STS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-13 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-07-23 insert general_emails in..@stsgroupltd.co.uk
2023-07-23 insert address Office 2.26/2.27, 1 Macdowall St, Glasgow, Paisley PA3 2NB
2023-07-23 insert email in..@stsgroupltd.co.uk
2023-07-23 insert index_pages_linkeddomain myworldofwork.co.uk
2023-07-23 update primary_contact null => Office 2.26/2.27, 1 Macdowall St, Glasgow, Paisley PA3 2NB
2023-05-20 delete general_emails in..@stsgroupltd.co.uk
2023-05-20 delete address Suite 2.26/27 1 Macdowall Street Paisley Glasgow PA3 2NB
2023-05-20 delete alias STS Group Limited
2023-05-20 delete email in..@stsgroupltd.co.uk
2023-05-20 delete registration_number SC432147
2023-05-20 delete source_ip 109.123.72.83
2023-05-20 insert index_pages_linkeddomain facebook.com
2023-05-20 insert index_pages_linkeddomain famethemes.com
2023-05-20 insert index_pages_linkeddomain linkedin.com
2023-05-20 insert source_ip 92.205.94.190
2023-05-20 update primary_contact Suite 2.26/27 1 Macdowall Street Paisley Glasgow PA3 2NB => null
2023-05-20 update website_status FlippedRobots => OK
2023-04-20 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-16 delete address Office 2.6/2.7 1 Macdowall Street Paisley Glasgow PA3 2NB
2023-02-16 delete contact_pages_linkeddomain cryoutcreations.eu
2023-02-16 delete contact_pages_linkeddomain wordpress.org
2023-02-16 delete index_pages_linkeddomain cryoutcreations.eu
2023-02-16 delete index_pages_linkeddomain wordpress.org
2023-02-16 delete management_pages_linkeddomain cryoutcreations.eu
2023-02-16 delete management_pages_linkeddomain wordpress.org
2023-02-16 insert address Office 2.26/27 1 Macdowall Street Paisley Glasgow PA3 2NB
2023-02-16 insert email ni..@stsgroupltd.co.uk
2023-02-16 insert person Nicky Rodgers
2023-02-16 update person_title Sharon Loudon: Training Manager => Sales Manager
2022-10-12 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-04-10 delete email ni..@stsgroupltd.co.uk
2022-04-10 delete person Nicky Rodgers
2021-12-07 delete address Suite 2.6/2.7 1 Macdowall Street Paisley Glasgow PA3 2NB
2021-12-07 insert address Suite 2.26/27 1 Macdowall Street Paisley Glasgow PA3 2NB
2021-12-07 update primary_contact Suite 2.6/2.7 1 Macdowall Street Paisley Glasgow PA3 2NB => Suite 2.26/27 1 Macdowall Street Paisley Glasgow PA3 2NB
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-08-09 delete source_ip 77.92.79.202
2021-08-09 insert source_ip 109.123.72.83
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-23 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-07-09 delete address Office 4.5 1 MacDowell Street Paisley Glasgow PA3 2NB
2021-07-09 delete address Suite 4.5 1 MacDowall Street Paisley Glasgow PA3 2NB
2021-07-09 delete index_pages_linkeddomain gov.scot
2021-07-09 insert address Office 2.6/2.7 1 Macdowall Street Paisley Glasgow PA3 2NB
2021-07-09 insert address Suite 2.6/2.7 1 Macdowall Street Paisley Glasgow PA3 2NB
2021-07-09 update primary_contact Suite 4.5 1 MacDowall Street Paisley Glasgow PA3 2NB => Suite 2.6/2.7 1 Macdowall Street Paisley Glasgow PA3 2NB
2020-12-07 delete address OFFICE 4.5 1 MACDOWELL STREET PAISLEY GLASGOW UNITED KINGDOM PA3 2NB
2020-12-07 insert address 1 MACDOWALL STREET OFFICE 2.6/2.7 COVAULT PAISLEY RENFREWSHIRE UNITED KINGDOM PA3 2NB
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-07 update registered_address
2020-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2020 FROM OFFICE 4.5 1 MACDOWELL STREET PAISLEY GLASGOW PA3 2NB UNITED KINGDOM
2020-10-09 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-24 insert index_pages_linkeddomain gov.scot
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-09 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-08-22 insert otherexecutives David Sellars
2019-08-22 insert otherexecutives Derek Pudney
2019-08-22 insert email ai..@stsgroupltd.co.uk
2019-08-22 insert email ni..@stsgroupltd.co.uk
2019-08-22 insert person Aimee Sedgeworth
2019-08-22 insert person Nicky Rodgers
2019-08-22 update person_title David Sellars: Director and Training Instructor => Company Director; Trainer
2019-08-22 update person_title Derek Pudney: Director and Training Instructor => Company Director; Trainer
2019-08-22 update person_title Sharon Loudon: Sales Manager => Training Manager
2018-11-25 delete address 9 Station Crescent Glengarnock Beith KA14 3AN
2018-11-25 delete address Unit 9 Epoch Business Centre Falkirk Road Grangemouth FK3 8WW
2018-11-25 delete email ch..@stsgroupltd.co.uk
2018-11-25 delete email ne..@stsgroupltd.co.uk
2018-11-25 delete person Chelsea Wilton
2018-11-25 delete source_ip 77.92.79.203
2018-11-25 insert address Office 4.5 1 MacDowell Street Paisley Glasgow PA3 2NB
2018-11-25 insert address Suite 4.5 1 MacDowall Street Paisley Glasgow PA3 2NB
2018-11-25 insert registration_number SC432147
2018-11-25 insert source_ip 77.92.79.202
2018-11-25 update primary_contact Unit 9 Epoch Business Centre Falkirk Road Grangemouth FK3 8WW => Suite 4.5 1 MacDowall Street Paisley Glasgow PA3 2NB
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-10-07 delete address UNIT 9 EPOCH BUSINESS CENTRE FALKIRK ROAD GRANGEMOUTH FK3 8WW
2018-10-07 insert address OFFICE 4.5 1 MACDOWELL STREET PAISLEY GLASGOW UNITED KINGDOM PA3 2NB
2018-10-07 update registered_address
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2018 FROM UNIT 9 EPOCH BUSINESS CENTRE FALKIRK ROAD GRANGEMOUTH FK3 8WW
2017-12-23 delete alias STS Training Limited
2017-12-23 delete source_ip 77.92.79.202
2017-12-23 insert address 9 Station Crescent Glengarnock Beith KA14 3AN
2017-12-23 insert contact_pages_linkeddomain cryoutcreations.eu
2017-12-23 insert contact_pages_linkeddomain wordpress.org
2017-12-23 insert index_pages_linkeddomain cryoutcreations.eu
2017-12-23 insert index_pages_linkeddomain wordpress.org
2017-12-23 insert source_ip 77.92.79.203
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-25 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-10-08 delete address UNIT 9 EPOCH BUSINESS CENTRE FALKIRK ROAD GRANGEMOUTH UNITED KINGDOM FK3 8WW
2015-10-08 insert address UNIT 9 EPOCH BUSINESS CENTRE FALKIRK ROAD GRANGEMOUTH FK3 8WW
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-08 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-08 update statutory_documents 07/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-02-28 => 2015-01-31
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-03-17 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 insert company_previous_name SELLARS TRAINING SERVICES LTD
2015-03-07 update name SELLARS TRAINING SERVICES LTD => STS GROUP LTD
2015-02-26 update statutory_documents COMPANY NAME CHANGED SELLARS TRAINING SERVICES LTD CERTIFICATE ISSUED ON 26/02/15
2015-02-26 update statutory_documents CHANGE OF NAME 20/02/2015
2015-02-07 delete address 11 WINDSOR CRESCENT FALKIRK FK1 5DD
2015-02-07 insert address UNIT 9 EPOCH BUSINESS CENTRE FALKIRK ROAD GRANGEMOUTH UNITED KINGDOM FK3 8WW
2015-02-07 update account_ref_day 28 => 31
2015-02-07 update account_ref_month 2 => 1
2015-02-07 update accounts_next_due_date 2015-11-30 => 2015-10-31
2015-02-07 update registered_address
2015-01-23 update statutory_documents CURRSHO FROM 28/02/2015 TO 31/01/2015
2015-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 11 WINDSOR CRESCENT FALKIRK FK1 5DD
2015-01-23 update statutory_documents DIRECTOR APPOINTED MR DEREK WILLIAM PUDNEY
2014-11-07 delete address 11 WINDSOR CRESCENT FALKIRK SCOTLAND FK1 5DD
2014-11-07 delete sic_code 43999 - Other specialised construction activities n.e.c.
2014-11-07 insert address 11 WINDSOR CRESCENT FALKIRK FK1 5DD
2014-11-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-11-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-10-22 update statutory_documents 07/09/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-06-07 update account_ref_day 30 => 28
2014-06-07 update account_ref_month 9 => 2
2014-06-07 update accounts_last_madeup_date null => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-06-07 => 2015-11-30
2014-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-27 update statutory_documents PREVEXT FROM 30/09/2013 TO 28/02/2014
2013-10-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-10-07 update returns_last_madeup_date null => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-10 update statutory_documents 07/09/13 FULL LIST
2012-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION