Date | Description |
2025-04-26 |
insert cfo Joe Thomas |
2025-04-26 |
insert chiefcommercialofficer Oskar Danvers Watson |
2025-04-26 |
insert otherexecutives Steve Potts |
2025-04-26 |
insert person Jonathan Briggs |
2025-04-26 |
insert person Lee Goacher |
2025-04-26 |
insert person Lisa Harling |
2025-04-26 |
update person_title Alan Spence: Project Manager => Contracts Manager |
2025-04-26 |
update person_title Ebony O'Connor: Contracts Administrator => Business Support |
2025-04-26 |
update person_title Joe Thomas: Management Accountant => Head of Finance |
2025-04-26 |
update person_title Natalie Flynn: Business Support => Business Support Manager |
2025-04-26 |
update person_title Oliver Dove: Quantity Surveyor => Senior Quantity Surveyor |
2025-04-26 |
update person_title Oskar Danvers Watson: Senior Commercial Manager => Associate; Commercial Director |
2025-04-26 |
update person_title Roman Danvers Watson: Estimator => Senior Estimator |
2025-04-26 |
update person_title Steve Potts: Senior Contracts Manager => Associate; Contracts Director |
2025-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, NO UPDATES |
2024-12-23 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-12-23 |
insert client_pages_linkeddomain cookiedatabase.org |
2024-12-23 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-12-23 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-12-23 |
insert management_pages_linkeddomain cookiedatabase.org |
2024-11-22 |
delete person Ebony Tilston |
2024-11-22 |
delete person Nick McDowell |
2024-11-22 |
insert person Ebony O'Connor |
2024-11-22 |
insert person Marc Gillibrand |
2024-11-22 |
update person_title Joe Devine: Estimator => Quantity Surveyor |
2024-08-19 |
delete person Rabiea Ahmed |
2024-08-19 |
insert person Joe Devine |
2024-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/24 |
2024-07-17 |
delete person Ryan Jones |
2024-06-14 |
delete person David Prideaux |
2024-06-14 |
update person_title Dave Munro: Assistant; Site Manager => Site Manager |
2024-06-14 |
update person_title Ian McFadden: Site Manager => Project Manager |
2024-06-14 |
update person_title Toby Harkin: Apprentice Site Supervisor => Site Supervisor; Assistant |
2024-06-14 |
update person_title William Clerehugh: Apprentice Site Supervisor => Site Supervisor; Assistant |
2024-04-15 |
delete management_pages_linkeddomain wpastra.com |
2024-04-15 |
delete person David Jackson |
2024-04-15 |
delete person Marc Gillibrand |
2024-03-14 |
delete source_ip 35.206.113.15 |
2024-03-14 |
insert source_ip 5.254.55.34 |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES |
2024-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILLARD |
2023-08-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-08-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHAPPELL DIXON |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 4 |
2023-03-25 |
update person_title Oskar Danvers-Watson: Project Surveyor; Member of the Business Management Team => Senior Commercial Manager; Project Surveyor; Member of the Business Management Team |
2023-02-21 |
delete person Wendy Neave |
2023-02-21 |
insert person Neil Robinson |
2023-02-21 |
insert person Rabiea Ahmed |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2023-01-20 |
delete person Donald Kennedy |
2022-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028935180002 |
2022-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028935180003 |
2022-12-19 |
delete person Lauma Klimanovica |
2022-12-19 |
insert person Ebony Tilston |
2022-12-19 |
update person_title Elsa Davies: Administrator; Contracts Administrator => Administrator; IMS Administrator |
2022-12-19 |
update person_title Joseph Thomas: Accounts Assistant => Accounts Assistant; Management Accountant |
2022-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-11-17 |
insert person Owen Bramham |
2022-10-17 |
delete otherexecutives Nick Skill |
2022-10-17 |
delete person Lyndsey Martin |
2022-10-17 |
delete person Nick Skill |
2022-10-17 |
insert person Alan Spence |
2022-10-17 |
insert person Ryan Jones |
2022-10-17 |
insert person Willam Clerehugh |
2022-10-17 |
insert person William Brough |
2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SKILL |
2022-09-15 |
insert coo Paul Flynn |
2022-09-15 |
delete address Ducie House
Ducie Street
Manchester. M1 2JW |
2022-09-15 |
delete email ni..@scs-north.com |
2022-09-15 |
insert email pa..@scs-north.com |
2022-09-15 |
update person_title Paul Flynn: Member of the Group Board; Contracts Director => Member of the Group Board; Operations Director; Contracts Director |
2022-07-15 |
delete person Ryan Jones |
2022-07-15 |
insert person David Prideaux |
2022-07-15 |
insert person Oleg Yudin |
2022-07-15 |
insert person Oliver Dove |
2022-07-15 |
insert person Toby Harkin |
2022-07-15 |
update person_title Dominic Wright: Site Manager => Project Manager; Member of the Project Management Team; Site Manager |
2022-06-14 |
delete person Lee McFadden |
2022-06-14 |
update person_title Alan Courts: Project Manager => Project Manager; Senior Contracts Manager |
2022-06-14 |
update person_title Amy Brook: Contracts Administrator => Contracts Planning Administrator |
2022-06-14 |
update person_title Craig Brierley: Project Manager => Project Manager; Regional Contracts Manager |
2022-06-14 |
update person_title Dave Munro: Logistics & Plant; Logistics & Plant Supervisor => Logistics & Plant; Assistant; Site Manager |
2022-06-14 |
update person_title Elsa Davies: Administrator; Admin Trainee => Administrator; Contracts Administrator |
2022-06-14 |
update person_title James Armitage: Project Manager => Project Manager; Senior Contracts Manager |
2022-06-14 |
update person_title Steve Potts: Project Manager => Project Manager; Senior Contracts Manager |
2022-06-07 |
update num_mort_outstanding 3 => 2 |
2022-06-07 |
update num_mort_satisfied 1 => 2 |
2022-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028935180004 |
2022-03-14 |
delete otherexecutives James Boulton |
2022-03-14 |
delete person Callum Dinsdale |
2022-03-14 |
delete person James Boulton |
2022-03-14 |
delete person Kirsty Selwood |
2022-03-14 |
delete person Michael Baker |
2022-03-14 |
delete person Neil Robinson |
2022-03-14 |
delete person Steve Smith |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BOULTON |
2021-10-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-17 |
delete person Christine Manley |
2021-09-17 |
insert person Craig Brierley |
2021-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-08-16 |
delete person Paula Carter |
2021-08-16 |
insert person Ronny Odima |
2021-08-16 |
insert person Ryan Proctor |
2021-06-13 |
delete client_pages_linkeddomain instagram.com |
2021-06-13 |
delete client_pages_linkeddomain linkedin.com |
2021-06-13 |
delete client_pages_linkeddomain twitter.com |
2021-06-13 |
delete management_pages_linkeddomain instagram.com |
2021-06-13 |
delete management_pages_linkeddomain linkedin.com |
2021-06-13 |
delete management_pages_linkeddomain twitter.com |
2021-06-13 |
delete service_pages_linkeddomain instagram.com |
2021-06-13 |
delete service_pages_linkeddomain linkedin.com |
2021-06-13 |
delete service_pages_linkeddomain twitter.com |
2021-06-13 |
delete terms_pages_linkeddomain instagram.com |
2021-06-13 |
delete terms_pages_linkeddomain linkedin.com |
2021-06-13 |
delete terms_pages_linkeddomain twitter.com |
2021-06-13 |
insert person Elsa Davies |
2021-06-13 |
insert person Lyndsey Martin |
2021-06-13 |
update person_title Natalie Flynn: Administrator => Estimating Administrator; Administrator |
2021-06-13 |
update person_title Oskar Danvers Watson: Surveyor; Member of the Business Management Team => Project Surveyor; Member of the Business Management Team |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MILLARD |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BOULTON |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR PETER BAKER |
2021-04-19 |
insert otherexecutives David Millard |
2021-04-19 |
insert otherexecutives James Boulton |
2021-04-19 |
insert otherexecutives Pete Baker |
2021-04-19 |
update person_title Danny Beaumont: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2021-04-19 |
update person_title David Millard: Member of the Project Management Team; Senior Contracts Manager => Project Director; Director |
2021-04-19 |
update person_title James Boulton: Member of the Project Management Team; Senior Contracts Manager => Project & IMS Director; Director |
2021-04-19 |
update person_title Michael Baker: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2021-04-19 |
update person_title Paul Flynn: Member of the Group Board; Director; Contracts Director => Member of the Group Board; Contracts Director |
2021-04-19 |
update person_title Pete Baker: Member of the Project Management Team; Senior Contracts Manager => Project Director; Director |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-02-23 |
insert address Ducie House
Ducie Street
Manchester. M1 2JW |
2021-02-23 |
insert client_pages_linkeddomain twitter.com |
2021-02-23 |
insert contact_pages_linkeddomain twitter.com |
2021-02-23 |
insert index_pages_linkeddomain twitter.com |
2021-02-23 |
insert management_pages_linkeddomain twitter.com |
2021-02-23 |
insert service_pages_linkeddomain twitter.com |
2021-02-23 |
insert terms_pages_linkeddomain twitter.com |
2021-02-23 |
update person_description Callum Dinsdale => Callum Dinsdale |
2021-02-08 |
update num_mort_charges 3 => 4 |
2021-02-08 |
update num_mort_outstanding 2 => 3 |
2021-01-20 |
insert career_emails re..@scs-north.com |
2021-01-20 |
insert finance_emails ac..@scs-north.com |
2021-01-20 |
delete person Kate Hutchinson |
2021-01-20 |
delete person Mark Jones |
2021-01-20 |
insert email ac..@scs-north.com |
2021-01-20 |
insert email re..@scs-north.com |
2021-01-20 |
insert person Joseph Thomas |
2021-01-20 |
insert person Peter Chae |
2021-01-20 |
insert person Roberta Piga |
2021-01-20 |
update person_description Alan Courts => Alan Courts |
2021-01-20 |
update person_description Dave Brown => Dave Brown |
2021-01-20 |
update person_description David Kirk => David Kirk |
2021-01-20 |
update person_description Michelle Chappell Dixon => Michelle Chappell Dixon |
2020-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028935180004 |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-05 |
delete person Jayne Thompson |
2020-10-05 |
delete person Steven Horne |
2020-10-05 |
insert person Grant Pinder |
2020-10-05 |
update person_description Craig Scott => Craig Scott |
2020-10-05 |
update person_description James Boulton => James Boulton |
2020-10-05 |
update person_description Michael Baker => Michael Baker |
2020-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/20 |
2020-07-31 |
delete otherexecutives Andrew Rippon |
2020-07-31 |
delete person Andrew Rippon |
2020-07-31 |
insert client_pages_linkeddomain instagram.com |
2020-07-31 |
insert contact_pages_linkeddomain instagram.com |
2020-07-31 |
insert index_pages_linkeddomain instagram.com |
2020-07-31 |
insert management_pages_linkeddomain instagram.com |
2020-07-31 |
insert person Amy Brook |
2020-07-31 |
insert person Barbra Hepworth |
2020-07-31 |
insert person Kate Hutchinson |
2020-07-31 |
insert person Natalie Flynn |
2020-07-31 |
insert person Steven Horne |
2020-07-31 |
insert projects_pages_linkeddomain instagram.com |
2020-07-31 |
insert service_pages_linkeddomain instagram.com |
2020-07-31 |
insert terms_pages_linkeddomain instagram.com |
2020-07-31 |
update person_description Christine Manley => Christine Manley |
2020-07-31 |
update person_description Danny Beaumont => Danny Beaumont |
2020-07-31 |
update person_description Michael Baker => Michael Baker |
2020-07-31 |
update person_title Dominic Wright: Member of the Project Management Team; Assistant; Site Manager => Member of the Project Management Team; Site Manager |
2020-07-31 |
update person_title Paula Carter: Contracts Administrator => Contracts Planning Administrator |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPPON |
2020-04-01 |
delete fax 0113 288 0303 |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2020-02-01 |
delete source_ip 109.73.227.47 |
2020-02-01 |
insert source_ip 35.206.113.15 |
2020-01-01 |
delete email an..@scs-north.com |
2020-01-01 |
delete person Andrew Crichton |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-01 |
update person_description Ian McFadden => Ian McFadden |
2019-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-09-02 |
delete address 33 George Street, Wakefield, WF1 1LX |
2019-09-02 |
insert person Liam Gannon |
2019-08-02 |
delete ceo Rodger Lambert |
2019-08-02 |
delete chiefcommercialofficer Andrew Morson |
2019-08-02 |
delete chiefcommercialofficer Andrew Rippon |
2019-08-02 |
insert person Jayne Thompson |
2019-08-02 |
update person_title Andrew Morson: Commercial Director; Director => Commercial Executive; Director |
2019-08-02 |
update person_title Andrew Rippon: Commercial Director; Director => Regional Commercial Director; Director |
2019-08-02 |
update person_title Christine Manley: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2019-08-02 |
update person_title Dave Munro: Logistics => Logistics & Plant; Logistics & Plant Supervisor |
2019-08-02 |
update person_title Dominic Wright: Trainee Estimator; Member of the Business Management Team => Member of the Project Management Team; Assistant; Site Manager |
2019-08-02 |
update person_title Mark Jones: Member of the Project Management Team; Senior Contracts Manager => Project Manager; Member of the Project Management Team |
2019-08-02 |
update person_title Nick McDowell: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2019-08-02 |
update person_title Oskar Danvers-Watson: Project Surveyor; Member of the Business Management Team => Surveyor; Member of the Business Management Team |
2019-08-02 |
update person_title Pete Baker: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2019-08-02 |
update person_title Rodger Lambert: Chief Executive; Joint Chief Executive; Director => Operations Executive; Director |
2019-08-02 |
update person_title Ryan Jones: Member of the Business Management Team; Trainee Project Surveyor => Member of the Business Management Team; Assistant Surveyor |
2019-08-02 |
update person_title Steve Smith: Member of the Project Management Team; Senior Contracts Manager => Project Manager; Member of the Project Management Team |
2019-08-02 |
update person_title Trevor Watson: Director; Contracts Director => Commercial Executive; Director |
2019-08-02 |
update person_title Wendy Neave: Group Accountant; Assistant => Finance Manager |
2019-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORSON |
2019-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MORSON |
2019-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODGER LAMBERT |
2019-05-31 |
delete address Cambrai Court, 1229-1235 Stratford Road, Hall Green, Birmingham. B28 9AA |
2019-05-31 |
delete phone 0121 702 1646 |
2019-05-01 |
delete person Georgina Mack |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
2019-02-07 |
delete address 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX |
2019-02-07 |
insert address NEWMARKET HOUSE ABERFORD ROAD STANLEY WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF3 4AL |
2019-02-07 |
update registered_address |
2019-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX |
2019-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG IAN SCOTT / 17/01/2019 |
2019-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLYNN / 17/01/2019 |
2019-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SPECIALIST CEILING SERVICES HOLDINGS LIMITED / 17/01/2019 |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR WATSON |
2019-01-06 |
delete person Erin Ramsden |
2019-01-06 |
insert alias Andrew Walton |
2019-01-06 |
insert person Georgina Mack |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
insert ceo Darren Friend |
2018-11-28 |
insert chiefcommercialofficer Craig Scott |
2018-11-28 |
insert otherexecutives Paul Flynn |
2018-11-28 |
insert otherexecutives Rodger Lambert |
2018-11-28 |
delete person Blythe Lambert |
2018-11-28 |
insert person Erin Ramsden |
2018-11-28 |
update person_title Craig Scott: Senior Commercial Manager; Member of the Business Management Team => Member of the Group Board; Commercial Director |
2018-11-28 |
update person_title Darren Friend: Member of the Group Board; Commercial Director => Chief Executive; Member of the Group Board; Commercial Director |
2018-11-28 |
update person_title Paul Flynn: Member of the Project Management Team; Regional Contracts Manager => Member of the Group Board; Contracts Director |
2018-11-28 |
update person_title Rodger Lambert: Chief Executive; Member of the Group Board => Chief Executive; Joint Chief Executive; Director |
2018-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-11-07 |
update num_mort_charges 1 => 3 |
2018-11-07 |
update num_mort_outstanding 1 => 2 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028935180003 |
2018-10-22 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG IAN SCOTT |
2018-10-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FLYNN |
2018-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028935180002 |
2018-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-07 |
delete projects_pages_linkeddomain carillionplc.com |
2018-06-07 |
insert alias SCS Building Solution Limited |
2018-06-07 |
insert alias SCS Building Solutions Limited |
2018-06-07 |
insert email mi..@scs-north.com |
2018-06-07 |
insert person Dave Brown |
2018-06-07 |
insert projects_pages_linkeddomain leeds.ac.uk |
2018-06-07 |
update person_description Kirsty Selwood => Kirsty Selwood |
2018-02-27 |
update person_description Pete Baker => Pete Baker |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-04 |
delete person Stuart Friend |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-08-22 |
delete address Unit 21, Severnside Trading Estate
Textilose Road, Trafford Park, Manchester. M17 1WA |
2017-08-22 |
delete alias SCS Manufacturing and Training Ltd. |
2017-08-22 |
delete email st..@scs-north.com |
2017-08-22 |
delete person Holly Christopher |
2017-08-22 |
delete person Keith Wilson |
2017-08-22 |
delete phone 0161 877 3562 |
2017-08-22 |
delete registration_number 4212507 |
2017-08-22 |
update person_title Stuart Friend: Group Operations Manager; Member of the Business Management Team; Operations Manager => Member of the Business Management Team; Operations Manager |
2017-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRIEND |
2017-05-08 |
delete otherexecutives Rodger Lambert |
2017-05-08 |
insert ceo Rodger Lambert |
2017-05-08 |
update person_title Andrew Rippon: Regional Director; Director => Commercial Director; Director |
2017-05-08 |
update person_title Callum Dinsdale: Estimating Surveyor; Member of the Business Management Team => Senior Estimator; Member of the Business Management Team |
2017-05-08 |
update person_title Craig Scott: Commercial Manager; Member of the Business Management Team => Senior Commercial Manager; Member of the Business Management Team |
2017-05-08 |
update person_title Danny Harkin: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Site Manager |
2017-05-08 |
update person_title David Kirk: Project Manager; Member of the Project Management Team => Project Manager; Member of the Project Management Team; Site Manager |
2017-05-08 |
update person_title David Millard: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2017-05-08 |
update person_title Dominic Wright: Trainee Estimator; Business Support / Reception => Trainee in Construction; Trainee Estimator |
2017-05-08 |
update person_title Donald Kennedy: Logistics => Transport & Plant; Transport & Plant Manager |
2017-05-08 |
update person_title Holly Christopher: Accounts => Trainee Accounts Assistant |
2017-05-08 |
update person_title Ian McFadden: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Site Manager |
2017-05-08 |
update person_title James Boulton: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2017-05-08 |
update person_title Kate Oselton-Murray: Accounts => Accounts Assistant |
2017-05-08 |
update person_title Kirsty Selwood: Customer Service => Business Support Manager |
2017-05-08 |
update person_title Mark Jones: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2017-05-08 |
update person_title Mike Housby: Commercial Manager; Member of the Business Management Team => Senior Commercial Manager; Member of the Business Management Team |
2017-05-08 |
update person_title Neil Robinson: Plant & Labour => Logistics & Plant; Logistics & Plant Supervisor |
2017-05-08 |
update person_title Oskar Danvers-Watson: Trainee in Construction Management => Project Surveyor |
2017-05-08 |
update person_title Paul Flynn: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Regional Contracts Manager |
2017-05-08 |
update person_title Rodger Lambert: Member of the Group Board; Contracts Director => Chief Executive; Member of the Group Board |
2017-05-08 |
update person_title Roman Danvers-Watson: Surveyor; Estimator => Estimator |
2017-05-08 |
update person_title Steve Smith: Project Manager; Member of the Project Management Team => Member of the Project Management Team; Senior Contracts Manager |
2017-05-08 |
update person_title Wendy Neave: Accounts => Group Accountant; Assistant |
2017-03-05 |
delete ceo Steve Friend |
2017-03-05 |
delete person Allan Banton |
2017-03-05 |
delete person Ashley Michael |
2017-03-05 |
delete person Steve Friend |
2017-03-05 |
update person_title Dominic Wright: Business Support / Reception => Trainee Estimator; Business Support / Reception |
2017-03-05 |
update person_title Roman Danvers-Watson: Surveyor => Surveyor; Estimator |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-11-07 |
delete person Kat Hancock |
2016-11-07 |
delete person Scott Baker |
2016-10-09 |
delete service_pages_linkeddomain scs-training.co.uk |
2016-09-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-09-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CHAPPELL DIXON / 01/08/2016 |
2016-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-07-17 |
update website_status FlippedRobots => OK |
2016-07-17 |
delete source_ip 188.65.114.122 |
2016-07-17 |
insert index_pages_linkeddomain linkedin.com |
2016-07-17 |
insert source_ip 109.73.227.47 |
2016-06-08 |
update website_status OK => FlippedRobots |
2016-03-12 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-12 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-03 |
update statutory_documents 01/02/16 FULL LIST |
2016-02-02 |
delete person Andrew Holmes |
2016-02-02 |
insert email ka..@scs-north.com |
2016-02-02 |
insert person Kat Hancock |
2016-02-02 |
insert service_pages_linkeddomain scs-training.co.uk |
2015-12-06 |
delete address Suite 3
Ascot House
51 Water Street
Radcliffe
M26 3DE |
2015-12-06 |
delete phone 0161 723 2978 |
2015-12-06 |
insert address Unit 21
Severnside Trading Estate
Textilose Road
Trafford Park
Manchester
M17 1WA |
2015-12-06 |
insert phone 0161 877 3562 |
2015-09-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-08-19 |
update person_description Holly Christopher => Holly Christopher |
2015-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WATSON / 10/08/2015 |
2015-05-18 |
delete person Grant Pinder |
2015-05-18 |
insert email ke..@scs-north.com |
2015-05-18 |
insert person Kevin Green |
2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-02-23 |
update statutory_documents 01/02/15 FULL LIST |
2015-02-16 |
delete address Newmarket House
Aberford Road
Wakefield
WF3 4AL |
2015-01-15 |
insert person Dominic Wright |
2014-12-01 |
delete person Kelly Webster |
2014-12-01 |
insert person Holly Christopher |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-08-16 |
delete person Lauren Manning |
2014-08-16 |
insert person Alan Courts |
2014-08-16 |
insert person Kelly Webster |
2014-08-16 |
update person_description Colin Tichias => Colin Tichias |
2014-07-12 |
delete email ab..@abcd.com |
2014-07-12 |
update person_description Andrew Holmes => Andrew Holmes |
2014-05-29 |
insert person Andrew Holmes |
2014-04-22 |
delete source_ip 149.255.56.75 |
2014-04-22 |
insert source_ip 188.65.114.122 |
2014-03-24 |
delete ceo Steve Friend |
2014-03-24 |
insert otherexecutives Darren Friend |
2014-03-24 |
delete address 34 Borough Road
Darlington
DL1 1SW |
2014-03-24 |
delete email ca..@scs-north.com |
2014-03-24 |
delete email st..@scs-north.com |
2014-03-24 |
delete fax 01325 467 999 |
2014-03-24 |
delete person Callum Dinsdale |
2014-03-24 |
delete person Steve Friend |
2014-03-24 |
delete phone 01325 468 000 |
2014-03-24 |
delete registration_number 5628220 |
2014-03-24 |
delete service_pages_linkeddomain scsrendersystems.com |
2014-03-24 |
insert address Newmarket House
Aberford Road
Wakefield
WF3 4AL |
2014-03-24 |
insert alias SCS Building Solutions Ltd. |
2014-03-24 |
insert alias SCS Manufacturing and Training Ltd. |
2014-03-24 |
insert email da..@scs-north.com |
2014-03-24 |
insert person Darren Friend |
2014-03-24 |
insert service_pages_linkeddomain dryvit.co.uk |
2014-03-24 |
insert service_pages_linkeddomain sto.co.uk |
2014-03-24 |
update person_title Stuart Friend: Operations Manager => Group Operations Manager |
2014-03-08 |
insert company_previous_name SPECIALIST CEILING SERVICES LIMITED |
2014-03-08 |
update name SPECIALIST CEILING SERVICES LIMITED => SCS BUILDING SOLUTIONS LIMITED |
2014-03-08 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-08 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE CHAPPELL DIXON |
2014-02-25 |
update statutory_documents COMPANY NAME CHANGED SPECIALIST CEILING SERVICES LIMITED
CERTIFICATE ISSUED ON 25/02/14 |
2014-02-06 |
update statutory_documents 01/02/14 FULL LIST |
2013-12-04 |
delete address Suite 10
Sulaw House
1 Chapel Street
Prestwich
M25 1AE |
2013-12-04 |
delete phone 0161 637 9625 |
2013-12-04 |
insert address Suite 3
Ascot House
51 Water Street
Radcliffe
M26 3DE |
2013-12-04 |
insert phone 0161 723 2978 |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete source_ip 178.250.54.89 |
2013-09-27 |
insert source_ip 149.255.56.75 |
2013-09-27 |
update robots_txt_status www.scs-group-uk.com: 404 => 200 |
2013-08-20 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WATSON / 17/05/2013 |
2013-04-17 |
delete address Broken Wharf House
2 Broken Wharf
London
EC4V 3DT |
2013-04-17 |
delete email jo..@scs-south.com |
2013-04-17 |
delete fax 0207 236 7857 |
2013-04-17 |
delete person Jon Gross |
2013-04-17 |
delete phone 0207 236 7877 |
2013-04-17 |
insert address Cambrai Court
1229-1235 Stratford Road
Hall Green
Birmingham
B28 9AA |
2013-04-17 |
insert phone 0121 702 1646 |
2013-02-08 |
update statutory_documents 01/02/13 FULL LIST |
2012-12-26 |
delete email ri..@scs-north.com |
2012-12-26 |
delete person Richie Bird |
2012-12-26 |
insert email ca..@scs-north.com |
2012-12-26 |
insert email st..@scs-north.com |
2012-12-26 |
insert person Callum Dinsdale |
2012-12-26 |
insert person Stuart Friend |
2012-12-26 |
update founded_year 1994 |
2012-12-17 |
update founded_year |
2012-12-10 |
update statutory_documents DIRECTOR APPOINTED MR DARREN LEE FRIEND |
2012-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-02-23 |
update statutory_documents 01/02/12 FULL LIST |
2011-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-02-14 |
update statutory_documents 01/02/11 FULL LIST |
2010-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-03-02 |
update statutory_documents 01/02/10 FULL LIST |
2009-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS |
2008-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-05-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL RIPPON |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS |
2007-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-28 |
update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-05 |
update statutory_documents SECRETARY RESIGNED |
2005-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
2004-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-01-29 |
update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
2001-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-24 |
update statutory_documents SECRETARY RESIGNED |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents £ SR 21000@1
19/01/00 |
2000-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
1999-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS |
1998-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-04-09 |
update statutory_documents £ IC 156000/126000
23/02/98
£ SR 30000@1=30000 |
1998-04-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-04-03 |
update statutory_documents RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS |
1997-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-03-17 |
update statutory_documents RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents £ IC 159780/156000
02/01/97
£ SR 3780@1=3780 |
1996-12-16 |
update statutory_documents RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS |
1996-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-11-21 |
update statutory_documents £ IC 165000/159780
30/12/95
£ SR 5220@1=5220 |
1996-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1995-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/95 FROM:
MONCKTON ROAD INDUSTRIAL ESTATE
DENBY DALE ROAD
WAKEFIELD
WEST YORKSHIRE WF2 7AL |
1995-03-01 |
update statutory_documents RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS |
1994-10-20 |
update statutory_documents £ NC 50000/250000
22/08/94 |
1994-10-20 |
update statutory_documents NC INC ALREADY ADJUSTED 22/08/94 |
1994-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-17 |
update statutory_documents SECRETARY RESIGNED |
1994-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |