TAYLOR MCKENZIE RESEARCH & MARKETING LIMITED - History of Changes


DateDescription
2024-04-07 delete person Georgia Harding
2024-04-07 delete source_ip 172.67.167.90
2024-04-07 delete source_ip 104.21.73.223
2024-04-07 insert source_ip 83.223.106.41
2023-10-10 delete person Elaine Wallace
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-21 insert index_pages_linkeddomain panelservice.eu
2023-06-21 insert index_pages_linkeddomain tmpanel.uk
2023-06-21 insert management_pages_linkeddomain tmpanel.uk
2023-06-21 insert person Amy Grantham
2023-06-21 insert person Greg Leyden
2023-06-21 insert service_pages_linkeddomain tmpanel.uk
2023-06-21 insert terms_pages_linkeddomain tmpanel.uk
2023-06-21 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-26 delete person Serena Weir
2023-04-26 delete service_pages_linkeddomain dacast.com
2023-04-26 delete service_pages_linkeddomain focusvision.com
2023-04-26 delete service_pages_linkeddomain scottishfa.co.uk
2023-04-26 insert service_pages_linkeddomain kimptonblythswoodsquare.com
2023-04-26 insert service_pages_linkeddomain malmaison.com
2022-10-05 update person_title Elaine Wallace: SENIOR PROJECT EXECUTIVE Elaine Joined the TMcK Team in June 2018 through Our Internship. => SENIOR PROJECT EXECUTIVE Elaine Joined the TMcK Team in June 2017 through Our Internship.
2022-07-26 update person_title Elaine Wallace: RESEARCH EXECUTIVE Elaine Joined the TMcK Team in June 2018 on a Part Time ‘Interning'. => SENIOR PROJECT EXECUTIVE Elaine Joined the TMcK Team in June 2018 through Our Internship.
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-29 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-04-23 delete person Laura Tough
2022-04-23 insert alias Taylor McKenzie Research & Marketing Ltd.
2022-04-23 insert person Laura Speirs
2022-04-23 insert registration_number SC210656
2022-04-23 insert vat 774523611
2021-12-20 delete otherexecutives Nicky Taylor
2021-12-20 insert managingdirector Nicky Taylor
2021-12-20 update person_title Nicky Taylor: RESEARCH DIRECTOR => MANAGING DIRECTOR
2021-09-07 insert alias Taylor McKenzie Research & Marketing Limited
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-29 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-06-24 insert service_pages_linkeddomain mrs.org.uk
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-01-31 delete source_ip 104.27.156.215
2021-01-31 delete source_ip 104.27.157.215
2021-01-31 insert source_ip 104.21.73.223
2020-07-28 delete person Iona McRae
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-30 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-05-27 insert source_ip 172.67.167.90
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-02-25 delete managingdirector Marie Taylor
2020-02-25 delete index_pages_linkeddomain automattic.com
2020-02-25 update person_description Marie Taylor => Marie Taylor
2020-02-25 update person_title Marie Taylor: MANAGING DIRECTOR => Staff Member
2019-11-23 update person_title Iona McRae: STUDIO COORDINATOR Iona Joined TMcK As a Studio Hostess at the Glasgow View While Studying. => STUDIO MANAGER Iona Joined TMcK As a Studio Hostess at the Glasgow View While Studying.
2019-08-24 insert person Elaine Wallace
2019-08-24 update person_title Joe Greenwood: RESEARCH EXECUTIVE Joe Joined the TMcK Team in June 2016 on a Part Time 'Interning'. => PROJECT MANAGER Joe Joined the TMcK Team in June 2016 on a Part Time 'Interning'.
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-06-24 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-05-22 update person_title Laura Tough: RESEARCH EXECUTIVE => RESEARCH MANAGER Laura Arrived at Taylor McKenzie in September 2014, Bringing With Her a Huge.
