Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-13 |
delete address 15 Trench Road
Mallusk, Newtownabbey
BT36 4TY |
2024-03-13 |
delete address Heathfield House, Phoenix Crescent, Strathclyde Business Park,
Bellshill,
ML4 3NJ |
2024-03-13 |
delete address Somerset House, 37 Temple Street, Birmingham, B2 5DP |
2024-03-13 |
delete address Unit 10B Duckmoor Road
Bristol
BS3 2BJ |
2024-03-13 |
delete career_pages_linkeddomain thewebbureau.com |
2024-03-13 |
delete contact_pages_linkeddomain thewebbureau.com |
2024-03-13 |
delete index_pages_linkeddomain thewebbureau.com |
2024-03-13 |
delete source_ip 35.178.254.100 |
2024-03-13 |
insert address 15 Trench Road
Newtownabbey
County Antrim
BT36 4TY |
2024-03-13 |
insert address 15 Trench Road
Newtownabbey
County Antrim
BT36 4TY
Glasgow |
2024-03-13 |
insert address 2530 The Quadrant
Aztec West
Bristol
BS32 4AW |
2024-03-13 |
insert address 31 Temple Street
Birmingham
B2 5DP |
2024-03-13 |
insert address Heathfield House
Strathclyde Business Park
Phoenix Crescent
Bellshill
ML4 3NJ |
2024-03-13 |
insert career_pages_linkeddomain mclhworkspace.com |
2024-03-13 |
insert career_pages_linkeddomain rocklyn.co.uk |
2024-03-13 |
insert career_pages_linkeddomain talosats-careers.com |
2024-03-13 |
insert career_pages_linkeddomain wearedhd.com |
2024-03-13 |
insert contact_pages_linkeddomain mclhworkspace.com |
2024-03-13 |
insert contact_pages_linkeddomain rocklyn.co.uk |
2024-03-13 |
insert contact_pages_linkeddomain talosats-careers.com |
2024-03-13 |
insert contact_pages_linkeddomain wearedhd.com |
2024-03-13 |
insert contact_pages_linkeddomain youmatter.co |
2024-03-13 |
insert email co..@mclh.co.uk |
2024-03-13 |
insert index_pages_linkeddomain mclhworkspace.com |
2024-03-13 |
insert index_pages_linkeddomain rocklyn.co.uk |
2024-03-13 |
insert index_pages_linkeddomain talosats-careers.com |
2024-03-13 |
insert index_pages_linkeddomain wearedhd.com |
2024-03-13 |
insert index_pages_linkeddomain youmatter.co |
2024-03-13 |
insert source_ip 185.70.168.50 |
2024-03-13 |
update primary_contact Heathfield House, Phoenix Crescent, Strathclyde Business Park,
Bellshill,
ML4 3NJ => Heathfield House
Strathclyde Business Park
Phoenix Crescent
Bellshill
ML4 3NJ |
2024-03-13 |
update robots_txt_status www.mclh.co.uk: 404 => 200 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-07-16 |
delete address 6 Pall Mall, Liverpool, L3 6AL |
2023-07-16 |
delete phone +44 151 317 5444 |
2023-07-16 |
delete projects_pages_linkeddomain youtu.be |
2023-04-07 |
delete address 15 TRENCH ROAD MALLUSK NEWTOWNABBEY BT36 8FA |
2023-04-07 |
insert address 15 TRENCH ROAD MALLUSK NEWTOWNABBEY CO. ANTRIM NORTHERN IRELAND BT36 4TY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-01-19 |
delete cfo Patrick Buchanan |
2023-01-19 |
delete personal_emails pa..@mclh.co.uk |
2023-01-19 |
delete secretary Patrick Buchanan |
2023-01-19 |
delete email pa..@mclh.co.uk |
2023-01-19 |
delete person Patrick Buchanan |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK BUCHANAN |
2022-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2022-10-19 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL STEPHEN MARKWELL |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK BUCHANAN |
2022-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2022 FROM
15 TRENCH ROAD
MALLUSK
NEWTOWNABBEY
BT36 8FA |
2022-09-14 |
delete industry_tag building and civil engineering |
2022-09-07 |
update account_ref_day 31 => 30 |
2022-09-07 |
update account_ref_month 12 => 6 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-03-31 |
2022-08-05 |
update statutory_documents PREVEXT FROM 31/12/2021 TO 30/06/2022 |
2022-07-12 |
update person_description Richard Cheevers => Richard Cheevers |
2022-07-12 |
update person_title Richard Cheevers: FM & Small Works Director => WorkSpace Director |
2022-05-12 |
delete projects_pages_linkeddomain scape.co.uk |
2022-04-11 |
insert industry_tag building and civil engineering |
2022-04-11 |
insert projects_pages_linkeddomain scape.co.uk |
2022-03-11 |
delete address Killoch, Ochiltree, Cumnock, Ayrshire, KA18 2RL |
2022-02-06 |
insert address Somerset House
37 Temple Street
Birmingham, B2 5DP |
2022-02-06 |
insert phone +44 121 803 7900 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-02-16 |
delete personal_emails ka..@mclh.co.uk |
2021-02-16 |
delete secretary Kathy Patton |
2021-02-16 |
insert secretary Leanne Milligan |
2021-02-16 |
insert secretary Patrick Buchanan |
2021-02-16 |
delete address 20 - 22 Torphichen Street
Edinburgh
EH3 8HX |
2021-02-16 |
delete email ka..@mclh.co.uk |
2021-02-16 |
delete person Kathy Patton |
2021-02-16 |
delete phone +44 131 285 1749 |
2021-02-16 |
update person_title Leanne Milligan: Financial Director => Financial Director; Company Secretary |
2021-02-16 |
update person_title Patrick Buchanan: Financial Director => Financial Director; Company Secretary |
2020-12-14 |
update statutory_documents SECRETARY APPOINTED MR PATRICK WILLIAM SAMUEL BUCHANAN |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHY PATTON |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
2020-07-30 |
delete otherexecutives David Larmour |
2020-07-30 |
delete personal_emails al..@mclh.co.uk |
2020-07-30 |
delete personal_emails da..@mclh.co.uk |
2020-07-30 |
delete email al..@mclh.co.uk |
2020-07-30 |
delete email da..@mclh.co.uk |
2020-07-30 |
delete person Alan McKee |
2020-07-30 |
delete person David Larmour |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MC KEE |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LARMOUR |
2020-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-03-01 |
insert chiefcommercialofficer David Turtle |
2020-03-01 |
update person_title David Turtle: Quantity Surveying Director => Commercial Director |
2020-01-30 |
insert chiefcommercialofficer Neil Jamieson |
2020-01-30 |
insert personal_emails ne..@mclh.co.uk |
2020-01-30 |
insert email ne..@mclh.co.uk |
2020-01-30 |
insert person Neil Jamieson |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-03 |
delete index_pages_linkeddomain youmatter.co |
2019-07-03 |
delete projects_pages_linkeddomain youmatter.co |
2019-07-03 |
delete source_ip 94.136.35.115 |
2019-07-03 |
delete terms_pages_linkeddomain youmatter.co |
2019-07-03 |
insert address Griffin Court
Farringdon, London
EC1A 9PN |
2019-07-03 |
insert address Unit 10B Duckmoor Road, Bristol, BS3 2BJ |
2019-07-03 |
insert index_pages_linkeddomain thewebbureau.com |
2019-07-03 |
insert projects_pages_linkeddomain thewebbureau.com |
2019-07-03 |
insert source_ip 35.178.254.100 |
2019-07-03 |
insert terms_pages_linkeddomain thewebbureau.com |
2019-07-03 |
update robots_txt_status www.mclh.co.uk: 200 => 404 |
2019-05-31 |
insert address Unit 10B Duckmoor Road
Bristol
BS3 2BL |
2019-05-31 |
insert phone +44 117 450 9878 |
2019-04-30 |
delete address 4th floor
1 Kingdom Street
Paddington Central
London
W2 6BD |
2019-04-30 |
insert address Griffin Court
15 Long Lane
Farringdon
London
EC1A 9PN |
2019-02-17 |
delete cfo Ron Macdonald |
2019-02-17 |
delete personal_emails ja..@mclh.co.uk |
2019-02-17 |
insert cfo Leanne Milligan |
2019-02-17 |
insert cfo Patrick Buchanan |
2019-02-17 |
delete email ja..@mclh.co.uk |
2019-02-17 |
delete person Ron Macdonald |
2019-02-17 |
insert person David Turtle |
2019-02-17 |
insert person Leanne Milligan |
2019-02-17 |
insert person Patrick Buchanan |
2019-02-17 |
insert person Seamus Devlin |
2019-02-05 |
update statutory_documents SECRETARY APPOINTED MRS KATHY PATTON |
2019-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK BUCHANAN |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES DEVLIN |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALBERT TURTLE |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK WILLIAM SAMUEL BUCHANAN |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
2018-10-03 |
insert personal_emails gr..@mclh.co.uk |
2018-10-03 |
insert email gr..@mclh.co.uk |
2018-10-03 |
insert person Graeme Douglas |
2018-08-16 |
delete chiefcommercialofficer Ronnie Clark |
2018-08-16 |
insert otherexecutives Douglas McCusker |
2018-08-16 |
insert personal_emails ja..@mclh.co.uk |
2018-08-16 |
delete person Ronnie Clark |
2018-08-16 |
insert email ja..@mclh.co.uk |
2018-08-16 |
insert person Douglas McCusker |
2018-06-29 |
delete about_pages_linkeddomain gaelforcerenewables.co.uk |
2018-06-29 |
delete career_pages_linkeddomain gaelforcerenewables.co.uk |
2018-06-29 |
delete contact_pages_linkeddomain gaelforcerenewables.co.uk |
2018-06-29 |
delete index_pages_linkeddomain gaelforcerenewables.co.uk |
2018-06-29 |
delete management_pages_linkeddomain gaelforcerenewables.co.uk |
2018-06-29 |
delete projects_pages_linkeddomain gaelforcerenewables.co.uk |
2018-06-29 |
delete terms_pages_linkeddomain gaelforcerenewables.co.uk |
2018-06-29 |
insert address 6 Pall Mall
Liverpool
L3 6AL |
2018-06-29 |
insert phone +44 151 317 5444 |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-22 |
delete address 20 - 22 Torphichen Steet
Edinburgh
EH3 8HX |
2018-04-22 |
insert address 20 - 22 Torphichen Street
Edinburgh
EH3 8HX |
2018-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-15 |
delete address NI 27864 - 15 Trench Road, Mallusk, Northern Ireland, BT36 4TS
McLaughlin |
2018-03-15 |
insert address NI 27864 - 15 Trench Road, Mallusk, Northern Ireland, BT36 4TY
McLaughlin |
2018-03-15 |
update person_title David Stobie: Head of Business Development; Head of Business Development - Glasgow => Group Business Development Director; Group Business Development Director - Glasgow |
2017-12-20 |
delete address 6th floor
2 Kingdom Street
London
W2 6BD |
2017-12-20 |
insert address 4th floor
1 Kingdom Street
Paddington Central
London
W2 6BD |
2017-11-13 |
delete otherexecutives Paul Griffen |
2017-11-13 |
insert managingdirector Paul Griffen |
2017-11-13 |
update person_description Paul Griffen => Paul Griffen |
2017-11-13 |
update person_title Paul Griffen: Construction Director - Glasgow; Construction Director => Managing Director - Glasgow; Managing Director |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
2017-10-13 |
delete managingdirector Barclay Chalmers |
2017-10-13 |
delete person Barclay Chalmers |
2017-10-13 |
delete person Martin Scott |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT |
2017-06-23 |
delete address 100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE |
2017-06-23 |
insert address Heathfield House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-09 |
delete otherexecutives Alan McKee |
2017-05-09 |
update person_title Alan McKee: Construction Director - Belfast; Fellow of the Chartered Institute of Building; Construction Director => Fellow of the Chartered Institute of Building; Senior Construction Director - Belfast |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
2016-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-09-19 |
delete chiefprocurementofficer Chris Collins |
2016-09-19 |
insert otherexecutives Chris Collins |
2016-09-19 |
update person_title Chris Collins: Procurement Director - Belfast; Procurement Director => Construction Director - Belfast; Construction Director |
2016-08-22 |
insert otherexecutives Martin Smith |
2016-08-22 |
update person_title Martin Smith: Head of Pre - Construction - Glasgow => Construction Director - Glasgow; Construction Director |
2016-04-04 |
delete personal_emails ja..@mclh.co.uk |
2016-04-04 |
delete email ja..@mclh.co.uk |
2016-04-04 |
delete person James Nicholl |
2016-02-15 |
delete address 154 Denmark Hill
Camberwell
London
SE5 9RS |
2016-02-15 |
delete person John Glass |
2016-02-15 |
insert address 20 - 22 Torphichen Steet
Edinburgh
EH3 8HX |
2016-02-15 |
insert address 6th floor
2 Kingdom Street
London
W2 6BD |
2016-02-15 |
insert phone +44 131 285 1749 |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL GLASS |
2016-01-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN COLLINS |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN COULTER |
2015-11-08 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2015-11-08 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-10-21 |
update statutory_documents 15/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMILL |
2015-04-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CONOR O'NEILL |
2015-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-02-26 |
delete address 100 Inchinnan Road
Paisley
PA3 2RE |
2015-02-26 |
delete index_pages_linkeddomain addtoany.com |
2015-02-26 |
delete phone 0141 848 8118 |
2015-02-26 |
delete phone 0203 542 8308 |
2015-02-26 |
delete phone 028 9034 2777 |
2015-02-26 |
delete source_ip 109.234.194.199 |
2015-02-26 |
insert address 100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE |
2015-02-26 |
insert index_pages_linkeddomain gaelforcerenewables.co.uk |
2015-02-26 |
insert phone +44 141 848 8000 |
2015-02-26 |
insert phone +44 28 9034 2777 |
2015-02-26 |
insert source_ip 94.136.35.115 |
2015-02-26 |
update robots_txt_status www.mclh.co.uk: 404 => 200 |
2015-02-06 |
update website_status OK => FlippedRobots |
2014-11-07 |
update returns_last_madeup_date 2013-10-15 => 2014-10-15 |
2014-11-07 |
update returns_next_due_date 2014-11-12 => 2015-11-12 |
2014-10-20 |
update statutory_documents 15/10/14 FULL LIST |
2014-08-15 |
delete address Palace Exchange
25 Hatton Walk
Enfield
EN2 6BP |
2014-08-15 |
insert address 154 Denmark Hill
Camberwell
London
SE5 9RS |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-19 |
insert registration_number NI 27864 |
2014-02-27 |
update website_status FlippedRobots => OK |
2014-02-15 |
update website_status OK => FlippedRobots |
2013-12-20 |
delete phone +44 (0) 141 848 8118 |
2013-12-20 |
delete phone +44 (0) 203 542 8308 |
2013-12-20 |
delete phone +44 (0) 28 9034 2777 |
2013-12-20 |
insert about_pages_linkeddomain addtoany.com |
2013-12-20 |
insert career_pages_linkeddomain addtoany.com |
2013-12-20 |
insert contact_pages_linkeddomain addtoany.com |
2013-12-20 |
insert index_pages_linkeddomain addtoany.com |
2013-12-20 |
insert projects_pages_linkeddomain addtoany.com |
2013-12-20 |
insert terms_pages_linkeddomain addtoany.com |
2013-11-07 |
update returns_last_madeup_date 2012-10-15 => 2013-10-15 |
2013-11-07 |
update returns_next_due_date 2013-11-12 => 2014-11-12 |
2013-10-16 |
update statutory_documents 15/10/13 FULL LIST |
2013-07-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALEXANDER CHEEVERS |
2013-06-26 |
update num_mort_charges 2 => 3 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-23 |
update returns_next_due_date 2012-11-12 => 2013-11-12 |
2013-05-15 |
update website_status ServerDown => OK |
2013-05-15 |
delete fax 028 9034 2236 |
2013-05-15 |
insert address 100 Inchinnan Road
Paisley
PA3 2RE |
2013-05-15 |
insert address Palace Exchange
25 Hatton Walk
Enfield
EN2 6BP |
2013-05-15 |
insert contact_pages_linkeddomain google.co.uk |
2013-05-15 |
insert phone +44 (0) 141 848 8118 |
2013-05-15 |
insert phone +44 (0) 203 542 8308 |
2013-05-15 |
insert phone 0141 848 8118 |
2013-05-15 |
insert phone 0203 542 8308 |
2013-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0278640003 |
2013-04-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-04-11 |
update website_status OK => ServerDown |
2013-02-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-02-01 |
update statutory_documents ADOPT ARTICLES 10/12/2012 |
2013-02-01 |
update statutory_documents DEED OF GUARANTEE 10/12/2012 |
2013-01-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-01-28 |
update website_status OK |
2013-01-18 |
update website_status ServerDown |
2012-10-16 |
update statutory_documents 15/10/12 FULL LIST |
2012-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-10-17 |
update statutory_documents 15/10/11 FULL LIST |
2011-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-11-09 |
update statutory_documents 15/10/10 FULL LIST |
2010-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-10-22 |
update statutory_documents 15/10/09 FULL LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MC KEE / 15/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS COULTER / 15/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER LARMOUR / 15/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK KIERAN / 15/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENDERSON CHEEVERS / 15/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT / 15/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 15/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 15/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN GLASS / 15/10/2009 |
2009-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK BUCHANAN / 20/10/2009 |
2009-07-25 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2009-03-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-03-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-03-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-03-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-10-29 |
update statutory_documents 15/10/08 |
2008-04-21 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-01-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-10-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-10-16 |
update statutory_documents 15/10/07 ANNUAL RETURN SHUTTLE |
2007-04-25 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-02-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-10-11 |
update statutory_documents 15/10/06 ANNUAL RETURN SHUTTLE |
2006-05-26 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2005-10-20 |
update statutory_documents 15/10/05 ANNUAL RETURN SHUTTLE |
2005-05-03 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2005-01-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-10-13 |
update statutory_documents 15/10/04 ANNUAL RETURN SHUTTLE |
2004-09-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-05-13 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
2003-11-04 |
update statutory_documents 15/10/03 ANNUAL RETURN SHUTTLE |
2003-04-30 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
2002-11-12 |
update statutory_documents 15/10/02 ANNUAL RETURN SHUTTLE |
2002-04-30 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
2002-02-05 |
update statutory_documents RET BY CO PURCH OWN SHARS |
2001-12-05 |
update statutory_documents DEC RED/PURCH SHS OUT CAP |
2001-12-05 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2001-10-11 |
update statutory_documents 15/10/01 ANNUAL RETURN SHUTTLE |
2001-08-22 |
update statutory_documents UPDATED MEM AND ARTS |
2001-05-04 |
update statutory_documents 31/12/00 ANNUAL ACCTS |
2000-10-18 |
update statutory_documents 15/10/00 ANNUAL RETURN SHUTTLE |
2000-07-24 |
update statutory_documents CERT CHANGE |
2000-07-24 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2000-04-12 |
update statutory_documents 31/12/99 ANNUAL ACCTS |
2000-03-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-03-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-03-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-02-08 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1999-10-20 |
update statutory_documents 15/10/99 ANNUAL RETURN SHUTTLE |
1999-08-18 |
update statutory_documents MORTGAGE SATISFACTION |
1999-05-04 |
update statutory_documents PARS RE MORTAGE |
1999-04-23 |
update statutory_documents 31/12/98 ANNUAL ACCTS |
1998-10-21 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-10-21 |
update statutory_documents 15/10/98 ANNUAL RETURN SHUTTLE |
1998-04-23 |
update statutory_documents 31/12/97 ANNUAL ACCTS |
1997-11-05 |
update statutory_documents 15/10/97 ANNUAL RETURN SHUTTLE |
1997-09-15 |
update statutory_documents 31/12/96 ANNUAL ACCTS |
1997-02-22 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1996-10-29 |
update statutory_documents 15/10/96 ANNUAL RETURN SHUTTLE |
1996-08-12 |
update statutory_documents 31/12/95 ANNUAL ACCTS |
1996-04-02 |
update statutory_documents UPDATED MEM AND ARTS |
1996-03-25 |
update statutory_documents CHANGE IN SIT REG ADD |
1996-03-25 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-03-16 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1996-03-16 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1995-10-31 |
update statutory_documents 15/10/95 ANNUAL RETURN SHUTTLE |
1995-05-05 |
update statutory_documents 31/12/94 ANNUAL ACCTS |
1994-11-22 |
update statutory_documents 15/10/94 ANNUAL RETURN SHUTTLE |
1994-09-14 |
update statutory_documents 31/12/93 ANNUAL ACCTS |
1994-05-06 |
update statutory_documents CHANGE IN SIT REG ADD |
1993-11-22 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-11-15 |
update statutory_documents NOTICE OF ARD |
1993-11-15 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-11-15 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-11-15 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1993-11-03 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-11-03 |
update statutory_documents CHANGE OF DIRS/SEC |
1993-10-26 |
update statutory_documents UPDATED MEM AND ARTS |
1993-10-20 |
update statutory_documents CERT CHANGE |
1993-10-20 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1993-10-15 |
update statutory_documents ARTICLES |
1993-10-15 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
1993-10-15 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1993-10-15 |
update statutory_documents MEMORANDUM |
1993-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |