SSUK - History of Changes


DateDescription
2024-03-22 delete person Angela McKendrick
2024-03-22 delete person David Young
2024-03-22 delete person Scott Tunnicliffe
2024-03-22 insert index_pages_linkeddomain bit.ly
2024-03-22 update person_title Scott Maitland: Director => Account Director
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-06 delete person Cameron Rossiter
2023-09-06 delete person Leon Brady
2023-09-06 delete person Linda Elder
2023-09-06 insert person Louise McColl
2023-09-06 insert person Matthew Gilchrist
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MAITLAND
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-16 delete managingdirector Keith Forbes
2023-04-16 delete otherexecutives Scott Passmore
2023-04-16 delete otherexecutives Simon McCahill
2023-04-16 insert chiefcommercialofficer Scott Passmore
2023-04-16 insert managingdirector Simon McCahill
2023-04-16 insert otherexecutives Keith Forbes
2023-04-16 delete person Angela Passmore
2023-04-16 insert person Angela McKendrick
2023-04-16 update person_title Keith Forbes: Managing Director => Director
2023-04-16 update person_title Scott Passmore: Director => Commercial Director
2023-04-16 update person_title Simon McCahill: Director => Managing Director
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
2023-03-15 delete person Ernest Wojewoda
2023-03-15 insert person Kevin Rogers
2023-01-11 insert person David Young
2023-01-11 insert person Eddie Wright
2023-01-11 insert person Mary Cameron
2023-01-11 insert person Ross Pomfret
2023-01-11 insert person Stephen Donald
2023-01-11 insert person William Foy
2023-01-11 update person_title Niall Cunningham: Senior Service Engineer => Project Co - Ordinator
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 update person_description Angela Passmore => Angela Passmore
2022-06-08 update person_description Allan Meiklejohn => Allan Meiklejohn
2022-06-08 update person_description Helen McKelvie => Helen McKelvie
2022-06-08 update person_description John McDonald => John McDonald
2022-06-08 update person_description Kal Thornber => Kal Thornber
2022-06-08 update person_description Kris Blake => Kris Blake
2022-06-08 update person_description Linda Elder => Linda Elder
2022-06-08 update person_description Martin McCulloch => Martin McCulloch
2022-06-08 update person_description Paul Hanlon => Paul Hanlon
2022-06-08 update person_description Paul Sloss => Paul Sloss
2022-06-08 update person_description Scott Tunnicliffe => Scott Tunnicliffe
2022-06-08 update person_description Sinead Adleigh => Sinead Adleigh
2022-06-08 update person_title Martin McCulloch: Service Engineer => AV Solutions Designer
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-08 delete person Callum Duncan
2022-03-08 delete person Max Gilroy
2021-12-07 delete source_ip 52.38.88.122
2021-12-07 insert source_ip 136.144.138.235
2021-09-01 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 43.00
2021-08-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-27 update statutory_documents SHARE BUYBACK AGREEMENT ACCEPTED 10/06/2021
2021-07-20 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 52.84
2021-07-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update statutory_documents S692 CONTRACT FOR THE PURCHASE OF 1500 B ORDINARY SHARES OF £0.01 EACH APPROVED; S706 FOLLOWING THE PURCHASE THEIR CANCELLATION IS APPROVED. 20/05/2021
2021-06-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-09 delete about_pages_linkeddomain dpro.co.uk
2021-06-09 delete contact_pages_linkeddomain dpro.co.uk
2021-06-09 delete index_pages_linkeddomain dpro.co.uk
2021-06-09 delete projects_pages_linkeddomain dpro.co.uk
2021-06-09 delete service_pages_linkeddomain dpro.co.uk
2021-06-09 delete solution_pages_linkeddomain dpro.co.uk
2021-06-09 delete terms_pages_linkeddomain dpro.co.uk
2021-05-25 update statutory_documents SUB-DIVISION 19/04/21
2021-05-25 update statutory_documents SUB-DIVISION 19/04/21
2021-05-17 update statutory_documents 21/04/21 STATEMENT OF CAPITAL GBP 67.84
2021-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-13 update statutory_documents ADOPT ARTICLES 21/04/2021
2021-05-13 update statutory_documents SUB-DIVISION APPROVED 19/04/2021
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCAHILL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-07-05 update website_status MaintenancePage => OK
2019-07-05 delete source_ip 212.48.93.181
2019-07-05 insert source_ip 52.38.88.122
2019-05-04 update website_status OK => MaintenancePage
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-11 update statutory_documents DIRECTOR APPOINTED MR SIMON GRANT MCCAHILL
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 update num_mort_charges 4 => 5
2019-01-07 update num_mort_outstanding 2 => 3
2018-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2962690005
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
2018-10-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-10-04 update statutory_documents 31/07/18 STATEMENT OF CAPITAL GBP 60
2018-09-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-07 update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 76.00
2018-02-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-04 update statutory_documents 02/10/17 STATEMENT OF CAPITAL GBP 88
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR SCOTT PASSMORE
2016-12-20 update num_mort_charges 3 => 4
2016-12-20 update num_mort_outstanding 1 => 2
2016-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2962690004
2016-10-07 update num_mort_outstanding 2 => 1
2016-10-07 update num_mort_satisfied 1 => 2
2016-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2962690002
2016-07-26 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/03/16
2016-07-12 delete source_ip 92.63.129.194
2016-07-12 insert source_ip 212.48.93.181
2016-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-28 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-06 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 82
2015-12-21 update statutory_documents ADOPT ARTICLES 14/12/2015
2015-06-09 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2015-01-30 => 2015-03-30
2015-04-07 delete sic_code 43290 - Other construction installation
2015-04-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-04-07 update returns_next_due_date 2016-02-27 => 2016-04-27
2015-03-30 update statutory_documents 30/03/15 FULL LIST
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-06 update statutory_documents 30/01/15 FULL LIST
2014-10-07 update num_mort_charges 2 => 3
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2962690003
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-30 update website_status FlippedRobots => OK
2014-05-30 delete source_ip 216.21.224.199
2014-05-30 insert source_ip 92.63.129.194
2014-05-30 update robots_txt_status www.ssuk.co.uk: 0 => 200
2014-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-07 update num_mort_charges 1 => 2
2014-05-07 update num_mort_satisfied 0 => 1
2014-05-01 update website_status OK => FlippedRobots
2014-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2962690002
2014-03-08 delete address 45 QUEEN ELIZABETH AVENUE HILLINGTON GLASGOW UNITED KINGDOM G52 4NQ
2014-03-08 insert address 45 QUEEN ELIZABETH AVENUE HILLINGTON GLASGOW G52 4NQ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-08 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-10 update statutory_documents 30/01/14 FULL LIST
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES FORBES / 12/11/2013
2014-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES FORBES / 02/08/2013
2014-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MAITLAND / 02/08/2012
2014-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MCCAHILL / 19/04/2013
2014-01-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-01-07 update statutory_documents 07/01/14 STATEMENT OF CAPITAL GBP 80
2013-12-16 update statutory_documents ALLOTMENT OF 2 ORDINARY SHARES OF £1 28/11/2013
2013-12-13 update statutory_documents 28/11/13 STATEMENT OF CAPITAL GBP 102
2013-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES FORBES / 20/11/2013
2013-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEITH FORBES / 20/11/2013
2013-10-07 update account_ref_month 3 => 12
2013-10-07 update accounts_next_due_date 2014-12-31 => 2014-09-30
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-02 update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-21 delete about_pages_linkeddomain twitter.com
2013-07-21 delete contact_pages_linkeddomain twitter.com
2013-07-21 delete index_pages_linkeddomain twitter.com
2013-07-21 delete product_pages_linkeddomain twitter.com
2013-07-21 delete service_pages_linkeddomain twitter.com
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 update statutory_documents SECRETARY APPOINTED MR KEITH FORBES
2013-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCCAHILL
2013-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK
2013-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM BLACK
2013-02-19 update statutory_documents DIRECTOR APPOINTED MR ALEX ADLEIGH
2013-02-19 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW MCCAHILL
2013-02-19 update statutory_documents 30/01/13 FULL LIST
2013-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MAITLAND / 12/11/2012
2012-12-03 update statutory_documents 30/01/09 FULL LIST AMEND
2012-12-03 update statutory_documents SECOND FILING WITH MUD 30/01/10 FOR FORM AR01
2012-12-03 update statutory_documents SECOND FILING WITH MUD 30/01/11 FOR FORM AR01
2012-12-03 update statutory_documents SECOND FILING WITH MUD 30/01/12 FOR FORM AR01
2012-10-24 update primary_contact
2012-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-08 update statutory_documents 30/01/12 FULL LIST
2011-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-22 update statutory_documents 30/01/11 FULL LIST
2010-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-10 update statutory_documents 30/01/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MAITLAND / 01/10/2009
2009-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-27 update statutory_documents DIRECTOR APPOINTED MR KEITH FORBES
2009-05-26 update statutory_documents DIRECTOR APPOINTED MR JOHN GERARD MCCAHILL
2009-05-26 update statutory_documents DIRECTOR APPOINTED MR WILLIAM WALTER BLACK
2009-05-26 update statutory_documents SECRETARY APPOINTED MR WILLIAM WALTER BLACK
2009-02-09 update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009
2009-02-09 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 214 HOLBURN STREET ABERDEEN AB10 2DB
2008-05-13 update statutory_documents DIRECTOR APPOINTED SCOTT MAITLAND
2008-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR @UKPLC CLIENT DIRECTOR LTD
2008-05-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD
2008-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/08
2008-02-07 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 213 HOLBURN STREET ABERDEEN AB10 2DB
2007-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 33 TORRIDON AVENUE, DUMBRECK GLASGOW SCOTLAND G41 5AT
2007-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-05-10 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION