Date | Description |
2023-09-19 |
delete person Lisa Sheppard |
2023-09-19 |
insert person Mark Mitchell |
2023-01-21 |
delete person Keith Perkins |
2023-01-21 |
insert person Roksana Malczewska |
2022-12-20 |
insert general_emails in..@talos360.co.uk |
2022-12-20 |
delete address 360 Resourcing Basecamp, 4 Webster Court, Carina Park, Warrington, WA5 8WD |
2022-12-20 |
delete email dp..@360resourcing.co.uk |
2022-12-20 |
delete email sa..@360resourcing.co.uk |
2022-12-20 |
delete email to..@360resourcing.co.uk |
2022-12-20 |
delete terms_pages_linkeddomain 360resourcing.co.uk |
2022-12-20 |
insert address Talos 360 Basecamp, 4 Webster Court, Carina Park, Warrington, WA5 8WD |
2022-12-20 |
insert email dp..@talos360.co.uk |
2022-12-20 |
insert email in..@talos360.co.uk |
2022-12-20 |
insert email sa..@talos360.co.uk |
2022-12-20 |
insert terms_pages_linkeddomain talos360.co.uk |
2022-06-07 |
delete address FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG |
2022-06-07 |
insert address THIRD FLOOR, 2 SEMPLE STREET EDINBURGH EH3 8BL |
2022-06-07 |
update registered_address |
2022-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM
FIRST FLOOR QUAY 2
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG |
2022-05-15 |
delete about_pages_linkeddomain linkedin.com |
2022-05-15 |
delete contact_pages_linkeddomain linkedin.com |
2022-05-15 |
delete index_pages_linkeddomain linkedin.com |
2022-05-15 |
delete management_pages_linkeddomain linkedin.com |
2022-05-15 |
delete person Stevie Gauld |
2022-05-15 |
delete service_pages_linkeddomain linkedin.com |
2022-05-15 |
insert person Adam Green |
2022-05-15 |
insert person Keith Perkins |
2022-03-14 |
update person_description Nic Fearis => Nic Fearis |
2022-03-14 |
update person_description Rob Morgan => Rob Morgan |
2021-09-28 |
delete person Barry Kinnon |
2021-09-28 |
delete person Gavin Dunsmore |
2021-09-28 |
insert about_pages_linkeddomain linkedin.com |
2021-09-28 |
insert contact_pages_linkeddomain linkedin.com |
2021-09-28 |
insert index_pages_linkeddomain linkedin.com |
2021-09-28 |
insert management_pages_linkeddomain linkedin.com |
2021-09-28 |
insert person Lyndsey Allison |
2021-09-28 |
insert person Rob Morgan |
2021-09-28 |
insert person Stevie Gauld |
2021-09-28 |
insert service_pages_linkeddomain linkedin.com |
2021-04-07 |
insert person Nic Fearis |
2021-04-07 |
delete address 1 MURNIN ROAD BONNYBRIDGE INDUSTRIAL ESTATE BONNYBRIDGE STIRLINGSHIRE FK4 2BW |
2021-04-07 |
insert address FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG |
2021-04-07 |
update registered_address |
2021-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2021 FROM
1 MURNIN ROAD
BONNYBRIDGE INDUSTRIAL ESTATE
BONNYBRIDGE
STIRLINGSHIRE
FK4 2BW |
2021-01-31 |
delete index_pages_linkeddomain twitter.com |
2021-01-31 |
delete person Ian Stokes |
2021-01-31 |
delete person Rob Davis-Hilliard |
2021-01-31 |
delete source_ip 192.254.190.139 |
2021-01-31 |
insert about_pages_linkeddomain briggsequipment.co.uk |
2021-01-31 |
insert industry_tag engineering and asset management |
2021-01-31 |
insert person Gavin Wickham |
2021-01-31 |
insert person Les Gillbanks |
2021-01-31 |
insert person Lisa Sheppard |
2021-01-31 |
insert source_ip 35.214.22.182 |
2021-01-31 |
update person_description Gavin Dunsmore => Gavin Dunsmore |
2021-01-31 |
update person_description Greg Mulhearn => Greg Mulhearn |
2020-03-04 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) |
2020-02-07 |
update company_status In Administration => Liquidation |
2020-01-15 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009708,00009338 |
2019-09-02 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MAKEY |
2019-04-07 |
update company_status Active => In Administration |
2019-03-11 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2019-03-11 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2019-03-11 |
update statutory_documents NOTICE OF DEEMED APPROVAL OF PROPOSALS |
2019-02-10 |
delete otherexecutives Mark Cooper |
2019-02-10 |
delete person Mark Cooper |
2018-11-29 |
delete support_emails se..@unitedplantservices.co.uk |
2018-11-29 |
insert general_emails in..@unitedplantservices.co.uk |
2018-11-29 |
delete address Unit 317B, Fauld Industrial Estate
Fauld Lane, Tutbury, Burton-on-Trent, DE13 9NR |
2018-11-29 |
delete email se..@unitedplantservices.co.uk |
2018-11-29 |
delete phone 01283 792855 |
2018-11-29 |
delete phone 01324 815330 |
2018-11-29 |
insert address and Scotland Facility
1 Murnin Road, Bonnybridge Industrial Estate,
Bonnybridge, Falkirk, FK4 2BW |
2018-11-29 |
insert email in..@unitedplantservices.co.uk |
2018-11-29 |
insert industry_tag asset management |
2018-11-29 |
insert phone 0330 107 0120 |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-11-07 |
update num_mort_charges 3 => 4 |
2018-11-07 |
update num_mort_outstanding 3 => 4 |
2018-10-20 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1541570003 |
2018-10-20 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2018-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1541570004 |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 11 => 3 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2018-12-31 |
2018-08-10 |
update statutory_documents PREVEXT FROM 30/11/2017 TO 31/03/2018 |
2018-02-26 |
insert index_pages_linkeddomain twitter.com |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-19 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-09-10 |
insert address Unit 317B, Fauld Industrial Estate
Fauld Lane, Tutbury
Burton-on-Trent, DE13 9HR |
2016-08-12 |
delete address Alrewas, Burton on Trent, Staffordshire, DE13 7AB |
2016-08-12 |
delete person Phil Ralph |
2016-08-12 |
delete person Richard Whittaker |
2016-08-12 |
insert address Unit 317B, Fauld Industrial Estate
Fauld Lane, Tutbury, Burton-on-Trent, DE13 9NR |
2016-07-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-28 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK COOPER / 01/04/2016 |
2016-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CHARLES COOPER / 28/03/2016 |
2015-12-09 |
delete sic_code 33170 - Repair and maintenance of other transport equipment n.e.c. |
2015-12-09 |
insert sic_code 33190 - Repair of other equipment |
2015-12-09 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-09 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-29 |
update statutory_documents 09/11/15 FULL LIST |
2015-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CHARLES COOPER / 09/11/2015 |
2015-09-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-14 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-03-04 |
delete about_pages_linkeddomain uk.org |
2015-03-04 |
delete career_pages_linkeddomain uk.org |
2015-03-04 |
delete client_pages_linkeddomain uk.org |
2015-03-04 |
delete index_pages_linkeddomain uk.org |
2015-03-04 |
delete management_pages_linkeddomain uk.org |
2015-03-04 |
delete service_pages_linkeddomain uk.org |
2015-02-01 |
insert managingdirector Mark Cooper |
2015-02-01 |
delete fax 01283 792999 |
2015-02-01 |
delete index_pages_linkeddomain astl.co.uk |
2015-02-01 |
delete phone 01283 792999 |
2015-02-01 |
delete phone 01324 815305 |
2015-02-01 |
delete phone 0845 6001366 |
2015-02-01 |
delete source_ip 209.235.144.9 |
2015-02-01 |
insert index_pages_linkeddomain uk.org |
2015-02-01 |
insert person Mark Cooper |
2015-02-01 |
insert source_ip 192.254.190.139 |
2015-01-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2015-01-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-12-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-12-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-12-01 |
update statutory_documents 09/11/14 FULL LIST |
2014-11-05 |
update statutory_documents 30/11/13 TOTAL EXEMPTION FULL |
2014-08-07 |
insert company_previous_name MAC PLANT SERVICES LIMITED |
2014-08-07 |
update name MAC PLANT SERVICES LIMITED => UNITED PLANT SERVICES LIMITED |
2014-07-09 |
update statutory_documents COMPANY NAME CHANGED MAC PLANT SERVICES LIMITED
CERTIFICATE ISSUED ON 09/07/14 |
2014-07-09 |
update statutory_documents CHANGE OF NAME 08/06/2014 |
2014-04-10 |
insert phone 01324 815305 |
2014-04-10 |
insert phone 01324 815330 |
2014-04-10 |
insert phone 0845 6001366 |
2014-02-07 |
update num_mort_charges 2 => 3 |
2014-02-07 |
update num_mort_outstanding 2 => 3 |
2014-01-08 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2014-01-07 |
delete address 1 MURNIN ROAD BONNYBRIDGE INDUSTRIAL ESTATE BONNYBRIDGE STIRLINGSHIRE SCOTLAND FK4 2BW |
2014-01-07 |
insert address 1 MURNIN ROAD BONNYBRIDGE INDUSTRIAL ESTATE BONNYBRIDGE STIRLINGSHIRE FK4 2BW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2014-01-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2014-01-07 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1541570003 |
2014-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1541570003 |
2013-12-03 |
update statutory_documents 09/11/13 FULL LIST |
2013-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART MCLEAN |
2013-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART MCLEAN |
2013-11-26 |
insert index_pages_linkeddomain astl.co.uk |
2013-11-26 |
update robots_txt_status www.unitedplantservices.co.uk: 404 => 200 |
2013-09-06 |
delete address DURACH TOBAR,LOCHGREEN ROAD ALLANDALE BONNYBRIDGE FALKIRK FK4 2HH |
2013-09-06 |
insert address 1 MURNIN ROAD BONNYBRIDGE INDUSTRIAL ESTATE BONNYBRIDGE STIRLINGSHIRE SCOTLAND FK4 2BW |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-06 |
update registered_address |
2013-08-29 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
DURACH TOBAR,LOCHGREEN ROAD
ALLANDALE
BONNYBRIDGE
FALKIRK
FK4 2HH |
2013-06-23 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-30 |
delete address Unit 6B, Greycar Business Park,
Barton Turns, Barton-Under-Needwood,
Burton-On-Trent, DE13 8EN |
2013-01-30 |
delete phone 01283 712 662 |
2013-01-30 |
delete phone 07867 972157 |
2013-01-30 |
insert address Leavesley International Depot,
Alrewas, Burton on Trent,
Staffordshire, DE13 7AB |
2013-01-30 |
insert alias United Plant Services Limited |
2013-01-30 |
insert fax 01283 792999 |
2013-01-30 |
insert phone 01283 792855 |
2013-01-30 |
insert phone 07794 286535 |
2012-11-22 |
update statutory_documents 09/11/12 FULL LIST |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CHARLES COOPER / 21/10/2012 |
2012-08-31 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents 09/11/11 FULL LIST |
2011-04-26 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents 09/11/10 FULL LIST |
2010-07-16 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 09/11/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CHARLES COOPER / 01/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCLEAN / 01/11/2009 |
2009-08-30 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 01/02/2008 |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04 |
2004-05-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
2003-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-11-15 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/01 FROM:
NEUK O HEDGE
PLEAN
STIRLING
FK7 8AS |
2001-11-06 |
update statutory_documents SECRETARY RESIGNED |
2001-06-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-05-30 |
update statutory_documents CONVE
18/05/01 |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents SECRETARY RESIGNED |
2001-05-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
2000-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-06 |
update statutory_documents SECRETARY RESIGNED |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS |
1999-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-12-01 |
update statutory_documents RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS |
1998-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-11-16 |
update statutory_documents RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS |
1997-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-11-19 |
update statutory_documents RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS |
1996-05-30 |
update statutory_documents RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS |
1996-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 |
1996-05-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/09/95 |
1996-04-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 08/11/95 TO 31/08/95 |
1995-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED
31/08/95 |
1995-09-14 |
update statutory_documents £ NC 100/1000000
31/0 |
1994-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-11-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 08/11 |
1994-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-14 |
update statutory_documents SECRETARY RESIGNED |
1994-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |