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 |
2023-10-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-18 |
delete about_pages_linkeddomain bco.org.uk |
2023-04-18 |
delete about_pages_linkeddomain bsria.co.uk |
2023-04-18 |
delete about_pages_linkeddomain constructionline.co.uk |
2023-04-18 |
delete about_pages_linkeddomain kdmedia.co.uk |
2023-04-18 |
delete address 70 Cowcross Street
Clerkenwell
London
EC1M 6EJ |
2023-04-18 |
delete address Rosewell House, 2A Harvest Drive, Newbridge, EH28 8QJ |
2023-04-18 |
delete client Edinburgh Leisure |
2023-04-18 |
delete contact_pages_linkeddomain g.page |
2023-04-18 |
delete contact_pages_linkeddomain goo.gl |
2023-04-18 |
delete contact_pages_linkeddomain google.co.uk |
2023-04-18 |
delete person Alan Affleck |
2023-04-18 |
delete person Craig Dickson |
2023-04-18 |
delete person Graeme Fraser |
2023-04-18 |
delete person Ian Rogers |
2023-04-18 |
delete person Owen McNee |
2023-04-18 |
delete source_ip 35.214.15.128 |
2023-04-18 |
insert address 70 Cowcross Stree
Clerkenwell
London
EC1M 6EJ |
2023-04-18 |
insert phone 020 3551 7399 |
2023-04-18 |
insert source_ip 77.68.75.205 |
2023-04-18 |
update robots_txt_status rsp.net: 200 => 404 |
2023-04-18 |
update robots_txt_status www.rsp.net: 200 => 404 |
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 |
2023-04-06 |
update statutory_documents CESSATION OF OWEN MCNEE AS A PSC |
2023-04-06 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER OWEN MCNEE |
2023-03-18 |
insert contact_pages_linkeddomain google.co.uk |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2022-11-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-10 |
delete address Mariner House
Watermark
Business Park
355 Govan Road |
2022-05-10 |
delete address Regent House
Suite 8
36 Regent Quay
Aberdeen
AB11 5BE |
2022-05-10 |
insert address 1 Marischal Square
Broad Street
Aberdeen
AB10 1BL |
2022-05-10 |
insert address Sovereign House,
158 West Regent Street
Glasgow
G2 4RL |
2022-05-10 |
insert contact_pages_linkeddomain g.page |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JOHN DICKSON / 07/04/2021 |
2021-04-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY RODGER MCAVOY |
2021-04-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG JOHN DICKSON / 01/04/2021 |
2021-03-31 |
update statutory_documents LLP MEMBER APPOINTED MR BARRY RODGER MCAVOY |
2021-02-15 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN ROGERS / 15/02/2021 |
2021-02-15 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / OWEN MCNEE / 15/02/2021 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-12 |
delete person Gary Crosbie |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
delete source_ip 77.104.134.131 |
2020-06-07 |
insert source_ip 35.214.15.128 |
2020-04-14 |
update statutory_documents CESSATION OF GARY WILLIAM CROSBIE AS A PSC |
2020-04-14 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GARY CROSBIE |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2019-10-07 |
delete phone 01224 644 134 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete source_ip 104.17.22.109 |
2019-07-07 |
delete source_ip 104.17.23.109 |
2019-07-07 |
delete source_ip 104.17.24.109 |
2019-07-07 |
delete source_ip 104.17.25.109 |
2019-07-07 |
delete source_ip 104.17.26.109 |
2019-07-07 |
insert source_ip 77.104.134.131 |
2019-03-30 |
delete cto David Murray |
2019-03-30 |
delete about_pages_linkeddomain members.webs.com |
2019-03-30 |
delete about_pages_linkeddomain zendesk.com |
2019-03-30 |
delete career_pages_linkeddomain members.webs.com |
2019-03-30 |
delete career_pages_linkeddomain zendesk.com |
2019-03-30 |
delete client_pages_linkeddomain members.webs.com |
2019-03-30 |
delete client_pages_linkeddomain zendesk.com |
2019-03-30 |
delete contact_pages_linkeddomain members.webs.com |
2019-03-30 |
delete contact_pages_linkeddomain zendesk.com |
2019-03-30 |
delete index_pages_linkeddomain members.webs.com |
2019-03-30 |
delete index_pages_linkeddomain zendesk.com |
2019-03-30 |
delete management_pages_linkeddomain members.webs.com |
2019-03-30 |
delete management_pages_linkeddomain zendesk.com |
2019-03-30 |
delete person David Murray |
2019-03-30 |
delete service_pages_linkeddomain members.webs.com |
2019-03-30 |
delete service_pages_linkeddomain zendesk.com |
2019-03-30 |
delete terms_pages_linkeddomain members.webs.com |
2019-03-30 |
delete terms_pages_linkeddomain zendesk.com |
2019-03-30 |
update person_title Sandra Brown: Finance Director => Financial Director; Finance Director |
2019-02-16 |
insert about_pages_linkeddomain members.webs.com |
2019-02-16 |
insert about_pages_linkeddomain zendesk.com |
2019-02-16 |
insert career_pages_linkeddomain members.webs.com |
2019-02-16 |
insert career_pages_linkeddomain zendesk.com |
2019-02-16 |
insert client_pages_linkeddomain members.webs.com |
2019-02-16 |
insert client_pages_linkeddomain zendesk.com |
2019-02-16 |
insert contact_pages_linkeddomain members.webs.com |
2019-02-16 |
insert contact_pages_linkeddomain zendesk.com |
2019-02-16 |
insert index_pages_linkeddomain members.webs.com |
2019-02-16 |
insert index_pages_linkeddomain zendesk.com |
2019-02-16 |
insert management_pages_linkeddomain members.webs.com |
2019-02-16 |
insert management_pages_linkeddomain zendesk.com |
2019-02-16 |
insert service_pages_linkeddomain members.webs.com |
2019-02-16 |
insert service_pages_linkeddomain zendesk.com |
2019-02-16 |
insert terms_pages_linkeddomain members.webs.com |
2019-02-16 |
insert terms_pages_linkeddomain zendesk.com |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2018-12-10 |
delete source_ip 104.16.87.230 |
2018-12-10 |
delete source_ip 104.16.88.230 |
2018-12-10 |
delete source_ip 104.16.89.230 |
2018-12-10 |
delete source_ip 104.16.90.230 |
2018-12-10 |
delete source_ip 104.16.91.230 |
2018-12-10 |
insert source_ip 104.17.22.109 |
2018-12-10 |
insert source_ip 104.17.23.109 |
2018-12-10 |
insert source_ip 104.17.24.109 |
2018-12-10 |
insert source_ip 104.17.25.109 |
2018-12-10 |
insert source_ip 104.17.26.109 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-02 |
update statutory_documents CESSATION OF DAVID VIRTUE MURRAY AS A PSC |
2018-04-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID MURRAY |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
2018-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID AFFLECK |
2018-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN DICKSON |
2018-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VIRTUE MURRAY |
2018-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME WILLIAM FRASER |
2018-02-12 |
update statutory_documents CESSATION OF ROBERT DUNN AS A PSC |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-16 |
delete address 10 Seaward Place
Centurion Business Park
Glasgow
G41 1HH |
2017-07-16 |
delete phone 0141 420 6064 |
2017-07-16 |
insert address Mariner House
Watermark
Business Park
355 Govan Road
G51 2SE |
2017-07-16 |
insert phone 0141 419 9522 |
2017-06-09 |
delete otherexecutives Alan Affleck |
2017-06-09 |
delete otherexecutives Craig Dickson |
2017-06-09 |
delete otherexecutives David Murray |
2017-06-09 |
delete otherexecutives Graeme Fraser |
2017-06-09 |
delete otherexecutives Sandra Brown |
2017-06-09 |
insert cfo David Murray |
2017-06-09 |
insert cfo Sandra Brown |
2017-06-09 |
delete person Robert Dunn |
2017-06-09 |
update person_title Alan Affleck: Director => Partner |
2017-06-09 |
update person_title Craig Dickson: Director => Partner |
2017-06-09 |
update person_title David Murray: Director => Finance Director; Partner |
2017-06-09 |
update person_title Gary Crosbie: Partner => Partner; Senior Partner |
2017-06-09 |
update person_title Graeme Fraser: Director => Partner |
2017-06-09 |
update person_title Sandra Brown: Director => Finance Director |
2017-04-10 |
update statutory_documents LLP MEMBER APPOINTED MR ALAN DAVID AFFLECK |
2017-04-10 |
update statutory_documents LLP MEMBER APPOINTED MR CRAIG JOHN DICKSON |
2017-04-10 |
update statutory_documents LLP MEMBER APPOINTED MR DAVID VIRTUE MURRAY |
2017-04-10 |
update statutory_documents LLP MEMBER APPOINTED MR GRAEME WILLIAM FRASER |
2017-04-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT DUNN |
2017-03-13 |
delete source_ip 75.98.17.66 |
2017-03-13 |
delete source_ip 75.98.17.67 |
2017-03-13 |
insert source_ip 104.16.87.230 |
2017-03-13 |
insert source_ip 104.16.88.230 |
2017-03-13 |
insert source_ip 104.16.89.230 |
2017-03-13 |
insert source_ip 104.16.90.230 |
2017-03-13 |
insert source_ip 104.16.91.230 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-26 |
delete source_ip 75.98.17.73 |
2016-11-26 |
delete source_ip 75.98.17.74 |
2016-10-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-05-13 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/16 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-04 |
delete source_ip 212.64.151.144 |
2015-08-04 |
insert index_pages_linkeddomain rsp-ce.webs.com |
2015-08-04 |
insert source_ip 75.98.17.66 |
2015-08-04 |
insert source_ip 75.98.17.67 |
2015-08-04 |
insert source_ip 75.98.17.73 |
2015-08-04 |
insert source_ip 75.98.17.74 |
2015-03-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-03-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-02-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/15 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/14 |
2014-01-16 |
delete email bw..@rsp.net |
2014-01-16 |
delete person Brian Rodger |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-19 |
update robots_txt_status www.rsp.net: -1 => 200 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-27 |
update robots_txt_status www.rsp.net: 200 => -1 |
2013-04-03 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER BRIAN RODGER |
2013-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/13 |
2013-02-03 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address 3 Seaward Place, Centurion Business Park
Glasgow
G41 1HH |
2012-10-24 |
insert address 10 Seaward Place, Centurion Business Park
Glasgow
G41 1HH |
2012-02-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/12 |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/11 |
2011-02-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN WILLIAM RODGER / 01/02/2011 |
2011-02-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GARY WILLIAM CROSBIE / 04/02/2011 |
2011-02-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROGERS / 01/02/2011 |
2011-02-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT DUNN / 01/02/2011 |
2011-02-07 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / OWEN MCNEE / 01/02/2011 |
2010-10-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
COACH HOUSE 27 STRAITON ROAD
STRAITON
LOANHEAD
MIDLOTHIAN
EH20 9NL |
2010-03-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/10 |
2010-03-08 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROGERS / 31/10/2009 |
2009-12-02 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROGERS / 30/10/2009 |
2009-10-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/09 |
2008-12-05 |
update statutory_documents MEMBER'S PARTICULARS IAN ROGERS |
2008-11-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-02 |
update statutory_documents MEMBER RESIGNED ALISTAIR MACRAE |
2008-02-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/08 |
2007-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-17 |
update statutory_documents NEW MEMBER APPOINTED |
2007-02-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/07 |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/02/06 |
2005-08-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2005-04-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-02-04 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |