MORCON ENERGY SERVICES - History of Changes


DateDescription
2023-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN BAIN / 10/08/2023
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2023-03-14 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-07 update statutory_documents FIRST GAZETTE
2022-09-07 delete address 26 LAMBANESS PAPDALE EAST KIRKWALL ORKNEY ISLANDS SCOTLAND KW15 1XQ
2022-09-07 insert address 22 QUEEN SONJA KLOSS KIRKWALL ORKNEY ISLANDS SCOTLAND KW15 1FJ
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-09-07 update registered_address
2022-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2022 FROM 26 LAMBANESS PAPDALE EAST KIRKWALL ORKNEY ISLANDS KW15 1XQ SCOTLAND
2022-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALYSON ROSIE / 05/05/2022
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-26 update statutory_documents FIRST GAZETTE
2022-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN BAIN / 16/12/2020
2022-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN BAIN / 21/12/2020
2022-02-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-02-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 delete address ELROSE COTTAGE ST MARYS HOLM ORKNEY ORKNEY ISLANDS UNITED KINGDOM KW17 2RS
2021-07-07 insert address 26 LAMBANESS PAPDALE EAST KIRKWALL ORKNEY ISLANDS SCOTLAND KW15 1XQ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2021 FROM ELROSE COTTAGE ST MARYS HOLM ORKNEY ORKNEY ISLANDS KW17 2RS UNITED KINGDOM
2021-05-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-05-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN THOMAS BAIN / 16/12/2020
2021-02-11 delete address Woodburn Road, Blackburn, Aberdeen AB21 0PS
2021-02-11 delete phone 07770 995085
2021-02-11 insert address Elrose Cottage, St Marys, Orkney Islands KW17 2RS
2021-02-11 insert phone +234(0)8176270537
2021-02-11 insert phone +44(0)7770995085
2021-02-11 update primary_contact Woodburn Road, Blackburn, Aberdeen AB21 0PS => Elrose Cottage, St Marys, Orkney Islands KW17 2RS
2020-08-09 delete address R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN SCOTLAND AB21 0PS
2020-08-09 insert address ELROSE COTTAGE ST MARYS HOLM ORKNEY ORKNEY ISLANDS UNITED KINGDOM KW17 2RS
2020-08-09 update registered_address
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-07-31 update statutory_documents CESSATION OF BRYAN THOMAS BAIN AS A PSC
2020-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2020 FROM R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS SCOTLAND
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-03-07 update account_category TOTAL EXEMPTION FULL => null
2020-03-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-03-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-02-14 update statutory_documents SECRETARY APPOINTED MRS ALYSON ROSIE
2020-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN THOMAS BAIN / 14/02/2020
2020-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN THOMAS BAIN / 14/02/2020
2020-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SADIE BAIN
2020-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-21 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN BAIN
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-25 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SADIE BAIN / 09/11/2017
2017-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN BAIN / 08/11/2017
2017-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SADIE BAIN / 08/11/2017
2017-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN BAIN / 08/11/2017
2017-07-14 delete address 11 Alder Tree Road Banchory Aberdeenshire AB31 4FW
2017-07-14 delete address 8 Pine Tree Road Banchory AB31 5JA
2017-07-14 delete phone 01330 820839
2017-07-14 insert address 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS
2017-07-14 insert address Woodburn Road, Blackburn, Aberdeen AB21 0PS
2017-07-14 update primary_contact 8 Pine Tree Road Banchory AB31 5JA => Woodburn Road, Blackburn, Aberdeen AB21 0PS
2017-06-08 delete address 11 ALDER TREE ROAD BANCHORY KINCARDINESHIRE AB31 4FW
2017-06-08 insert address R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN SCOTLAND AB21 0PS
2017-06-08 update registered_address
2017-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 11 ALDER TREE ROAD BANCHORY KINCARDINESHIRE AB31 4FW
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-09 update account_category null => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-02-09 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-05 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-06-08 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-05-17 update statutory_documents 05/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-06-08 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-06-08 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-05-05 update statutory_documents 05/05/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-06-07 delete address 11 ALDER TREE ROAD BANCHORY KINCARDINESHIRE SCOTLAND AB31 4FW
2014-06-07 insert address 11 ALDER TREE ROAD BANCHORY KINCARDINESHIRE AB31 4FW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-06-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-05-06 update statutory_documents 05/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-16 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-06-26 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-24 delete address R&A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN SCOTLAND AB21 0PS
2013-06-24 insert address 11 ALDER TREE ROAD BANCHORY KINCARDINESHIRE SCOTLAND AB31 4FW
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-23 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 delete address 8 PINE TREE ROAD BANCHORY KINCARDINESHIRE SCOTLAND AB31 5JA
2013-06-22 insert address R&A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN SCOTLAND AB21 0PS
2013-06-22 update registered_address
2013-05-31 update statutory_documents 05/05/13 FULL LIST
2013-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2013 FROM R&A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS SCOTLAND
2013-01-08 delete address 8 Pine Tree Road Banchory Aberdeenshire AB31 5JA
2013-01-08 delete phone 01330 820389
2013-01-08 insert address 11 Alder Tree Road Banchory Aberdeenshire AB31 4FW
2013-01-08 insert phone 01330 820839
2012-11-30 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BAIN / 23/11/2012
2012-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SADIE BAIN / 23/11/2012
2012-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 8 PINE TREE ROAD BANCHORY KINCARDINESHIRE AB31 5JA SCOTLAND
2012-05-16 update statutory_documents 05/05/12 FULL LIST
2011-10-11 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 05/05/11 FULL LIST
2010-12-14 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 05/05/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BAIN / 05/05/2010
2010-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2010 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2009-12-31 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-20 update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2008-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL
2008-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-12-17 update statutory_documents COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMLXXXV III) LIMITED CERTIFICATE ISSUED ON 17/12/07
2007-11-30 update statutory_documents NEW SECRETARY APPOINTED
2007-11-30 update statutory_documents SECRETARY RESIGNED
2007-06-21 update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07
2006-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-21 update statutory_documents DIRECTOR RESIGNED
2006-05-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION