 update statutory_documents ADOPT ARTICLES 20/10/2022
2022-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA HUTCHISON
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-18 insert alias Quensh HSEQ Specialists Ltd.
2022-04-21 update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 54.64
2022-02-20 delete address West Pitmillen Business Centre Foveran Ellon Aberdeenshire AB41 6AL
2022-02-20 delete email do..@quenshspecialists.co.uk
2022-02-20 insert address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU
2022-02-20 insert alias Quensh Specialists Ltd.
2022-02-20 insert registration_number SC368992
2022-02-11 update statutory_documents DIRECTOR APPOINTED MR IAIN BRUCE
2022-01-18 update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 51.09
2021-12-31 update statutory_documents SUB-DIVISION 21/12/21
2021-12-21 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-21 update statutory_documents ADOPT ARTICLES 21/12/2021
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-11-05 update statutory_documents SECOND FILING OF PSC01 FOR KATHRYN JEAN BRUCE
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-20 delete source_ip 134.213.234.96
2021-06-20 insert source_ip 217.160.0.184
2021-06-20 update website_status IndexPageFetchError => OK
2021-05-19 update website_status OK => IndexPageFetchError
2021-04-05 delete address West Pitmillan Business Centre Foveran, Ellon AB41 6AL Aberdeenshire
2021-04-05 insert address 35 Havelock Street West, Perth, AB 6005
2021-04-05 insert address Castle Way, Castle Park Industrial Estate, Ellon, Aberdeenshire, AB41 9RG
2021-04-05 update primary_contact West Pitmillan Business Centre Foveran, Ellon AB41 6AL Aberdeenshire => Castle Way, Castle Park Industrial Estate, Ellon, Aberdeenshire, AB41 9RG
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-25 delete person Lynn Smart
2020-12-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-12-04 update statutory_documents 24/10/20 STATEMENT OF CAPITAL GBP 50.00
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FORBES
2020-10-20 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2020-10-14 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM JAMES
2020-07-20 delete person Rebecca Rainbow
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-20 delete person Brett Shields
2020-05-20 delete person Carolyne Leyden
2020-05-20 delete person Jodie Ross
2020-05-20 delete person Paul Finnigan
2020-05-20 delete person Serena Morrison
2020-05-20 insert person Gail Milne
2020-05-20 insert person Robert Shand
2020-05-20 insert person Samantha Steall
2020-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN JEAN BRUCE
2020-04-03 update statutory_documents CESSATION OF DONNA LOUISE HUTCHISON AS A PSC
2020-04-03 update statutory_documents CESSATION OF ROBERT GORDON FORBES AS A PSC
2020-02-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-02-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-11-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-20 update statutory_documents 24/10/19 STATEMENT OF CAPITAL GBP 57
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-10-30 update statutory_documents CESSATION OF TRACIE ANGELA WATSON AS A PSC
2019-10-14 delete person Denise Morrison
2019-10-14 delete person Sam Channing
2019-10-14 delete person Tom Johnson
2019-10-14 insert person Claire Lindsay
2019-10-14 insert person Jodie Ross
2019-10-14 insert person Serena Morrison
2019-10-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-14 delete person Mike Cooper
2019-08-15 delete person Mark Tartaglia
2019-08-15 insert person Carolyne Leyden
2019-08-15 insert person Suzanne Moran
2019-06-15 delete coo Mark Tartaglia
2019-06-15 insert otherexecutives Donna Hutchison
2019-06-15 delete person Nicola Davidson
2019-06-15 insert person Brett Shields
2019-06-15 insert person Denise Morrison
2019-06-15 insert person Paul Finnigan
2019-06-15 insert person Sam Channing
2019-06-15 update person_title Donna Hutchison: Founding Director of Quensh; Chartered Member of the Institution of Occupational Safety; Member of the Step Change; Director Asia - Pacific => Member of the Step Change; Chartered Member of the Institution of Occupational Safety; Founding Director of Quensh; Director
2019-06-15 update person_title Mark Tartaglia: Operations Director => Staff Member
2019-06-15 update person_title Morgan Griffiths: HSEQ Coordinator => Staff Member
2019-06-15 update person_title Tom Johnson: HSEQ Coordinator => Staff Member
2019-02-02 delete person Gavin Chalmers
2019-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACIE WATSON
2018-12-30 delete person Grant Carnie
2018-12-30 insert person Mike Cooper
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-10-08 delete email ma..@quenshspecialists.do.uk
2018-10-08 delete person Scott Somerville
2018-10-08 insert email ma..@quenshspecialists.co.uk
2018-10-08 insert person Morgan Griffiths
2018-10-08 insert person Tom Johnson
2018-10-08 update person_description Gavin Chalmers => Gavin Chalmers
2018-10-08 update person_description Grant Carnie => Grant Carnie
2018-10-08 update person_description Jamie Searle => Jamie Searle
2018-10-08 update person_description Karen Rae => Karen Rae
2018-10-08 update person_description Lynn Smart => Lynn Smart
2018-10-08 update person_description Mark Tartaglia => Mark Tartaglia
2018-10-08 update person_description Nicola Davidson => Nicola Davidson
2018-10-08 update person_description Roy Wood => Roy Wood
2018-10-08 update person_title Gavin Chalmers: HSEQ Management Systems Specialist; HSEQ Advisor => Staff Member
2018-10-08 update person_title Grant Carnie: HSEQ Coordinator => Staff Member
2018-10-08 update person_title Jamie Searle: Technical Member of the Institution of Occupational Safety; HSEQ Advisor => Staff Member
2018-10-08 update person_title Karen Rae: HSEQ Management Systems Specialist; HSEQ Coordinator => Staff Member
2018-10-08 update person_title Nicola Davidson: HSEQ Advisor => Staff Member
2018-10-08 update person_title Rebecca Inglis: HSEQ Coordinator => Staff Member
2018-10-08 update person_title Rebecca Rainbow: HSEQ Coordinator => Staff Member
2018-10-08 update person_title Roy Wood: Technical Member of the Institution of Occupational Safety & Health; HSEQ Advisor => Staff Member
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-04 delete index_pages_linkeddomain t.co
2018-09-04 delete person Roy Ferguson
2018-09-04 insert person Rebecca Rainbow
2018-09-04 update person_title Gavin Chalmers: HSEQ Management Systems Specialist; HSEQ Coordinator => HSEQ Management Systems Specialist; HSEQ Advisor
2018-07-28 delete person Doug Shearer
2018-07-28 delete person Jenny Talbot
2018-07-28 delete person Julie Hammond
2018-07-28 delete person Lynda Carnie
2018-07-28 delete person Sam Carpenter
2018-06-10 delete person Kelly Stevenson
2018-04-16 insert person Rebecca Inglis
2018-04-16 insert person Scott Somerville
2018-04-16 update person_title Grant Carnie: Technical Assistant => HSEQ Coordinator
2018-04-16 update person_title Sam Carpenter: HSEQ COORDINATOR => Staff Member
2018-03-05 delete person Irene Hosie
2018-03-05 update person_title Iain Bruce: Operations and Commercial Co - Ordinator => Commercial Manager
2018-02-05 delete person Jamie Ross
2018-02-05 delete person Kerri Glennie
2018-02-05 insert person Sam Carpenter
2017-12-27 delete coo Donna Hutchison
2017-12-27 delete person Kristina Rettie
2017-12-27 update person_description Doug Shearer => Doug Shearer
2017-12-27 update person_description Grant Carnie => Grant Carnie
2017-12-27 update person_description Iain Bruce => Iain Bruce
2017-12-27 update person_description Irene Hosie => Irene Hosie
2017-12-27 update person_description Kelly Stevenson => Kelly Stevenson
2017-12-27 update person_description Nicola Davidson => Nicola Davidson
2017-12-27 update person_title Donna Hutchison: Member of the Step Change; Chartered Member of the Institution of Occupational Safety; Founding Director of Quensh; Operations Director => Founding Director of Quensh; Chartered Member of the Institution of Occupational Safety; Member of the Step Change; Director - Asia Pacific
2017-11-19 insert coo Mark Tartaglia
2017-11-19 insert person Doug Shearer
2017-11-19 insert person Iain Bruce
2017-11-19 insert person Irene Hosie
2017-11-19 insert person Jamie Ross
2017-11-19 insert person Kelly Stevenson
2017-11-19 insert person Kristina Rettie
2017-11-19 insert person Nicola Davidson
2017-11-19 update person_title Grant Carnie: Sales and Operations Coordinator => Technical Assistant
2017-11-19 update person_title Lynda Carnie: HSEQ Administrator => Operations and Training Administrator
2017-11-19 update person_title Lynn Smart: Office Administrator => HR Administrator; Finance
2017-11-19 update person_title Mark Tartaglia: Technical Member of the Institution of Occupational Safety; HSEQ Advisor => Operations Director; Technical Member of the Institution of Occupational Safety
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-10 delete person Davy Wright
2017-03-21 delete person Ross Dunbar
2017-02-04 delete source_ip 95.138.162.250
2017-02-04 insert source_ip 134.213.234.96
2017-01-06 delete source_ip 94.136.40.100
2017-01-06 insert address West Pitmillan Business Centre Foveran, Ellon AB41 6AL Aberdeenshire
2017-01-06 insert index_pages_linkeddomain t.co
2017-01-06 insert source_ip 95.138.162.250
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-21 delete personal_emails li..@quenshspecialists.co.uk
2016-06-21 delete email li..@quenshspecialists.co.uk
2016-06-21 delete email ma..@quenshspecialists.co.uk
2016-06-21 delete index_pages_linkeddomain t.co
2016-06-21 delete person Lizzie Kenyon
2016-06-21 delete person Mark Dewar
2015-12-08 delete address BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN UNITED KINGDOM AB10 6XU
2015-12-08 insert address BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN AB10 6XU
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2015-12-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-11-24 update statutory_documents SAIL ADDRESS CREATED
2015-11-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2015-11-24 update statutory_documents 23/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 delete address 13 QUEEN'S ROAD ABERDEEN AB15 4YL
2015-09-08 insert address BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN UNITED KINGDOM AB10 6XU
2015-09-08 update registered_address
2015-09-01 update statutory_documents CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2015-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL
2015-08-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2015-07-04 delete about_pages_linkeddomain t.co
2015-07-04 delete management_pages_linkeddomain t.co
2015-07-04 delete service_pages_linkeddomain t.co
2015-05-30 update statutory_documents DIRECTOR APPOINTED MRS TRACIE ANGELA WATSON
2014-12-13 delete address West Pitmillan Business Centre Foveran Ellon AB41 6AL
2014-12-13 delete alias We A.C
2014-12-13 insert index_pages_linkeddomain t.co
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-27 update statutory_documents 23/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 13 QUEEN'S ROAD ABERDEEN UNITED KINGDOM AB15 4YL
2014-01-07 insert address 13 QUEEN'S ROAD ABERDEEN AB15 4YL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-12 update statutory_documents 23/11/13 FULL LIST
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE HUTCHISON / 22/11/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-10 delete source_ip 81.130.207.168
2013-08-10 insert source_ip 94.136.40.100
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-23 insert address West Pitmillan Business Centre Foveran Ellon AB41 6AL
2013-06-23 insert alias We A.C
2013-06-23 insert phone +44 (0) 1358 788094
2013-06-23 update primary_contact null => West Pitmillan Business Centre Foveran Ellon AB41 6AL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete address C/O MCGRIGORS LLP JOHNSTONE HOUSE ABERDEEN AB10 1UD
2013-06-22 insert address 13 QUEEN'S ROAD ABERDEEN UNITED KINGDOM AB15 4YL
2013-06-22 update registered_address
2012-12-06 update statutory_documents 23/11/12 FULL LIST
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE HUTCHISON / 22/11/2012
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-08-27 update statutory_documents CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2012-08-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2011-12-12 update statutory_documents 23/11/11 FULL LIST
2011-08-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 23/11/10 FULL LIST
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE FISKEN / 21/11/2010
2010-06-02 update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 100
2010-05-25 update statutory_documents ADOPT ARTICLES 28/04/2010
2010-02-19 update statutory_documents DIRECTOR APPOINTED DONNA LOUISE FISKEN
2010-02-15 update statutory_documents DIRECTOR APPOINTED ANDREW BRUCE
2010-02-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT GORDON FORBES
2010-02-11 update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010
2010-02-11 update statutory_documents 02/02/10 STATEMENT OF CAPITAL GBP 80
2010-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD
2010-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2010-02-10 update statutory_documents COMPANY NAME CHANGED PACIFIC SHELF 1599 LIMITED CERTIFICATE ISSUED ON 10/02/10
2010-02-10 update statutory_documents CHANGE OF NAME 02/02/2010
2009-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION