Date | Description |
2025-04-26 |
delete managingdirector Derek J. McNab |
2025-04-26 |
delete person Aaron McMillan |
2025-04-26 |
delete person Adam Copeland |
2025-04-26 |
delete person Adam Goldie |
2025-04-26 |
delete person Agnes Richard |
2025-04-26 |
delete person Aimee Kerr |
2025-04-26 |
delete person Alan Ogilvie |
2025-04-26 |
delete person Ali Clacy |
2025-04-26 |
delete person Amy Berry |
2025-04-26 |
delete person Amy Kerr |
2025-04-26 |
delete person Andy Cox |
2025-04-26 |
delete person Barry Sclater |
2025-04-26 |
delete person Beth Kelly |
2025-04-26 |
delete person Beth Thomas |
2025-04-26 |
delete person Beth Westmorland |
2025-04-26 |
delete person Cameron McCallum |
2025-04-26 |
delete person Caroline Leese |
2025-04-26 |
delete person Charlotte Maddock |
2025-04-26 |
delete person Cody Izatt |
2025-04-26 |
delete person Conchi Lopez |
2025-04-26 |
delete person Craig Young |
2025-04-26 |
delete person Dan Pope |
2025-04-26 |
delete person David Clark |
2025-04-26 |
delete person David Critch |
2025-04-26 |
delete person Derek J. McNab |
2025-04-26 |
delete person Dominic Balian |
2025-04-26 |
delete person Euan Brown |
2025-04-26 |
delete person Georgia Hirst |
2025-04-26 |
delete person Gordon Magilton |
2025-04-26 |
delete person Grace Ryder |
2025-04-26 |
delete person Iain Forsyth |
2025-04-26 |
delete person Jade Younie |
2025-04-26 |
delete person James Hunter |
2025-04-26 |
delete person Jessica Davies |
2025-04-26 |
delete person Joan Caamaño |
2025-04-26 |
delete person Joe Galloway |
2025-04-26 |
delete person John Fergusson |
2025-04-26 |
delete person Jonathan Dunn |
2025-04-26 |
delete person Josephine Fricke |
2025-04-26 |
delete person Kat Okon |
2025-04-26 |
delete person Kate Brady |
2025-04-26 |
delete person Kathryn Hamilton |
2025-04-26 |
delete person Kirsty Bell |
2025-04-26 |
delete person Kshitiz Tyagi |
2025-04-26 |
delete person Lily Hart |
2025-04-26 |
delete person Lucy Antell |
2025-04-26 |
delete person Madeline Jump |
2025-04-26 |
delete person Mark Weeks |
2025-04-26 |
delete person Mridu Das |
2025-04-26 |
delete person Neil Harper |
2025-04-26 |
delete person Neil Thorburn |
2025-04-26 |
delete person Nicholas Clark |
2025-04-26 |
delete person Nicole Hernandez |
2025-04-26 |
delete person Nuala Campbell |
2025-04-26 |
delete person Olivia Fields |
2025-04-26 |
delete person Pauline Barlow |
2025-04-26 |
delete person Peter Johnston |
2025-04-26 |
delete person Petya Toncheva |
2025-04-26 |
delete person Rowena Maitland |
2025-04-26 |
delete person Sam Jones |
2025-04-26 |
delete person Sam Pittman |
2025-04-26 |
delete person Sandy Craig |
2025-04-26 |
delete person Scott Durning |
2025-04-26 |
delete person Shamir Robinson |
2025-04-26 |
delete person Shane Rodgers |
2025-04-26 |
delete person Susan Borland |
2025-04-26 |
delete person Susan Woodhouse |
2025-04-26 |
delete person Trisha Palmer |
2025-04-26 |
delete person Yash Parker |
2025-04-26 |
delete person Yvonne MacDonald |
2025-04-26 |
update person_description Charlotte Irwin => Charlotte Irwin |
2025-04-26 |
update person_description Connor McGimpsey => Connor McGimpsey |
2025-04-26 |
update person_description Crawford T. Greenfield => Crawford T. Greenfield |
2025-04-26 |
update person_description Dr Dan Colby => Dr Dan Colby |
2025-04-26 |
update person_description Kamil Kazimoglu => Kamil Kazimoglu |
2025-04-26 |
update person_description Scott Duncan => Scott Duncan |
2025-04-26 |
update person_description Steven Cameron => Steven Cameron |
2025-04-26 |
update person_description Stuart Bell => Stuart Bell |
2025-03-27 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1633780003 |
2025-03-27 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1633780004 |
2025-02-22 |
delete otherexecutives Andy Lee |
2025-02-22 |
insert coo Andy Lee |
2025-02-22 |
delete person Shannen Allison |
2025-02-22 |
delete person Susan Bell |
2025-02-22 |
delete phone 01902 229 563 |
2025-02-22 |
insert about_pages_linkeddomain cookiedatabase.org |
2025-02-22 |
insert contact_pages_linkeddomain cookiedatabase.org |
2025-02-22 |
insert index_pages_linkeddomain cookiedatabase.org |
2025-02-22 |
insert management_pages_linkeddomain cookiedatabase.org |
2025-02-22 |
insert phone +44 (0) 20 359 72849 |
2025-02-22 |
insert projects_pages_linkeddomain cookiedatabase.org |
2025-02-22 |
insert service_pages_linkeddomain cookiedatabase.org |
2025-02-22 |
insert terms_pages_linkeddomain cookiedatabase.org |
2025-02-22 |
update person_description Stuart Bell => Stuart Bell |
2025-02-22 |
update person_title Andy Lee: Director, Operations => Chief Operations Officer |
2025-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1633780004 |
2025-01-20 |
delete person Abbie Monkman |
2025-01-20 |
delete person Douglas Kilpatrick |
2025-01-20 |
delete person Norman MacKenzie |
2025-01-20 |
insert person Dan Pope |
2025-01-20 |
insert person Neil Harper |
2025-01-20 |
insert person Trisha Palmer |
2025-01-20 |
update person_description Sam Pittman => Sam Pittman |
2025-01-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2025-01-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2025-01-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2025-01-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-12-12 |
update statutory_documents 27/11/24 STATEMENT OF CAPITAL GBP 139085 |
2024-12-09 |
update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH ANNABEL COPLAND |
2024-12-02 |
update statutory_documents COMPANY NAME CHANGED MABBETT & ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 02/12/24 |
2024-11-19 |
insert otherexecutives Mathew Preece |
2024-11-19 |
delete person Jodie Ross |
2024-11-19 |
insert person Glyn Mountford |
2024-11-19 |
insert person Mathew Preece |
2024-11-19 |
insert person Neil Thorburn |
2024-11-19 |
insert person Nuala Campbell |
2024-11-19 |
insert person Olivia Fields |
2024-11-19 |
update person_description Beth Thomas => Beth Thomas |
2024-11-19 |
update person_title Adam Copeland: Agri - Food and Sustainability Consultant => Sustainability Consultant & Project Manager |
2024-11-19 |
update person_title Amy Kerr: Environmental, Health and Safety Compliance Consultant / BSc ( Hons ) => Environmental, Health and Safety Compliance Consultant / BSc ( Hons ), AIEMA |
2024-11-19 |
update person_title Geraldine Boylan: Director, Environment => Director, Sustainability |
2024-11-19 |
update person_title Jill Cottrell: Senior Environmental Compliance Consultant => Manager & Principal Environmental Compliance Consultant |
2024-11-19 |
update person_title Josephine Fricke: Sustainability Consultant & Training Co - Ordinator => Sustainability Consultant, Training Co - Ordinator & Project Manager |
2024-11-19 |
update person_title Kathryn Hamilton: Environmental Compliance Consultant => Associate Manager & Senior Environmental Compliance Consultant |
2024-11-19 |
update person_title Rob Duncan: Manager of Energy and Environment Services, Northern Ireland and Republic of Ireland => Associate Director, Sustainability Group ( CEnv, MIEMA ) |
2024-11-11 |
update statutory_documents 29/10/24 STATEMENT OF CAPITAL GBP 105108 |
2024-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, WITH UPDATES |
2024-10-18 |
delete person Alan Dow |
2024-10-18 |
delete person Luke McDermott |
2024-10-18 |
delete person Stephen Ferrett |
2024-10-18 |
delete person Stuart Gibb |
2024-10-18 |
insert person Cameron McCallum |
2024-10-18 |
insert person Chris Turner |
2024-10-18 |
insert person Richard Howarth |
2024-10-18 |
update person_description Georgia Hirst => Georgia Hirst |
2024-10-18 |
update person_title Cody Izatt: Environmental Engineer => Senior Environmental Engineer |
2024-10-18 |
update person_title Isabella Marshall: Senior Geo - Environmental Engineer / BSc ( Hons ) FGS AIEMA => Senior Geo - Environmental Engineer / BSc ( Hons ) FGS AIEMA, CEnv |
2024-09-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES FORBES |
2024-08-16 |
delete person Erwan Prot |
2024-08-16 |
delete person Vince Smith |
2024-08-16 |
insert person Agnes Richard |
2024-08-16 |
insert person Barry Sclater |
2024-08-16 |
insert person Beth Kelly |
2024-08-16 |
insert person Conchi Lopez |
2024-08-16 |
insert person Dominic Balian |
2024-08-16 |
insert person Iain Forsyth |
2024-08-16 |
insert person Jade Younie |
2024-08-16 |
insert person Joan Caamaño |
2024-08-16 |
insert person Karl Jones |
2024-08-16 |
insert person Kate Brady |
2024-08-16 |
insert person Madeline Jump |
2024-08-16 |
insert person Mark Weeks |
2024-08-16 |
insert person Nick Masters |
2024-08-16 |
insert person Peter Schofield |
2024-08-16 |
insert person Sam Jones |
2024-08-16 |
insert person Shamir Robinson |
2024-08-16 |
update person_description Amy Kerr => Amy Kerr |
2024-08-16 |
update person_description Julian Shortt => Julian Shortt |
2024-08-16 |
update person_description Lucy Antell => Lucy Antell |
2024-08-16 |
update person_description Sam Pittman => Sam Pittman |
2024-08-16 |
update person_title James Forbes: Director, Engineering => Senior Director, Engineering & Safety |
2024-08-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER SCHOFIELD |
2024-07-14 |
delete person Chris O'Brien |
2024-07-14 |
delete person Clare McParland |
2024-07-14 |
delete person Connor McKinley |
2024-07-14 |
delete person Jeff Martin |
2024-07-14 |
delete person Luke Hanlon |
2024-07-14 |
insert person Amy Berry |
2024-07-14 |
insert person Beth Westmorland |
2024-07-14 |
insert person James Hunter |
2024-07-14 |
insert person Jessica Davies |
2024-07-14 |
insert person Jonathan Dunn |
2024-07-14 |
insert person Kat Okon |
2024-07-14 |
insert person Nicole Hernandez |
2024-07-14 |
insert person Rowena Maitland |
2024-07-14 |
insert person Shannen Allison |
2024-07-14 |
update person_description Alan Ogilvie => Alan Ogilvie |
2024-07-14 |
update person_description Dr John Morgan => Dr John Morgan |
2024-07-14 |
update person_description Kathryn Hamilton => Kathryn Hamilton |
2024-07-14 |
update person_description Mridu Das => Mridu Das |
2024-07-14 |
update person_title Graeme Kennett: Principal Environmental Consultant => Principal Environmental Consultant and Chartered Waste & Resource Manager |
2024-04-14 |
delete person Brian McAlpine |
2024-04-14 |
delete person Matthew Ramsey |
2024-04-14 |
delete person Ross Barrie |
2024-04-14 |
insert person Amy Kerr |
2024-04-14 |
insert person Andrew Taylor |
2024-04-14 |
insert person Charlotte Irwin |
2024-04-14 |
insert person Chris O'Brien |
2024-04-14 |
insert person Kirsty Bell |
2024-04-14 |
update person_description Dr John Morgan => Dr John Morgan |
2024-04-14 |
update person_description Pauline Barlow => Pauline Barlow |
2024-04-14 |
update person_title Aimee Kerr: Business Support Manager => Commercial Manager |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-13 |
insert cto Michael Lynch |
2024-03-13 |
delete address Orega King Street
Office 303
76 King Street
Manchester,
M2 4NH |
2024-03-13 |
delete alias Mabbett Companies GEP Environmental Ltd |
2024-03-13 |
delete person Becca Campbell |
2024-03-13 |
delete person Emma Archer |
2024-03-13 |
delete person James Glancy |
2024-03-13 |
delete person John Warren |
2024-03-13 |
delete person Jonathan Morton |
2024-03-13 |
delete person Kathryn Fraser |
2024-03-13 |
delete person Lera Horban |
2024-03-13 |
delete person Rob Mansbridge |
2024-03-13 |
delete person Robert Grant |
2024-03-13 |
delete person Simona Blaze |
2024-03-13 |
insert address Orega King Street
Office 309
76 King Street
Manchester,
M2 4NH |
2024-03-13 |
insert person Adrian Fatol |
2024-03-13 |
insert person Alan Dow |
2024-03-13 |
insert person Ali Clacy |
2024-03-13 |
insert person Brian McAlpine |
2024-03-13 |
insert person Clare McParland |
2024-03-13 |
insert person Douglas Kilpatrick |
2024-03-13 |
insert person Georgia Hirst |
2024-03-13 |
insert person Kathryn Hamilton |
2024-03-13 |
insert person Lucy Antell |
2024-03-13 |
insert person Matthew Ramsey |
2024-03-13 |
insert person Ross Barrie |
2024-03-13 |
insert person Sam Pittman |
2024-03-13 |
insert person Stephen Ferrett |
2024-03-13 |
insert person Susan Woodhouse |
2024-03-13 |
update person_description Crawford T. Greenfield => Crawford T. Greenfield |
2024-03-13 |
update person_description Pauline Barlow => Pauline Barlow |
2024-03-13 |
update person_description Sandy Craig => Sandy Craig |
2024-03-13 |
update person_title Adam Goldie: Process Safety Engineer => Senior Process Safety Engineer |
2024-03-13 |
update person_title Connor McKinley: Graduate Planner => Planning Consultant |
2024-03-13 |
update person_title David Clark: Environmental Consultant => Project Manager and Environmental Consultant |
2024-03-13 |
update person_title John Fergusson: Mechanical Engineer => Senior Mechanical Engineer |
2024-03-13 |
update person_title Jonathon Brown: Senior Process Engineer => Manager, Process Engineering |
2024-03-13 |
update person_title Joshua Jones: Senior Environmental Consultant => Manager, Noise and Air Quality |
2024-03-13 |
update person_title Kenny Shand: Director, Planning & Design Group => Principal Planning Lead |
2024-03-13 |
update person_title Michael Lynch: Senior Director, Engineering & Safety => Technical Director |
2024-01-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2024-01-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2024-01-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2024-01-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES |
2023-09-22 |
delete person Megan Lindeman |
2023-09-22 |
insert person Heinz Schade |
2023-09-22 |
insert person Lily Hart |
2023-08-20 |
delete person Alistair Blackshaw |
2023-08-20 |
delete person David Gladman |
2023-08-20 |
delete person Hamish Turnbull |
2023-08-20 |
delete phone +44 (0)1443 866 308 |
2023-08-20 |
delete phone 01228 812441 |
2023-08-20 |
insert person Jeff Martin |
2023-08-20 |
insert person Joe Galloway |
2023-08-20 |
insert person Josh Rigby |
2023-08-20 |
insert person Lera Horban |
2023-08-20 |
insert person Mridu Das |
2023-08-20 |
insert person Scott Durning |
2023-08-20 |
insert person Vince Smith |
2023-08-20 |
insert phone +44 (0) 1443 803 744 |
2023-08-20 |
update person_description Julian Shortt => Julian Shortt |
2023-08-20 |
update person_title David Hughes: Principal Flood Risk Consultant => Technical Lead, Water Environment Team |
2023-07-17 |
insert office_emails in..@mabbett.eu |
2023-07-17 |
delete person Allan Sandilands |
2023-07-17 |
delete person David Skeoch |
2023-07-17 |
delete person Fiona Inglis |
2023-07-17 |
delete person Scott Cochran-Sharp |
2023-07-17 |
delete person Soma Dutta |
2023-07-17 |
insert alias Mabbett Companies GEP Environmental Ltd |
2023-07-17 |
insert email in..@mabbett.eu |
2023-07-17 |
insert person Aaron McMillan |
2023-07-17 |
insert person Alison Bateman |
2023-07-17 |
insert person Gary Mackintosh |
2023-07-17 |
insert person Josephine Fricke |
2023-07-17 |
insert person Luke McDermott |
2023-07-17 |
insert person Sandy Craig |
2023-07-17 |
update person_description Julian Shortt => Julian Shortt |
2023-07-17 |
update person_description Pauline Barlow => Pauline Barlow |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-02 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-04-02 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-04-02 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-04-02 |
insert projects_pages_linkeddomain cookiedatabase.org |
2023-04-02 |
insert service_pages_linkeddomain cookiedatabase.org |
2023-04-02 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-03-01 |
delete address Parc Gwyddoniaeth Menai, Gaerwen, Anglesey, LL60 6AG, Wales
Belfast |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES |
2023-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-25 |
delete alias Mabbett Company |
2022-09-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/05/22 TREASURY CAPITAL GBP 1750 |
2022-09-23 |
delete address 3 Oswin Road
Leicester, LE3 1HR
United Kingdom |
2022-09-23 |
delete address Adelaide House
1 Falcon Road
Belfast
BT12 6SJ
United Kingdom |
2022-09-23 |
delete address Baldovie Road,
Dundee DD4 8UQ
United Kingdom |
2022-09-23 |
delete address Business Box, 3 Oswin Road, Leicester, LE3 1HR, United Kingdom |
2022-09-23 |
delete address Mabbett House
11 Sandyford Place
Glasgow, G3 7NB
United Kingdom |
2022-09-23 |
delete address Suite 17, Liberty Business Centre
15 Cromarty Campus
Rosyth, Fife
KY11 2YB |
2022-09-23 |
delete address Suite T18, Liverpool Science Park iC1
131 Mount Pleasant
Liverpool
L3 5TF
United Kingdom |
2022-09-23 |
delete address Tredomen Park
Ystrad Mynach
Hengoed
Caerphilly
CF82 7FN
United Kingdom |
2022-09-23 |
delete address Warwick Mill Business Centre
Warwick Bridge
Carlisle, Cumbria
CA4 8RR
United Kingdom |
2022-09-23 |
delete address Willow House
Stoneyfield Business Park
Inverness
IV2 7PA
United Kingdom |
2022-09-23 |
delete address Willow House, Stoneyfield Business Park, Inverness, IV2 7PA, United Kingdom
Leicester |
2022-09-23 |
delete phone +44 (0) 1383 432 300 |
2022-09-23 |
insert address 3 Oswin Road
Leicester
LE3 1HR
England |
2022-09-23 |
insert address 64a Queen Street
Edinburgh
EH2 4NA
Scotland |
2022-09-23 |
insert address Adelaide House
1 Falcon Road
Belfast
BT12 6SJ
Northern Ireland |
2022-09-23 |
insert address Baldovie Road,
Dundee
DD4 8UQ
Scotland |
2022-09-23 |
insert address Mabbett House
11 Sandyford Place
Glasgow
G3 7NB
Scotland |
2022-09-23 |
insert address Parc Gwyddoniaeth Menai
Gaerwen
Anglesey
LL60 6AG
Wales |
2022-09-23 |
insert address Parc Gwyddoniaeth Menai, Gaerwen, Anglesey, LL60 6AG, Wales
Belfast |
2022-09-23 |
insert address Suite T18, Liverpool Science Park iC1
131 Mount Pleasant
Liverpool
L3 5TF
England |
2022-09-23 |
insert address Tredomen Park
Ystrad Mynach
Hengoed
Caerphilly
CF82 7FN
Wales |
2022-09-23 |
insert address Unit 1 Horizon Scotland Business and Innovation Centre, The Enterprise Park, Forres, Moray, IV36 2AB, Scotland |
2022-09-23 |
insert address Warwick Mill Business Centre
Warwick Bridge
Carlisle
CA4 8RR
England |
2022-09-23 |
insert address Willow House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland |
2022-09-23 |
insert alias Mabbett Company |
2022-09-23 |
insert phone +44 (0) 131 370 0939 |
2022-08-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/05/22 TREASURY CAPITAL GBP 250 |
2022-06-20 |
delete address Tredomen Business & Technology Centre
Tredomen Park
Ystrad Mynach
Cardiff
CF82 7FN
United Kingdom |
2022-06-20 |
insert address Tredomen Park
Ystrad Mynach
Hengoed
Caerphilly
CF82 7FN
United Kingdom |
2022-05-20 |
delete phone +353 (0) 87 453 6261 |
2022-05-20 |
insert email du..@mabbett.eu |
2022-05-20 |
insert person David Skeoch |
2022-05-20 |
insert person Erwan Prot |
2022-05-20 |
insert person Soma Dutta |
2022-05-20 |
update person_description Julian Shortt => Julian Shortt |
2022-04-19 |
delete address 13 Henderson Road
Inverness
IV1 1SN
United Kingdom |
2022-04-19 |
delete address 13 Henderson Road, Inverness, IV1 1SN, United Kingdom
Leicester |
2022-04-19 |
delete email br..@mabbett.eu |
2022-04-19 |
delete email li..@mabbett.eu |
2022-04-19 |
delete email on..@mabbett.eu |
2022-04-19 |
delete email wh..@mabbett.eu |
2022-04-19 |
delete person Andrew Whitelee |
2022-04-19 |
delete person Emma Downie |
2022-04-19 |
delete person Kayleigh O'Neill |
2022-04-19 |
delete person Kevin Lilly |
2022-04-19 |
delete person Kieran Bruce |
2022-04-19 |
delete person Paul Gill |
2022-04-19 |
insert address Warwick Mill Business Centre
Warwick Bridge
Carlisle, Cumbria
CA4 8RR
United Kingdom |
2022-04-19 |
insert address Willow House
Stoneyfield Business Park
Inverness
IV2 7PA
United Kingdom |
2022-04-19 |
insert address Willow House, Stoneyfield Business Park, Inverness, IV2 7PA, United Kingdom
Leicester |
2022-04-19 |
insert email al..@ghjohnston.co.uk |
2022-04-19 |
insert email al..@mabbett.eu |
2022-04-19 |
insert email bl..@mabbett.eu |
2022-04-19 |
insert email bl..@mabbett.eu |
2022-04-19 |
insert email bo..@mabbett.eu |
2022-04-19 |
insert email ca..@mabbett.eu |
2022-04-19 |
insert email ca..@ghjohnston.co.uk |
2022-04-19 |
insert email co..@ghjohnston.co.uk |
2022-04-19 |
insert email co..@mabbett.eu |
2022-04-19 |
insert email da..@ghjohnston.co.uk |
2022-04-19 |
insert email fr..@mabbett.eu |
2022-04-19 |
insert email ga..@ghjohnston.co.uk |
2022-04-19 |
insert email in..@mabbett.eu |
2022-04-19 |
insert email jo..@mabbett.eu |
2022-04-19 |
insert email ke..@mabbett.eu |
2022-04-19 |
insert email ke..@ghjohnston.co.uk |
2022-04-19 |
insert email li..@mabbett.eu |
2022-04-19 |
insert email ma..@mabbett.eu |
2022-04-19 |
insert email mc..@mabbett.eu |
2022-04-19 |
insert email no..@ghjohnston.co.uk |
2022-04-19 |
insert email pe..@ghjohnston.co.uk |
2022-04-19 |
insert email pl..@mabbett.eu |
2022-04-19 |
insert email ro..@mabbett.eu |
2022-04-19 |
insert email ty..@mabbett.eu |
2022-04-19 |
insert email yv..@ghjohnston.co.uk |
2022-04-19 |
insert person Abbie Monkman |
2022-04-19 |
insert person Alan Ogilvie |
2022-04-19 |
insert person Alistair Blackshaw |
2022-04-19 |
insert person Andy Cox |
2022-04-19 |
insert person Becca Campbell |
2022-04-19 |
insert person Caroline Leese |
2022-04-19 |
insert person Connor McGimpsey |
2022-04-19 |
insert person Connor McKinley |
2022-04-19 |
insert person Daniel Plunkett |
2022-04-19 |
insert person David Critch |
2022-04-19 |
insert person Ehm Downie |
2022-04-19 |
insert person Fiona Inglis |
2022-04-19 |
insert person Gary Johnston |
2022-04-19 |
insert person Graeme Kennett |
2022-04-19 |
insert person Hamish Turnbull |
2022-04-19 |
insert person Jodie Ross |
2022-04-19 |
insert person Joshua Jones |
2022-04-19 |
insert person Kathryn Fraser |
2022-04-19 |
insert person Kenny Shand |
2022-04-19 |
insert person Kshitiz Tyagi |
2022-04-19 |
insert person Megan Lindeman |
2022-04-19 |
insert person Norman MacKenzie |
2022-04-19 |
insert person Peter Johnston |
2022-04-19 |
insert person Rob Mansbridge |
2022-04-19 |
insert person Shane Rodgers |
2022-04-19 |
insert person Simona Blaze |
2022-04-19 |
insert person Steven Cameron |
2022-04-19 |
insert person Susan Borland |
2022-04-19 |
insert person Yvonne MacDonald |
2022-04-19 |
update person_description Jonathan Morton => Jonathan Morton |
2022-04-19 |
update person_description Matthew Bevington => Matthew Bevington |
2022-04-19 |
update person_title Matthew Bevington: Senior Environmental Consultant => Senior Environmental Consultant ( Acoustics and Air Quality ) |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-11 |
delete email ki..@mabbett.eu |
2021-12-11 |
delete email lw..@mabbett.eu |
2021-12-11 |
delete person Laura Wilson |
2021-12-11 |
delete person Stephanie Kiel |
2021-12-11 |
delete phone +44 (0) 759 313 4187 |
2021-12-11 |
delete phone +44 (0) 780 686 0081 |
2021-12-11 |
insert address 13 Henderson Road, Inverness, IV1 1SN, United Kingdom
Leicester |
2021-12-11 |
insert address Business Box, 3 Oswin Road, Leicester, LE3 1HR |
2021-12-11 |
insert email co..@mabbett.eu |
2021-12-11 |
insert email ha..@mabbett.eu |
2021-12-11 |
insert person Adam Copeland |
2021-12-11 |
insert person Luke Hanlon |
2021-12-11 |
insert phone +44 (0) 1382 918522 |
2021-12-11 |
insert phone +44 (0) 1463 217605 |
2021-12-11 |
insert phone +44 (0) 1514 591265 |
2021-12-11 |
update person_description Crawford T. Greenfield => Crawford T. Greenfield |
2021-12-11 |
update person_description Dr Dan Colby => Dr Dan Colby |
2021-12-11 |
update person_title Charlotte Maddock: Business Support Co - Ordinator => Commercial Manager |
2021-09-15 |
delete address Materials Processing Institute
Eston Road
Middlesbrough
TS6 6US
United Kingdom |
2021-09-15 |
delete address Suite T18, Liverpool Science Park iC1, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom
Middlesbrough |
2021-09-15 |
delete email jo..@mabbett.eu |
2021-09-15 |
delete email la..@mabbett.eu |
2021-09-15 |
delete person Craig Johnson |
2021-09-15 |
delete person Haroon Latif |
2021-09-15 |
insert person Paul Gill |
2021-08-15 |
insert email co..@mabbett.eu |
2021-08-15 |
insert email do..@mabbett.eu |
2021-08-15 |
insert email ma..@mabbett.eu |
2021-08-15 |
insert person Gordon Magilton |
2021-08-15 |
insert person Kenny Dow |
2021-08-15 |
insert person Robert Coyle |
2021-08-15 |
update person_description Charlotte Maddock => Charlotte Maddock |
2021-07-15 |
insert email ar..@mabbett.eu |
2021-07-15 |
insert email ba..@mabbett.eu |
2021-07-15 |
insert email go..@mabbett.eu |
2021-07-15 |
insert email wa..@mabbett.eu |
2021-07-15 |
insert person Adam Goldie |
2021-07-15 |
insert person Emma Archer |
2021-07-15 |
insert person John Warren |
2021-07-15 |
insert person Matthew Bevington |
2021-07-15 |
insert person Sriram Balasubramanyam |
2021-07-15 |
update person_description Petya Toncheva => Petya Toncheva |
2021-06-13 |
delete address Office 8, IVtwo
Kintail House
Beechwood Business Park
Inverness
IV2 3BW
United Kingdom |
2021-06-13 |
insert address 13 Henderson Road
Inverness
IV1 1SN
United Kingdom |
2021-06-13 |
insert email ca..@mabbett.eu |
2021-06-13 |
insert email nc..@mabbett.eu |
2021-06-13 |
insert email wh..@mabbett.eu |
2021-06-13 |
insert person Andrew Whitelee |
2021-06-13 |
insert person Claire Anderson |
2021-06-13 |
insert person Nicholas Clark |
2021-06-13 |
update person_description Charlotte Maddock => Charlotte Maddock |
2021-06-13 |
update person_description Christopher Allen => Christopher Allen |
2021-06-13 |
update person_description Pauline Barlow => Pauline Barlow |
2021-06-13 |
update person_description Petya Toncheva => Petya Toncheva |
2021-06-07 |
update account_ref_month 5 => 3 |
2021-06-07 |
update accounts_next_due_date 2022-02-28 => 2021-12-31 |
2021-05-31 |
update statutory_documents PREVSHO FROM 31/05/2021 TO 31/03/2021 |
2021-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GEG CAPITAL MIDCO LIMITED / 07/05/2021 |
2021-04-18 |
delete email cl..@mabbett.eu |
2021-04-18 |
delete email co..@mabbett.eu |
2021-04-18 |
delete email cu..@mabbett.eu |
2021-04-18 |
delete person Ian Corner |
2021-04-18 |
delete person Lee Currie |
2021-04-18 |
delete person Michael Clouting |
2021-04-18 |
insert address 13 Henderson Road, Inverness, IV1 1SN |
2021-04-18 |
insert email gl..@mabbett.eu |
2021-04-18 |
insert person David Gladman |
2021-04-18 |
update person_description David Clark => David Clark |
2021-04-07 |
delete address MABBETT HOUSE 11 SANDYFORD PLACE GLASGOW LANARKSHIRE G3 7NB |
2021-04-07 |
insert address 13 HENDERSON ROAD INVERNESS UNITED KINGDOM IV1 1SN |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-07 |
update registered_address |
2021-03-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-22 |
update statutory_documents ADOPT ARTICLES 24/02/2021 |
2021-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM
MABBETT HOUSE
11 SANDYFORD PLACE
GLASGOW LANARKSHIRE
G3 7NB |
2021-03-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DONALD MACDONALD |
2021-03-19 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR |
2021-03-19 |
update statutory_documents DIRECTOR APPOINTED MS JIA KELLY MACKENZIE |
2021-03-19 |
update statutory_documents SECRETARY APPOINTED MR JAMES DONALD MACDONALD |
2021-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEG CAPITAL MIDCO LIMITED |
2021-03-19 |
update statutory_documents CESSATION OF ARTHUR NORMAN MABBETT AS A PSC |
2021-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR MABBETT |
2021-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK MCNAB |
2021-02-25 |
delete email mc..@mabbett.eu |
2021-02-25 |
delete person Aaron McMillan |
2021-02-25 |
update person_description Kayleigh O'Neill => Kayleigh O'Neill |
2021-02-18 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
2021-01-24 |
delete index_pages_linkeddomain mabbett.com |
2021-01-24 |
delete index_pages_linkeddomain tictocfamily.com |
2021-01-24 |
delete source_ip 178.79.181.181 |
2021-01-24 |
insert index_pages_linkeddomain infinite-eye.com |
2021-01-24 |
insert source_ip 85.159.212.243 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-10 |
delete address Suite T18, Liverpool Science Park iC1, Liverpool, L3 5TF, United Kingdom |
2020-03-10 |
delete address Suite T18, Liverpool Science Park iC1, Liverpool, L3 5TF, United Kingdom
Middlesbrough |
2020-03-10 |
insert address Suite T18, Liverpool Science Park iC1, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom |
2020-03-10 |
insert address Suite T18, Liverpool Science Park iC1, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom
Middlesbrough |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
2020-02-09 |
insert phone +44 (0) 759 313 4187 |
2020-02-09 |
insert phone +44 (0) 780 686 0081 |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-13 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-01-09 |
delete address Emerson Business Centre, Regent House, Greater Manchester, SK4 1BS, United Kingdom |
2020-01-09 |
insert address Suite T18, Liverpool Science Park iC1, Liverpool, L3 5TF, United Kingdom |
2020-01-09 |
insert address Suite T18, Liverpool Science Park iC1, Liverpool, L3 5TF, United Kingdom
Middlesbrough |
2019-11-08 |
insert management_pages_linkeddomain aeecow.com |
2019-10-09 |
delete address Office 8, Ness Horizons, Kintail House, Inverness, IV2 3BW, United Kingdom |
2019-10-09 |
insert address Office 8, IVtwo, Kintail House, Beechwood Business Park, Inverness, IV2 3BW, United Kingdom |
2019-08-10 |
update person_description Michael Lynch => Michael Lynch |
2019-07-10 |
delete person Craig Johnson |
2019-07-10 |
delete person James Forbes |
2019-07-10 |
delete person Jamie Roddie |
2019-07-10 |
delete person Kevin Lilly |
2019-07-10 |
delete person Omar Khalid |
2019-07-10 |
delete person Stephanie Kiel |
2019-07-10 |
update person_description Michael Lynch => Michael Lynch |
2019-07-10 |
update person_description Paul Young => Paul Young |
2019-07-10 |
update person_title Andy Lee: Director, Engineering; Member of the Management Team; Director => Director, Operations; Member of the Management Team |
2019-07-10 |
update person_title Geraldine Boylan: Director, Environment & Training; Member of the Management Team; Director => Director, Environment; Member of the Management Team; Director |
2019-07-10 |
update person_title Michael Lynch: Director, Process Engineering & Safety; Director of the Process Engineering & Safety Team; Member of the Management Team => Director, Engineering; Member of the Management Team |
2019-07-10 |
update person_title Paul Young: Manager of the Process Safety Team; Manager, Process Safety; Member of the Management Team => Director, Safety; Member of the Management Team |
2019-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-09 |
delete address Conservation House, Brighton Street, Wallasey, CH44 6QJ, United Kingdom |
2019-06-09 |
delete address Conservation House, Brighton Street, Wallasey, CH44 6QJ, United Kingdom
Middlesbrough |
2019-06-09 |
insert address Emerson Business Centre, Regent House, Greater Manchester, SK4 1BS, United Kingdom |
2019-06-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-20 |
update statutory_documents 09/05/19 STATEMENT OF CAPITAL GBP 116014 |
2019-05-16 |
update statutory_documents 09/05/19 STATEMENT OF CAPITAL GBP 112896 |
2019-05-09 |
insert address Conservation House, Brighton Street, Wallasey, CH44 6QJ, United Kingdom
Middlesbrough |
2019-05-09 |
insert address Mabbett House, 11 Sandyford Place, Glasgow, G3 7NB, United Kingdom
Belfast |
2019-05-09 |
insert address Materials Processing Institute, Eston Road, Middlesbrough, TS6 6US, United Kingdom |
2019-04-09 |
delete email ra..@mabbett.eu |
2019-04-09 |
delete person Ross Ramsay |
2019-04-09 |
insert person Craig Johnson |
2019-04-09 |
insert person Stephanie Kiel |
2019-04-09 |
update person_title Geraldine Boylan: Director, Environment, Quality & Training; Member of the Management Team => Member of the Management Team; Director, Environment & Training |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
2019-03-12 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-03-02 |
delete person Tom Harrison |
2019-03-02 |
update person_title Jamie Roddie: Manager, Environment & Quality; Member of the Management Team => Manager, Environment; Member of the Management Team |
2019-01-28 |
update statutory_documents DIRECTOR APPOINTED MICHAEL LYNCH |
2019-01-09 |
update statutory_documents 28/11/18 STATEMENT OF CAPITAL GBP 113896 |
2018-12-24 |
delete address Adelaide House, Hawthorn Business Centre, 1 Falcon Road, Belfast, BT12 6SJ, United Kingdom |
2018-12-24 |
insert address Adelaide House, 1 Falcon Road, Belfast, BT12 6SJ, United Kingdom |
2018-12-24 |
insert person James Forbes |
2018-12-24 |
insert person Tom Harrison |
2018-11-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-11-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-05 |
update statutory_documents 02/10/18 STATEMENT OF CAPITAL GBP 113646 |
2018-08-29 |
delete source_ip 212.71.252.210 |
2018-08-29 |
insert source_ip 178.79.181.181 |
2018-07-14 |
delete terms_pages_linkeddomain google.com |
2018-07-14 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire, U.K. SK9 5AF |
2018-07-14 |
insert management_pages_linkeddomain quality.org |
2018-07-14 |
insert phone 0303 123 1113 |
2018-07-14 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-14 |
update person_description Paul Young => Paul Young |
2018-07-14 |
update person_title Jamie Roddie: Manager of the Environment Team; Manager, Environment & Quality Group; Member of the Management Team => Manager of the Environment & Quality Team; Manager, Environment & Quality; Member of the Management Team |
2018-07-14 |
update person_title Paul Young: Assistant Manager of the Process Engineering Team; Assistant Manager, Process Engineering; Member of the Management Team => Manager of the Process Safety Team; Manager, Process Safety; Member of the Management Team |
2018-04-07 |
insert address Office 8, Ness Horizons, Kintail House, Inverness, IV2 3BW, United Kingdom |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
2018-02-12 |
update statutory_documents ADOPT ARTICLES 29/01/2018 |
2017-12-10 |
update person_title Suzanne Lindsay: Client Relationship & Support Consultant EQT Group => Client Relationship Consultant & Training Manager |
2017-12-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-12-04 |
update statutory_documents 27/10/17 STATEMENT OF CAPITAL GBP 143691 |
2017-11-24 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2017-11-24 |
update statutory_documents 27/10/17 STATEMENT OF CAPITAL GBP 145713 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-04 |
delete person Kevin MacLennan |
2017-11-04 |
update person_title Jamie Roddie: Manager of the Environment Team; Manager, Environment; Member of the Management Team => Manager of the Environment Team; Manager, Environment & Quality Group; Member of the Management Team |
2017-10-20 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-09-29 |
update person_description Suzanne Lindsay => Suzanne Lindsay |
2017-09-29 |
update person_title Suzanne Lindsay: Manager, Marketing and Business Development => Client Relationship & Support Consultant EQT Group |
2017-09-05 |
update statutory_documents 20/07/17 STATEMENT OF CAPITAL GBP 144691 |
2017-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-18 |
delete address Office 9, Killowen House, Southernlink Business Park, Jigginstown, Naas, W91 D6KW , Ireland |
2017-08-18 |
insert address Unit D5, Killowen House, Office 2, Southernlink Business Park, Jigginstown, Naas, W91 D6KW , Ireland |
2017-08-15 |
update statutory_documents ADOPT ARTICLES 27/06/2017 |
2017-06-11 |
delete address Office 9, Killowen House, Southernlink Business Park, Jigginstown, Naas, R56, Ireland |
2017-06-11 |
insert address Office 9, Killowen House, Southernlink Business Park, Jigginstown, Naas, W91 D6KW , Ireland |
2017-06-11 |
update person_title Geraldine Boylan: Director, Environment, Health & Safety; Member of the Management Team; Director => Director, Environment, Quality and Training; Member of the Management Team; Director |
2017-03-08 |
delete address Unit 17, Liberty Business Centre, 15 Cromarty Campus, Rosyth, Fife, KY11 2YB |
2017-03-08 |
delete address Unit 7C Clane Ind. Estate, Clane, Dublin, W91 AY91, Ireland |
2017-03-08 |
insert address Office 9, Killowen House, Southernlink Business Park, Jigginstown, Naas, R56, Ireland |
2017-03-08 |
insert address Unit 10, Liberty Business Centre, 15 Cromarty Campus, Rosyth, Fife, KY11 2YB |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2017-02-28 |
update statutory_documents 01/02/2017 |
2017-02-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-10 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
update person_description Michael Lynch => Michael Lynch |
2016-12-01 |
update person_title Michael Lynch: Manager of the Process Engineering Team; Manager, Process Engineering; Member of the Management Team => Director, Process Engineering & Safety; Director of the Process Engineering & Safety Team; Member of the Management Team |
2016-06-25 |
insert address Unit 7C Clane Ind. Estate, Clane, Dublin, W91 AY91, Ireland |
2016-05-13 |
update num_mort_outstanding 2 => 1 |
2016-05-13 |
update num_mort_satisfied 1 => 2 |
2016-03-11 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-03-11 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-24 |
update statutory_documents 15/02/16 FULL LIST |
2016-02-10 |
update num_mort_charges 2 => 3 |
2016-02-10 |
update num_mort_satisfied 0 => 1 |
2016-02-07 |
delete address Unit 17, Liberty Business Centre, 15 Cromarty Campus, Rosyth, Fife, KY11 2YB, United Kingdom |
2016-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1633780003 |
2016-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-01-10 |
insert person Kevin Lilly |
2016-01-10 |
insert person Kevin MacLennan |
2016-01-10 |
insert person Paul Young |
2016-01-06 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LEE |
2015-11-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-26 |
update statutory_documents ADOPT ARTICLES 07/10/2015 |
2015-10-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-01 |
delete address Adelaide House, Hawthorn Business Centre, Falcon Road, Belfast, BT12 6SJ, United Kingdom |
2015-10-01 |
delete phone +44 (0) 28 9038 7047 |
2015-10-01 |
insert address Adelaide House, Hawthorn Business Centre, 1 Falcon Road, Belfast, BT12 6SJ, United Kingdom |
2015-10-01 |
insert phone +44 (0)28 9590 1695 |
2015-06-09 |
update statutory_documents ADOPT ARTICLES 05/06/2015 |
2015-06-09 |
update statutory_documents 05/06/15 STATEMENT OF CAPITAL GBP 144191 |
2015-05-12 |
delete management_pages_linkeddomain ice.org.uk |
2015-05-12 |
insert management_pages_linkeddomain ciwem.org |
2015-05-12 |
insert management_pages_linkeddomain socenv.org.uk |
2015-05-07 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-05-07 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-04-02 |
update statutory_documents 15/02/15 FULL LIST |
2015-03-13 |
delete phone +44 (0) 1383 427 300 |
2015-03-13 |
insert address Unit 17, Liberty Business Centre, 15 Cromarty Campus, Rosyth, Fife, KY11 2YB, United Kingdom |
2015-03-13 |
insert phone +44 (0) 1383 432 300 |
2015-01-08 |
delete address Dunfermline Business Centre, Izatt Avenue, Unit 18, Dunfermline, KY11 3BZ, United Kingdom |
2015-01-08 |
insert about_pages_linkeddomain linkedin.com |
2015-01-08 |
insert address Liberty Business Centre, 15 Cromarty Campus, Rosyth, Fife, KY11 2YB, United Kingdom |
2015-01-08 |
insert career_pages_linkeddomain linkedin.com |
2015-01-08 |
insert casestudy_pages_linkeddomain linkedin.com |
2015-01-08 |
insert contact_pages_linkeddomain linkedin.com |
2015-01-08 |
insert index_pages_linkeddomain linkedin.com |
2015-01-08 |
insert management_pages_linkeddomain linkedin.com |
2015-01-08 |
insert person Michael Lynch |
2015-01-08 |
insert person Omar Khalid |
2015-01-08 |
insert person Rob Duncan |
2015-01-08 |
insert service_pages_linkeddomain linkedin.com |
2015-01-08 |
insert terms_pages_linkeddomain linkedin.com |
2015-01-08 |
update person_description Andy Lee => Andy Lee |
2015-01-08 |
update person_description Derek J. McNab => Derek J. McNab |
2015-01-08 |
update person_description Geraldine Boylan => Geraldine Boylan |
2015-01-08 |
update person_description Suzanne Lindsay => Suzanne Lindsay |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-01 |
insert address Conservation House, Brighton Street, Wallasey, CH44 6QJ, United Kingdom |
2014-10-10 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-29 |
delete management_pages_linkeddomain ciwem.org |
2014-09-29 |
delete management_pages_linkeddomain ciwm.co.uk |
2014-09-29 |
delete management_pages_linkeddomain theiet.org |
2014-09-29 |
insert management_pages_linkeddomain iaqm.co.uk |
2014-09-29 |
insert management_pages_linkeddomain ies-uk.org.uk |
2014-08-21 |
update person_title Suzanne Lindsay: Marketing Manager and Operations Manager ( NI Office ); Marketing Manager; Member of the Management Team => Marketing Manager; Manager, Marketing Business Development; Member of the Management Team |
2014-05-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-05-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR MABBETT |
2014-04-15 |
update statutory_documents 15/02/14 FULL LIST |
2014-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY O'CONNOR |
2014-04-06 |
delete source_ip 85.13.197.202 |
2014-04-06 |
insert fax +44 (0) 28 9038 7051 |
2014-04-06 |
insert source_ip 212.71.252.210 |
2014-01-19 |
delete address Northern Ireland Science Park, Legacy Building, Queen's Road, Queen's Island, Belfast, BT3 9DT, United Kingdom |
2014-01-19 |
delete fax +44 (0) 28 9073 7805 |
2014-01-19 |
delete phone +44 (0) 28 9073 7873 |
2014-01-19 |
insert address Adelaide House, Hawthorn Business Centre, Falcon Road, Belfast, BT12 6SJ, United Kingdom |
2014-01-19 |
insert phone +44 (0) 28 9038 7047 |
2013-11-24 |
delete alias Mabbett & Associated Ltd. |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-31 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-03-28 |
update statutory_documents 15/02/13 FULL LIST |
2012-09-25 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 136253 |
2012-04-12 |
update statutory_documents 15/02/12 FULL LIST |
2011-09-26 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents DIRECTOR APPOINTED MARY WINSTANLEY O'CONNOR |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR MABBETT |
2011-03-02 |
update statutory_documents 15/02/11 FULL LIST |
2011-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEREK JAMES MCNAB / 14/02/2011 |
2011-02-23 |
update statutory_documents 09/12/10 STATEMENT OF CAPITAL GBP 132563 |
2011-02-23 |
update statutory_documents 27/05/10 STATEMENT OF CAPITAL GBP 132563 |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR DEREK JAMES MCNAB |
2010-12-16 |
update statutory_documents 09/12/10 STATEMENT OF CAPITAL GBP 132563 |
2010-12-16 |
update statutory_documents 27/05/10 STATEMENT OF CAPITAL GBP 129407 |
2010-08-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents ADOPT ARTICLES 09/04/2010 |
2010-03-25 |
update statutory_documents 15/02/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR NORMAN MABBETT / 20/03/2010 |
2010-02-26 |
update statutory_documents NC INC ALREADY ADJUSTED 22/02/2010 |
2010-02-26 |
update statutory_documents 22/02/10 STATEMENT OF CAPITAL GBP 126250 |
2010-02-08 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents ADOPT ARTICLES 21/09/2009 |
2009-08-30 |
update statutory_documents SECRETARY APPOINTED DEREK JAMES MCNAB LOGGED FORM |
2009-08-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRODIES LLP |
2009-08-30 |
update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents GBP NC 55000/100000
31/05/09 |
2009-06-22 |
update statutory_documents NC INC ALREADY ADJUSTED
31/05/2009 |
2009-03-11 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
2008-08-22 |
update statutory_documents SECRETARY APPOINTED DEREK JAMES MCNAB |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
LORD HOPE BUILDING
141 ST JAMES ROAD, GLASGOW
G4 0LT |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-12-22 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2006-11-27 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
2004-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-05 |
update statutory_documents SECRETARY RESIGNED |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
2003-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
2003-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-02-19 |
update statutory_documents RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
2000-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-04-26 |
update statutory_documents £ NC 5000/55000
31/03/00 |
2000-04-26 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/00 |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
2000-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-02-11 |
update statutory_documents RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS |
1997-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-08-18 |
update statutory_documents S366A DISP HOLDING AGM 17/07/97 |
1997-02-25 |
update statutory_documents RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
1997-01-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97 |
1996-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/96 FROM:
15 ATHOLL CRESCENT
EDINBURGH
EH3 8HA |
1996-05-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-03-08 |
update statutory_documents £ NC 100/5000
15/02/96 |
1996-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED 15/02/96 |
1996-03-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/02/96 |
1996-02-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1996-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |