MABBETT - History of Changes


DateDescription
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