Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES |
2022-11-26 |
delete source_ip 77.72.2.130 |
2022-11-26 |
insert source_ip 77.72.1.47 |
2022-10-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Y.E.S. HIRE EOT TRUSTEES LIMITED |
2022-10-28 |
update statutory_documents CESSATION OF DAVID MILLAR JOHNSTONE AS A PSC |
2022-10-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-27 |
update statutory_documents ADOPT ARTICLES 21/10/2022 |
2022-07-07 |
delete address CASTLELAURIE BANKSIDE INDUSTRIAL ESTATE GRANGEMOUTH SCOTLAND FK2 7XF |
2022-07-07 |
insert address CASTLE LAURIE INDUSTRIAL ESTATE BANKSIDE FALKIRK SCOTLAND FK2 7XF |
2022-07-07 |
update registered_address |
2022-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM
CASTLELAURIE BANKSIDE INDUSTRIAL ESTATE
GRANGEMOUTH
FK2 7XF
SCOTLAND |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-04 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-06-07 |
update website_status OK => Unavailable |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-18 |
insert person John Donnelly |
2019-05-18 |
insert person Ryan Johnstone |
2019-05-18 |
insert person Ryan Nicholson |
2019-05-18 |
insert person William Gilmour |
2019-04-15 |
insert cto Eddie Nicholson |
2019-04-15 |
delete address Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk |
2019-04-15 |
insert address Castle Laurie Estate,Bankside,Falkirk FK2 7XF |
2019-04-15 |
insert person Alex Johnstone |
2019-04-15 |
insert person Alex Maxwell |
2019-04-15 |
insert person David Johnstone |
2019-04-15 |
insert person Eddie Nicholson |
2019-04-15 |
insert person Lisa Johnstone |
2019-04-15 |
update description |
2019-04-15 |
update primary_contact Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk => Castle Laurie Estate,Bankside,Falkirk FK2 7XF |
2019-03-15 |
delete cto Eddie Nicholson |
2019-03-15 |
insert sales_emails sa..@yourequipmentsolutions.co.uk |
2019-03-15 |
delete address uk Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk |
2019-03-15 |
delete person Alex Johnstone |
2019-03-15 |
delete person Alex Maxwell |
2019-03-15 |
delete person David Johnstone |
2019-03-15 |
delete person Eddie Nicholson |
2019-03-15 |
delete person Lisa Johnstone |
2019-03-15 |
delete person Tyler Nicholson |
2019-03-15 |
insert email sa..@yourequipmentsolutions.co.uk |
2019-03-15 |
insert index_pages_linkeddomain k-hosting.co.uk |
2019-01-09 |
delete about_pages_linkeddomain cookiesandyou.com |
2019-01-09 |
delete contact_pages_linkeddomain cookiesandyou.com |
2019-01-09 |
delete index_pages_linkeddomain cookiesandyou.com |
2019-01-09 |
delete product_pages_linkeddomain cookiesandyou.com |
2019-01-09 |
delete terms_pages_linkeddomain cookiesandyou.com |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-12-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-28 |
delete address Block 3, Unit A, West Mains Industrial Estate,
Grangemouth, FK3 8YE |
2018-03-28 |
delete address uk Block 3, Unit A, West Mains Industrial Estate, Grangemouth, FK3 8YE |
2018-03-28 |
delete contact_pages_linkeddomain google.co.uk |
2018-03-28 |
insert address Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk |
2018-03-28 |
insert address uk Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk |
2018-03-28 |
update primary_contact Block 3, Unit A, West Mains Industrial Estate,
Grangemouth, FK3 8YE => Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk |
2018-03-08 |
delete address UNIT 2 B WESTMAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE |
2018-03-08 |
insert address CASTLELAURIE BANKSIDE INDUSTRIAL ESTATE GRANGEMOUTH SCOTLAND FK2 7XF |
2018-03-08 |
update registered_address |
2018-02-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-02-02 |
update statutory_documents ADOPT ARTICLES 24/01/2018 |
2018-02-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM
UNIT 2 B WESTMAINS INDUSTRIAL ESTATE
GRANGEMOUTH
STIRLINGSHIRE
FK3 8YE |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-08 |
delete source_ip 69.163.163.243 |
2017-10-08 |
insert source_ip 77.72.2.130 |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHNSTONE |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD NICHOLSON |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-14 |
update website_status FlippedRobots => OK |
2016-07-14 |
delete source_ip 208.113.248.240 |
2016-07-14 |
insert source_ip 69.163.163.243 |
2016-06-29 |
update website_status OK => FlippedRobots |
2016-04-24 |
delete source_ip 69.163.200.18 |
2016-04-24 |
insert source_ip 208.113.248.240 |
2016-04-14 |
update statutory_documents ADOPT ARTICLES 31/03/2016 |
2016-02-12 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-02-12 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update statutory_documents 21/12/15 FULL LIST |
2015-12-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-13 |
delete about_pages_linkeddomain twitter.com |
2015-04-13 |
delete contact_pages_linkeddomain twitter.com |
2015-04-13 |
delete product_pages_linkeddomain twitter.com |
2015-04-13 |
delete terms_pages_linkeddomain twitter.com |
2015-02-07 |
delete address UNIT A BLOCK 3 WEST MAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE |
2015-02-07 |
insert address UNIT 2 B WESTMAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
UNIT A BLOCK 3 WEST MAINS INDUSTRIAL ESTATE
GRANGEMOUTH
STIRLINGSHIRE
FK3 8YE |
2015-01-14 |
update statutory_documents 21/12/14 FULL LIST |
2014-12-09 |
insert about_pages_linkeddomain twitter.com |
2014-12-09 |
insert contact_pages_linkeddomain twitter.com |
2014-12-09 |
insert product_pages_linkeddomain twitter.com |
2014-12-09 |
insert terms_pages_linkeddomain twitter.com |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-29 |
delete source_ip 69.163.252.157 |
2014-05-29 |
insert source_ip 69.163.200.18 |
2014-02-07 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-15 |
update statutory_documents 21/12/13 FULL LIST |
2014-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE JOHNSTONE / 20/12/2013 |
2013-10-18 |
delete sales_emails sa..@yourequipmentsolutions.co.uk |
2013-10-18 |
delete email sa..@yourequipmentsolutions.co.uk |
2013-10-18 |
delete index_pages_linkeddomain 000webhost.com |
2013-10-18 |
delete index_pages_linkeddomain bookmarkbutton.com |
2013-10-18 |
delete index_pages_linkeddomain hae.org.uk |
2013-10-18 |
delete index_pages_linkeddomain hosting24.com |
2013-10-18 |
delete source_ip 31.170.162.12 |
2013-10-18 |
insert address uk Block 3, Unit A, West Mains Industrial Estate, Grangemouth, FK3 8YE |
2013-10-18 |
insert source_ip 69.163.252.157 |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
insert sic_code 33190 - Repair of other equipment |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-04-19 |
insert index_pages_linkeddomain hae.org.uk |
2013-01-07 |
update statutory_documents 21/12/12 FULL LIST |
2012-04-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
2 CRAWHALL PLACE
LARBERT
STIRLINGSHIRE
FK5 4GD
UNITED KINGDOM |
2012-02-16 |
update statutory_documents CURRSHO FROM 31/12/2012 TO 31/03/2012 |
2011-12-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |