Date | Description |
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 |