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-07 delete person Tracey Jenkins
2019-01-04 delete person Eleanor Edwardson
2019-01-04 insert index_pages_linkeddomain automattic.com
2019-01-04 update person_title Laura Taylor: ASSOCIATE DIRECTOR => DIRECTOR
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-06-29
2018-09-29 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-08-30 delete address 107 Douglas Street, Glasgow, Scotland G2 4EZ
2018-08-30 delete alias Taylor McKenzie Research & Marketing Ltd
2018-08-30 delete index_pages_linkeddomain theedinburghview.co.uk
2018-08-30 delete index_pages_linkeddomain theglasgowview.co.uk
2018-08-30 delete source_ip 104.28.24.61
2018-08-30 delete source_ip 104.28.25.61
2018-08-30 insert phone +44 (0)141 221 8030
2018-08-30 insert source_ip 104.27.156.215
2018-08-30 insert source_ip 104.27.157.215
2018-08-30 update primary_contact 107 Douglas Street, Glasgow, Scotland G2 4EZ => null
2018-07-08 update account_ref_day 30 => 29
2018-07-08 update accounts_next_due_date 2018-06-30 => 2018-09-30
2018-06-30 update statutory_documents PREVSHO FROM 30/09/2017 TO 29/09/2017
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE TAYLOR
2018-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS TAYLOR
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-13 insert otherexecutives Laura Taylor
2017-03-13 update person_title Eleanor Edwardson: Admin Assistant => Research Executive
2017-03-13 update person_title Laura Taylor: Senior Researcher => Associate Director
2017-01-27 delete email ca..@taylormckenzie.co.uk
2017-01-27 delete person Caitie Donnachie
2017-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE TAYLOR / 11/01/2017
2016-10-25 insert person Joshua Taylor
2016-10-25 update person_description Joe Greenwood => Joe Greenwood
2016-10-25 update person_title Maria Lisi: TBC => Studio Manager
2016-09-20 insert personal_emails jo..@taylormckenzie.co.uk
2016-09-20 insert email jo..@taylormckenzie.co.uk
2016-09-20 insert email ka..@taylormckenzie.co.uk
2016-09-20 insert email ma..@taylormckenzie.co.uk
2016-09-20 insert person Joe Greenwood
2016-09-20 insert person Kayleigh Tipling
2016-09-20 insert person Maria Lisi
2016-09-20 update person_description Caitie Donnachie => Caitie Donnachie
2016-09-20 update person_description Laura Tough => Laura Tough
2016-09-20 update person_title Caitie Donnachie: Fieldwork Executive; Recruitment Specialist / Fieldwork Exec => Recruitment Specialist / Fieldwork Executive
2016-09-20 update person_title Laura Tough: Fieldwork Executive => Research Manager
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-11 delete email ma..@taylormckenzie.co.uk
2016-08-11 delete email me..@taylormckenzie.co.uk
2016-08-11 delete person Martha McRae
2016-08-11 delete person Meghan Byrne
2016-08-11 insert index_pages_linkeddomain theedinburghview.co.uk
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-04 insert email cl..@taylormckenzie.co.uk
2016-07-04 insert person Clare Glen
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-15 update statutory_documents DIRECTOR APPOINTED MRS LISA MARIA DIXON
2015-12-23 update statutory_documents ADOPT ARTICLES 18/12/2015
2015-12-23 update statutory_documents 18/12/15 STATEMENT OF CAPITAL GBP 100.00
2015-11-09 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-11-09 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-10-22 update statutory_documents 04/09/15 FULL LIST
2015-09-18 delete person Lisa Taylor
2015-09-18 insert person Lisa Dixon
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-25 delete source_ip 108.162.192.170
2015-03-25 delete source_ip 108.162.193.170
2015-03-25 insert source_ip 104.28.24.61
2015-03-25 insert source_ip 104.28.25.61
2015-02-25 delete source_ip 104.28.24.61
2015-02-25 delete source_ip 104.28.25.61
2015-02-25 insert source_ip 108.162.192.170
2015-02-25 insert source_ip 108.162.193.170
2014-12-10 insert address 107 Douglas Street, Glasgow, Scotland G2 4EZ
2014-12-07 delete address 1ST FLOOR 82 WEST NILE STREET GLASGOW SCOTLAND G1 2QH
2014-12-07 insert address 1ST FLOOR 82 WEST NILE STREET GLASGOW G1 2QH
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-12-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-11-14 update statutory_documents 04/09/14 FULL LIST
2014-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE TAYLOR / 31/08/2014
2014-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE TAYLOR / 31/08/2014
2014-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENNIS GEORGE TAYLOR / 31/08/2014
2014-11-03 update founded_year null => 2001
2014-08-27 delete source_ip 83.223.106.8
2014-08-27 insert source_ip 104.28.24.61
2014-08-27 insert source_ip 104.28.25.61
2014-07-17 update website_status FlippedRobots => OK
2014-07-17 delete alias Taylor McKenzie Research and Marketing Limited
2014-07-17 delete index_pages_linkeddomain viewing.org.uk
2014-07-17 delete source_ip 94.126.40.140
2014-07-17 insert source_ip 83.223.106.8
2014-07-07 delete address 6 CHURCH STREET UDDINGSTON GLASGOW SCOTLAND G71 7PT
2014-07-07 insert address 1ST FLOOR 82 WEST NILE STREET GLASGOW SCOTLAND G1 2QH
2014-07-07 update reg_address_care_of A WILKIE (ACCOUNTANTS) LTD => null
2014-07-07 update registered_address
2014-06-11 update website_status OK => FlippedRobots
2014-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O A WILKIE (ACCOUNTANTS) LTD 6 CHURCH STREET UDDINGSTON GLASGOW G71 7PT SCOTLAND
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-26 insert contact_pages_linkeddomain theglasgowview.co.uk
2014-04-26 insert index_pages_linkeddomain theglasgowview.co.uk
2014-04-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-09 update statutory_documents 04/09/13 FULL LIST
2013-07-24 update website_status Unavailable => OK
2013-07-24 delete source_ip 217.68.241.140
2013-07-24 insert source_ip 94.126.40.140
2013-07-24 update robots_txt_status www.taylormckenzie.co.uk: 404 => 200
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7413 - Market research, opinion polling
2013-06-22 insert sic_code 73200 - Market research and public opinion polling
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-06-21 delete address 107 DOUGLAS STREET GLASGOW G2 4EZ
2013-06-21 insert address 6 CHURCH STREET UDDINGSTON GLASGOW SCOTLAND G71 7PT
2013-06-21 update reg_address_care_of null => A WILKIE (ACCOUNTANTS) LTD
2013-06-21 update registered_address
2013-06-03 update website_status OK => Unavailable
2013-01-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 04/09/12 FULL LIST
2012-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 107 DOUGLAS STREET GLASGOW G2 4EZ
2012-02-17 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-16 update statutory_documents 04/09/11 FULL LIST
2012-01-13 update statutory_documents FIRST GAZETTE
2010-12-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 04/09/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE TAYLOR / 01/01/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE TAYLOR / 01/01/2010
2009-12-07 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 04/09/09 FULL LIST
2009-01-28 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-23 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-10-05 update statutory_documents RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-08 update statutory_documents RETURN MADE UP TO 04/09/06; NO CHANGE OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-03 update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-09 update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-16 update statutory_documents RETURN MADE UP TO 04/09/03; NO CHANGE OF MEMBERS
2003-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-26 update statutory_documents RETURN MADE UP TO 04/09/02; NO CHANGE OF MEMBERS
2002-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-25 update statutory_documents RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 144 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5LQ
2001-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-29 update statutory_documents NEW SECRETARY APPOINTED
2000-10-28 update statutory_documents DIRECTOR RESIGNED
2000-10-28 update statutory_documents DIRECTOR RESIGNED
2000-10-28 update statutory_documents SECRETARY RESIGNED
2000-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION