ACCORD ENERGY SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-04 delete person Daniel Thom
2023-10-14 insert otherexecutives James Arthur
2023-10-14 insert otherexecutives Phil Stockton
2023-10-14 insert otherexecutives Tamara Thomson
2023-10-14 insert personal_emails da..@accord-esl.com
2023-10-14 delete about_pages_linkeddomain webintegrations.co.uk
2023-10-14 delete phone +44(0) 1224 914015
2023-10-14 delete source_ip 88.202.180.133
2023-10-14 insert email da..@accord-esl.com
2023-10-14 insert person Alison Metcalfe
2023-10-14 insert person Andrew Jobson
2023-10-14 insert person Andy Smart
2023-10-14 insert person Ann Steel
2023-10-14 insert person Caser Rasool
2023-10-14 insert person Daniel Thom
2023-10-14 insert person Eddy Coman
2023-10-14 insert person Emma Cranna
2023-10-14 insert person Fay Kay
2023-10-14 insert person Helen Corbett
2023-10-14 insert person Iain Morrison
2023-10-14 insert person Jorge Grandal Crespo
2023-10-14 insert person Karen Boxall
2023-10-14 insert person Michelle Mackintosh
2023-10-14 insert person Mike Smith
2023-10-14 insert person Pauline Cruickshank
2023-10-14 insert person Sophy Cruden
2023-10-14 insert person Tamara Thomson
2023-10-14 insert person Zakiah Zakariah
2023-10-14 insert phone +44 1224 914015
2023-10-14 insert phone +61 8 9463 0960
2023-10-14 insert source_ip 5.134.13.18
2023-10-14 update person_description Alan Spence => Alan Spence
2023-10-14 update person_description Amy Ross => Amy Ross
2023-10-14 update person_description Chris Garratt => Chris Garratt
2023-10-14 update person_description Dave Holland => Dave Holland
2023-10-14 update person_description Ehis Ogosi => Ehis Ogosi
2023-10-14 update person_description Euain Drysdale => Euain Drysdale
2023-10-14 update person_description Gordon Inglis => Gordon Inglis
2023-10-14 update person_description James Arthur => James Arthur
2023-10-14 update person_description Lewis Dutch => Lewis Dutch
2023-10-14 update person_description Mark Lowen => Mark Lowen
2023-10-14 update person_description Mike Boyd => Mike Boyd
2023-10-14 update person_description Phil Stockton => Phil Stockton
2023-10-14 update person_description Ralph Watson => Ralph Watson
2023-10-14 update person_description Rebecca Mackenzie => Rebecca MacKenzie
2023-10-14 update person_description Robert Sibbald => Robert Sibbald
2023-10-14 update person_title Alan Elphinstone: Principal Consultant - Metering & Measurement Manager => PRINCIPAL CONSULTANT
2023-10-14 update person_title James Arthur: Principal Consultant; Founding Director => DIRECTOR; PRINCIPAL CONSULTANT; Founding Director
2023-10-14 update person_title Mike Boyd: Principal Consutlant => PRINCIPAL CONSULTANT
2023-10-14 update person_title Phil Stockton: Principal Consultant; Founding Director => DIRECTOR; PRINCIPAL CONSULTANT; Founding Director
2023-10-14 update person_title Robert Sibbald: Principal Consultant => PRINCIPAL CONSULTANT / Principal Consultant Robert Sibbald Has Worked in the Oil and Gas Industry since 1998, Both Within the UK and Abroad
2023-10-14 update robots_txt_status www.accord-esl.com: 404 => 200
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-04 update person_title Ralph Watson: Technical Consultant & Elected Trustee for Accord Employee Ownership Trust => Technical Consultant
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-09 insert otherexecutives Dave Holland
2022-09-09 delete person Pam Harvey
2022-09-09 insert person Ehis Ogosi
2022-09-09 update person_title Dave Holland: Senior Consultant & Elected Trustee for Accord Employee Ownership Trust => Senior Consultant; Director
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-06-15 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL HOLLAND
2022-06-15 update statutory_documents DIRECTOR APPOINTED MRS TAMARA ANNE THOMSON
2022-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPENCE
2022-06-09 insert person Mike Boyd
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-09 delete address 41 Queen's Lane South, Aberdeen, AB15 4BF, UK
2022-03-09 delete address 41 Queen's Lane South, Aberdeen, AB15 4BF, United Kingdom
2022-03-09 insert address 58 Carden Place, Aberdeen, AB10 1UP, UK
2022-03-09 insert person Allan Wilson
2022-03-09 insert person Calum Hardie
2022-03-09 insert person Chris Garratt
2022-03-09 insert person Lewis Dutch
2022-03-09 insert person Pam Harvey
2022-03-09 insert person Richard Murray
2021-12-08 insert person Alan Elphinstone
2021-12-08 insert person Bob Peebles
2021-12-08 insert person Clive Ashworth
2021-12-08 insert person Darius Carr
2021-12-08 insert person Dave Holland
2021-12-08 insert person Euain Drysdale
2021-12-08 update person_title Mark Lowen: Technical Consultant & Elected Trustee for Accord Employee Benefit Trust => Technical Consultant
2021-12-08 update person_title Ralph Watson: Technical Consultant & Elected Trustee for Accord Employee Benefit Trust => Technical Consultant & Elected Trustee for Accord Employee Ownership Trust
2021-09-13 insert founder James Arthur
2021-09-13 insert founder Phil Stockton
2021-09-13 insert person Alan Spence
2021-09-13 insert person James Arthur
2021-09-13 insert person Phil Stockton
2021-09-13 insert person Zakiah Zakaria
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-08-13 insert person Amy Ross
2021-08-13 update person_description Robert Sibbald => Robert Sibbald
2021-06-11 delete fax +44(0) 1224 379392
2021-06-11 delete phone +44(0) 1224 379 392
2021-06-11 insert address GPO Box 2570 Perth WA 6001 Australia
2021-06-11 insert alias Accord Energy Solutions Australia Pty Ltd
2021-06-11 update person_description Rebecca Mackenzie => Rebecca Mackenzie
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-19 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-25 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-07-07 delete address 41 QUEENS LANE SOUTH ABERDEEN AB15 4BF
2019-07-07 insert address 58 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UP
2019-07-07 update registered_address
2019-07-06 insert address 58 Carden Place Aberdeen AB10 1UP United Kingdom
2019-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 41 QUEENS LANE SOUTH ABERDEEN AB15 4BF
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-23 delete source_ip 91.230.243.14
2019-01-23 insert source_ip 88.202.180.133
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-07-27 insert terms_pages_linkeddomain aboutcookies.org
2018-07-27 insert terms_pages_linkeddomain allaboutcookies.org
2018-07-27 insert terms_pages_linkeddomain ico.gov.uk
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 insert person Ralph Watson
2018-05-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-07 delete person Walter Macdonald
2017-11-07 update person_title Robert Sibbald: Principal Consultant & Elected Trustee of the Accord Employee Benefit Trust; Principal Consultant => Principal Consultant
2017-08-21 delete person David Beecroft
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-17 update statutory_documents DIRECTOR APPOINTED MRS REBECCA SUSAN MACKENZIE
2016-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER MACDONALD
2016-01-29 insert otherexecutives Rebecca Mackenzie
2016-01-29 insert person Mark Lowen
2016-01-29 update person_description Rebecca Mackenzie => Rebecca Mackenzie
2016-01-29 update person_title Rebecca Mackenzie: Principal Consultant => Principal Consultant; Director
2016-01-29 update person_title Robert Sibbald: Principal Consultant => Principal Consultant & Elected Trustee of the Accord Employee Benefit Trust; Principal Consultant
2016-01-29 update person_title Walter Macdonald: Director & Principal Consultant / Principal Consultant Walter Macdonald Brought His 30 Years of Experience in Both the Upstream and Midstream Oil and Gas Industries to Accord in 2011; Member of the Energy Institute and One of Accord => Principal Consultant / Principal Consultant Walter Macdonald Brought His 30 Years of Experience in Both the Upstream and Midstream Oil and Gas Industries to Accord in 2011
2015-09-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-09-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-08-06 update statutory_documents 06/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-06 insert contact_pages_linkeddomain webintegrations.co.uk
2014-09-07 delete address 41 QUEENS LANE SOUTH ABERDEEN SCOTLAND AB15 4BF
2014-09-07 insert address 41 QUEENS LANE SOUTH ABERDEEN AB15 4BF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-11 update statutory_documents 06/08/14 FULL LIST
2014-05-15 update website_status DNSError => OK
2014-05-15 delete phone +44 (0) 1224 472 547
2014-05-15 delete source_ip 83.222.240.50
2014-05-15 insert phone +44(0) 1224 914 015
2014-05-15 insert source_ip 91.230.243.14
2014-05-15 update robots_txt_status www.accord-esl.com: 200 => 404
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-09-05 update statutory_documents ADOPT ARTICLES 28/08/2013
2013-09-05 update statutory_documents 28/08/13 STATEMENT OF CAPITAL GBP 3000.01
2013-09-03 update statutory_documents DIRECTOR APPOINTED MR GEORGE GORDON INGLIS
2013-09-03 update statutory_documents DIRECTOR APPOINTED MR WALTER STEWART MACDONALD
2013-08-06 update statutory_documents 06/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-06-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-24 update website_status OK => DNSError
2012-08-27 update statutory_documents 06/08/12 FULL LIST
2012-03-26 update statutory_documents SUB-DIVISION 24/02/12
2012-03-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents DIRECTOR APPOINTED ALEXANDER ALAN SPENCE
2011-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 7 QUEENS GARDENS ABERDEEN AB15 4YD UNITED KINGDOM
2011-08-10 update statutory_documents 06/08/11 FULL LIST
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER ARTHUR / 10/08/2011
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES STOCKTON / 10/08/2011
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES STOCKTON / 10/08/2011
2010-08-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION