ALBION ENVIRONMENTAL - History of Changes


DateDescription
2024-04-10 insert otherexecutives Andrew Howlett
2024-04-10 delete email el..@albion-environmental.co.uk
2024-04-10 delete person Elleisha Campbell
2024-04-10 delete source_ip 194.110.243.156
2024-04-10 insert career_pages_linkeddomain my-bins.co.uk
2024-04-10 insert career_pages_linkeddomain rubbishtalk.co.uk
2024-04-10 insert email mi..@albion-environmental.co.uk
2024-04-10 insert person Mia Sutherland
2024-04-10 insert source_ip 193.33.178.11
2024-04-10 update person_title Andrew Howlett: Principal Consultant => Project Director
2024-04-10 update person_title Helanna Cooper: Environmental Consultant => Environmental Technician
2024-04-10 update person_title Jayne Carson: Office Manager => Finance Manager
2024-04-10 update person_title Jill Thomson: Environmental Consultant => Senior Consultant
2024-04-10 update person_title Les Thomson: Technical Consultant => Senior Technician
2024-04-10 update website_status FlippedRobots => OK
2024-04-03 update website_status OK => FlippedRobots
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-09-10 insert person Vishwaraj Badam
2023-08-04 delete email st..@albion-environmental.co.uk
2023-08-04 delete person Stella Consonni
2023-06-25 delete email he..@albion-environmental.co.uk
2023-06-25 delete person Heather Beattie
2023-06-25 insert email el..@albion-environmental.co.uk
2023-06-25 insert person Elleisha Campbell
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-03-07 insert email ca..@albion-environmental.co.uk
2023-03-07 insert person Calum Tait
2023-02-03 delete address 24 Carrick Park, Ayr, KA7 2SL
2023-02-03 insert address Albion House, 1 Damside, Ayr, KA8 8ER
2023-02-03 update primary_contact 24 Carrick Park, Ayr, KA7 2SL => Albion House, 1 Damside, Ayr, KA8 8ER
2023-01-03 delete email ph..@albion-environmental.co.uk
2023-01-03 delete person Phil Tomlin
2023-01-03 insert email ru..@albion-environmental.co.uk
2023-01-03 insert person Ruben Breuls
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-07-26 delete email ge..@albion-environmental.co.uk
2022-07-26 delete person Gerry McCabe
2022-06-24 delete email ja..@albion-environmental.co.uk
2022-06-24 delete person James Halliday
2022-04-23 delete email bi..@albion-environmental.co.uk
2022-04-23 delete person Bill Crooks
2022-04-23 insert email ph..@albion-environmental.co.uk
2022-04-23 insert person Phil Tomlin
2022-04-23 update person_description Charlie Meldrum => Charlie Meldrum
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-21 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-20 delete email je..@albion-environmental.co.uk
2021-12-20 delete person Jennifer Kowalski
2021-12-20 insert email bi..@albion-environmental.co.uk
2021-12-20 insert person Bill Crooks
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-25 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-01-30 update website_status DNSError => OK
2021-01-30 delete about_pages_linkeddomain videotilehost.co.uk
2021-01-30 delete casestudy_pages_linkeddomain videotilehost.co.uk
2021-01-30 delete contact_pages_linkeddomain videotilehost.co.uk
2021-01-30 delete index_pages_linkeddomain videotilehost.co.uk
2021-01-30 delete service_pages_linkeddomain videotilehost.co.uk
2021-01-30 delete terms_pages_linkeddomain videotilehost.co.uk
2021-01-30 insert terms_pages_linkeddomain aboutcookies.org
2021-01-30 insert terms_pages_linkeddomain allaboutcookies.org
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON KATHLEEN MELDRUM
2020-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALASDAIR FERGUS MELDRUM / 20/01/2020
2020-10-27 update statutory_documents CESSATION OF ALASDAIR FERGUS MELDRUM AS A PSC
2020-10-08 update website_status DomainNotFound => DNSError
2020-08-01 update website_status Disallowed => DomainNotFound
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-02 update website_status FlippedRobots => Disallowed
2020-05-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-13 update website_status Disallowed => FlippedRobots
2020-03-14 update website_status FlippedRobots => Disallowed
2020-02-24 update website_status Disallowed => FlippedRobots
2020-01-29 update statutory_documents SUB-DIVISION 20/01/20
2019-12-26 update website_status FlippedRobots => Disallowed
2019-12-06 update website_status Disallowed => FlippedRobots
2019-11-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2019-11-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2019-10-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2019-10-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-25 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/08/15
2019-10-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2018
2019-10-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2016
2019-10-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2017
2019-10-06 update website_status FlippedRobots => Disallowed
2019-09-17 update website_status Disallowed => FlippedRobots
2019-07-18 update website_status FlippedRobots => Disallowed
2019-06-28 update website_status Disallowed => FlippedRobots
2019-04-29 update website_status FlippedRobots => Disallowed
2019-04-09 update website_status Disallowed => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2544980001
2019-02-06 update website_status FlippedRobots => Disallowed
2018-12-21 update website_status OK => FlippedRobots
2018-10-18 update statutory_documents 18/10/18 STATEMENT OF CAPITAL GBP 100
2018-09-25 update website_status IndexPageFetchError => OK
2018-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-22 update website_status OK => IndexPageFetchError
2018-05-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-31 delete person Grant Wilson
2017-12-28 delete person Fabio Dalmonte
2017-12-28 delete person George Hawthorn
2017-12-28 insert about_pages_linkeddomain videotilehost.co.uk
2017-12-28 insert casestudy_pages_linkeddomain videotilehost.co.uk
2017-12-28 insert contact_pages_linkeddomain videotilehost.co.uk
2017-12-28 insert index_pages_linkeddomain videotilehost.co.uk
2017-12-28 insert management_pages_linkeddomain videotilehost.co.uk
2017-12-28 insert service_pages_linkeddomain videotilehost.co.uk
2017-12-28 insert terms_pages_linkeddomain videotilehost.co.uk
2017-11-16 delete person Billy Barrowman
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-09-13 insert person Craig McClurkin
2017-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR FERGUS MELDRUM
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-15 delete person Gail Martin
2017-03-15 insert address Albion House, 1 Damside, Ayr, Ayrshire KA8 8ER
2017-03-15 insert person George Hawthorn
2017-03-15 insert person Jill Thomson
2017-03-15 update person_title Dylan Brown: Admin Assistant => Business Admin Assistant
2016-12-25 delete fax 01292 610 487
2016-12-25 delete index_pages_linkeddomain waste-awareness.co.uk
2016-11-11 delete person Adrian Bond
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-17 update person_title Billy Barrowman: Trainer & Assessor => Trainer & Assessor, TechIOSH
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-12 insert person Adrian Bond
2016-06-12 insert person Grant Wilson
2016-06-12 update person_title Billy Barrowman: Assessor / Trainer => Trainer & Assessor
2016-06-12 update person_title Dylan Brown: Business Administration Modern Apprentice => Admin Assistant
2016-06-12 update person_title Fabio Dalmonte: Consultant => Environmental Consultant
2016-06-12 update person_title Yas Watson: International Development Coordinator & Researcher => Office Administrator
2016-04-03 insert person Stella Consonni
2016-02-14 delete person Catherine Barclay
2016-02-14 delete person M.A. Ord
2016-02-14 insert person Charlie Meldrum
2016-02-14 update person_description Jonathan Love => Jonathan Love
2016-02-14 update person_title Billy Barrowman: Trainer / Assessor => Assessor / Trainer
2016-02-14 update person_title Gail Martin: Business Development Manager => Business Development Manager, Scotvec Media Studies, Media Circle, CIWM Affiliate Member
2016-02-14 update person_title Jonathan Love: Environmental Manager => Environmental Manager, MA, MCIWM, Tech IOSH
2016-01-16 insert person Dylan Brown
2015-11-08 delete person Natalia Lozano
2015-11-08 delete person Paul Woodhead
2015-11-08 insert person Andrew Howlett
2015-11-08 insert person Fabio Dalmonte
2015-11-08 update person_title Catherine Barclay: Administrator / Centre Coordinator => Training Course Administrator / Accounts
2015-11-08 update person_title Gerry McCabe: Consultant => Principal Consultant
2015-11-08 update person_title Jayne Carson: Administrator / Centre Coordinator => Office Manager / Centre Coordinator
2015-11-08 update person_title Jonathan Love: Monitoring Manager => Environmental Manager
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents 20/08/15 FULL LIST
2015-08-15 delete person Adeyemi Roland
2015-05-19 update robots_txt_status www.albion-environmental.co.uk: 404 => 200
2015-02-14 insert person Billy Barrowman
2015-01-14 delete person Yasmin Watson
2015-01-14 update person_title Paul Woodhead: Senior Leader; Waste & Environmental Consultant - Midlands Office => Consultant - Midlands Office; Senior Leader
2015-01-14 update robots_txt_status www.albion-environmental.co.uk: 200 => 404
2014-11-28 insert person Yasmin Watson
2014-11-28 update person_title Paul Woodhead: Consultant - Midlands Office; Senior Leader => Senior Leader; Waste & Environmental Consultant - Midlands Office
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-10 update statutory_documents 20/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-06 insert person Adeyemi Roland
2014-06-06 insert person Gail Martin
2014-06-06 insert service_pages_linkeddomain ciwm.co.uk
2014-06-06 insert service_pages_linkeddomain zerowastescotland.org.uk
2014-03-25 delete person Malgorzata Ostrowska
2014-01-14 update website_status Disallowed => OK
2014-01-14 delete index_pages_linkeddomain aei-ltd.com
2014-01-14 delete index_pages_linkeddomain asm-development.com
2014-01-14 insert address 1 Damside, Ayr, Ayrshire KA8 8ER
2014-01-14 insert index_pages_linkeddomain twitter.com
2014-01-14 update robots_txt_status www.albion-environmental.co.uk: 404 => 200
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-25 update statutory_documents 20/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-13 update website_status OK => Disallowed
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 74901 - Environmental consulting activities
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-23 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2544980001
2013-01-18 insert email sa..@albion-environmental.co.uk
2013-01-18 insert person Sam Grant
2013-01-18 insert phone 07783 417 871
2013-01-18 update person_title Jayne Carson
2012-10-05 update statutory_documents 20/08/12 FULL LIST
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-29 update statutory_documents 20/08/11 FULL LIST
2011-06-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 20/08/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MELDRUM / 20/08/2010
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON KATHLEEN MELDRUM / 20/08/2010
2010-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALYSON KATHLEEN MELDRUM / 20/08/2010
2010-06-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents 20/08/09 FULL LIST
2009-09-30 update statutory_documents DIRECTOR APPOINTED ALYSON KATHLEEN MELDRUM
2009-09-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-04 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/05 FROM: ALBION HOUSE 24B CARRICK ROAD AYR KA7 2RB
2005-09-08 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-24 update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-09-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-19 update statutory_documents NEW SECRETARY APPOINTED
2003-08-22 update statutory_documents DIRECTOR RESIGNED
2003-08-22 update statutory_documents SECRETARY RESIGNED
2003-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION