MPACT - History of Changes


DateDescription
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
2023-10-14 delete email br..@mpactgroup.co.uk
2023-10-14 delete email co..@mpactgroup.co.uk
2023-10-14 delete email co..@mpactgroup.co.uk
2023-10-14 delete email cr..@mpactgroup.co.uk
2023-10-14 delete email cr..@mpactgroup.co.uk
2023-10-14 delete email de..@mpactgroup.co.uk
2023-10-14 delete email ga..@mpactgroup.co.uk
2023-10-14 delete email ga..@mpactgroup.co.uk
2023-10-14 delete email li..@mpactgroup.co.uk
2023-10-14 delete email ma..@mpactgroup.co.uk
2023-10-14 delete email ma..@mpactgroup.co.uk
2023-10-14 delete email mi..@mpactgroup.co.uk
2023-10-14 delete email pa..@mpactgroup.co.uk
2023-10-14 delete email ra..@mpactgroup.co.uk
2023-10-14 delete email ro..@mpactgroup.co.uk
2023-10-14 delete email ro..@mpactgroup.co.uk
2023-10-14 delete email sc..@mpactgroup.co.uk
2023-10-14 delete email se..@mpactgroup.co.uk
2023-10-14 delete email st..@mpactgroup.co.uk
2023-09-09 delete person Brian Dickie
2023-09-09 delete person Jayne Renwick
2023-09-09 insert email br..@mpactgroup.co.uk
2023-09-09 insert email co..@mpactgroup.co.uk
2023-09-09 insert email co..@mpactgroup.co.uk
2023-09-09 insert email cr..@mpactgroup.co.uk
2023-09-09 insert email cr..@mpactgroup.co.uk
2023-09-09 insert email de..@mpactgroup.co.uk
2023-09-09 insert email ga..@mpactgroup.co.uk
2023-09-09 insert email ga..@mpactgroup.co.uk
2023-09-09 insert email li..@mpactgroup.co.uk
2023-09-09 insert email ma..@mpactgroup.co.uk
2023-09-09 insert email mi..@mpactgroup.co.uk
2023-09-09 insert email pa..@mpactgroup.co.uk
2023-09-09 insert email ra..@mpactgroup.co.uk
2023-09-09 insert email ro..@mpactgroup.co.uk
2023-09-09 insert email sc..@mpactgroup.co.uk
2023-09-09 insert email se..@mpactgroup.co.uk
2023-09-09 insert email st..@mpactgroup.co.uk
2023-09-09 insert person Brian Morrison
2023-09-09 insert person Colin Thompson
2023-09-09 update person_title Gavin Aimers: Senior Estimating Manager => Pre - Construction Director
2023-09-09 update person_title Liam O'Neill: Electrical Estimator => Estimator
2023-09-09 update person_title Ross Renton: Project Manager => Contracts Manager
2023-09-09 update person_title Sean Coleman: Project Manager => Contracts Manager
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
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2023-02-15 insert person Brian Dickie
2023-02-15 insert person Grant Stanley
2023-02-15 insert person Laura Brown
2023-02-15 insert person Michelle Millar
2023-02-15 insert person Ryan Doherty
2023-02-15 update person_title Rachel Palmer: Estimating Assistant => Bid Co - Ordinator
2023-02-15 update person_title Ross Renton: Contracts Manager => Project Manager
2023-02-15 update person_title Sean Coleman: Contracts Manager => Project Manager
2022-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-10 update person_title Connie Freedman: Operations Support Manager => Health & Safety Advisor
2022-09-10 update person_title Robbie Wright: Trainee Estimator => Estimator
2022-09-07 update num_mort_charges 0 => 1
2022-09-07 update num_mort_outstanding 0 => 1
2022-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3543450001
2022-06-09 delete person James Houston
2022-06-09 insert person Connie Freedman
2022-06-09 insert person Jayne Renwick
2022-06-09 insert person Rachel Palmer
2022-05-10 delete support_emails su..@mpactgroup.co.uk
2022-05-10 delete email su..@mpactgroup.co.uk
2022-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-04-09 insert support_emails su..@mpactgroup.co.uk
2022-04-09 delete email an..@mpactgroup.co.uk
2022-04-09 delete email cl..@mpactgroup.co.uk
2022-04-09 delete email cl..@mpactgroup.co.uk
2022-04-09 delete email co..@mpactgroup.co.uk
2022-04-09 delete email cr..@mpactgroup.co.uk
2022-04-09 delete email de..@mpactgroup.co.uk
2022-04-09 delete email ga..@mpactgroup.co.uk
2022-04-09 delete email ga..@mpactgroup.co.uk
2022-04-09 delete email ja..@mpactgroup.co.uk
2022-04-09 delete email ja..@mpactgroup.co.uk
2022-04-09 delete email ke..@mpactgroup.co.uk
2022-04-09 delete email lo..@mpactgroup.co.uk
2022-04-09 delete email ma..@mpactgroup.co.uk
2022-04-09 delete email mi..@mpactgroup.co.uk
2022-04-09 delete email pa..@mpactgroup.co.uk
2022-04-09 delete email ro..@mpactgroup.co.uk
2022-04-09 delete email se..@mpactgroup.co.uk
2022-04-09 delete email st..@mpactgroup.co.uk
2022-04-09 delete person Claire Brown
2022-04-09 insert email su..@mpactgroup.co.uk
2022-04-09 insert person Liam O'Neill
2022-03-09 delete managingdirector Matthew Wright
2022-03-09 delete managingdirector Paul Wringe
2022-03-09 insert coo Gary Scott
2022-03-09 insert managingdirector Dean Stevens
2022-03-09 insert otherexecutives Matthew Wright
2022-03-09 insert otherexecutives Paul Wringe
2022-03-09 delete email ja..@mpactgroup.co.uk
2022-03-09 delete person Jamie McCaig
2022-03-09 update person_title Dean Stevens: Operations Director ( East of Scotland ) => Managing Director
2022-03-09 update person_title Gary Scott: Operations Director ( West of Scotland ) => Operations Director
2022-03-09 update person_title Matthew Wright: Managing Director => Director
2022-03-09 update person_title Paul Wringe: Managing Director => Director
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 delete email ja..@mpactgroup.co.uk
2021-12-07 delete email mi..@mpactgroup.co.uk
2021-12-07 delete person Jaclyn Pringle
2021-12-07 delete person Michael Cowe
2021-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK WRINGE / 01/08/2021
2021-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARGARET WRINGE / 01/08/2021
2021-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANE WRIGHT / 01/03/2021
2021-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JANE WRIGHT / 01/03/2021
2021-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WRIGHT / 01/03/2021
2021-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DEREK WRINGE / 01/08/2021
2021-09-09 delete email sa..@mpactgroup.co.uk
2021-09-09 delete person Sara Kermode
2021-08-09 delete email im..@mpactgroup.co.uk
2021-08-09 delete person Imogen Owen
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-02-15 insert person Scott Devine
2021-01-14 delete email de..@mpactgroup.co.uk
2021-01-14 delete email ha..@mpactgroup.co.uk
2021-01-14 delete email mi..@mpactgroup.co.uk
2021-01-14 delete person Harry Grandison
2021-01-14 delete person Mike McGuire
2021-01-14 insert address 1st Floor 144 West Regent Street Glasgow G2 2RQ
2021-01-14 insert email ja..@mpactgroup.co.uk
2021-01-14 insert email ja..@mpactgroup.co.uk
2021-01-14 insert email lo..@mpactgroup.co.uk
2021-01-14 insert email mi..@mpactgroup.co.uk
2021-01-14 insert person James Houston
2021-01-14 insert person Jamie McCaig
2021-01-14 insert person Louise McGeoch
2021-01-14 insert person Michael Cowe
2021-01-14 update person_title Craig Scott: Contracts Manager => Senior FM Manager
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-05 delete email yv..@mpactgroup.co.uk
2020-10-05 delete person Yvonne Jack
2020-10-05 insert email im..@mpactgroup.co.uk
2020-10-05 insert email mi..@mpactgroup.co.uk
2020-10-05 insert person Imogen Owen
2020-10-05 insert person Michelle McMillan
2020-10-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-31 delete coo Dean Stevens
2020-07-31 delete email br..@mpactgroup.co.uk
2020-07-31 delete person Brian Dickie
2020-07-31 insert email ga..@mpactgroup.co.uk
2020-07-31 insert person Gary Scott
2020-07-31 update person_title Dean Stevens: Operations Director => Operations Director ( East of Scotland )
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES WRIGHT
2020-05-31 update person_title Craig Scott: Senior FM Manager => Contracts Manager
2020-04-01 delete email ki..@mpactgroup.co.uk
2020-04-01 delete person Kirsty Henderson
2020-04-01 insert email cl..@mpactgroup.co.uk
2020-04-01 insert email ja..@mpactgroup.co.uk
2020-04-01 insert email sa..@mpactgroup.co.uk
2020-04-01 insert person Claire Brown
2020-04-01 insert person Jaclyn Pringle
2020-04-01 insert person Sara Kermode
2020-04-01 update person_title Yvonne Jack: HR Manager => HR & Training Officer
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2020-01-31 delete email ja..@mpactgroup.co.uk
2020-01-31 delete person Jamie McIntyre
2020-01-31 insert email de..@mpactgroup.co.uk
2020-01-31 insert email ro..@mpactgroup.co.uk
2020-01-31 insert person Denise Bennett
2020-01-31 insert person Martin Robertson
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-01 delete otherexecutives Mike McGuire
2019-12-01 delete email ro..@mpactgroup.co.uk
2019-12-01 insert email ha..@mpactgroup.co.uk
2019-12-01 insert person Harry Grandison
2019-12-01 update person_title Kirsty Henderson: Project Co - Ordinator => Co - Ordinator
2019-12-01 update person_title Mike McGuire: Director => QHSE Director
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-02 insert address 58 Victoria Embankment London EC4Y 0DS
2019-10-02 insert email an..@mpactgroup.co.uk
2019-10-02 insert email br..@mpactgroup.co.uk
2019-10-02 insert email cl..@mpactgroup.co.uk
2019-10-02 insert email co..@mpactgroup.co.uk
2019-10-02 insert email cr..@mpactgroup.co.uk
2019-10-02 insert email de..@mpactgroup.co.uk
2019-10-02 insert email ga..@mpactgroup.co.uk
2019-10-02 insert email ja..@mpactgroup.co.uk
2019-10-02 insert email ja..@mpactgroup.co.uk
2019-10-02 insert email ke..@mpactgroup.co.uk
2019-10-02 insert email ki..@mpactgroup.co.uk
2019-10-02 insert email ma..@mpactgroup.co.uk
2019-10-02 insert email ma..@mpactgroup.co.uk
2019-10-02 insert email mi..@mpactgroup.co.uk
2019-10-02 insert email pa..@mpactgroup.co.uk
2019-10-02 insert email ro..@mpactgroup.co.uk
2019-10-02 insert email ro..@mpactgroup.co.uk
2019-10-02 insert email se..@mpactgroup.co.uk
2019-10-02 insert email st..@mpactgroup.co.uk
2019-10-02 insert email yv..@mpactgroup.co.uk
2019-10-02 insert person Robbie Wright
2019-09-02 delete person Alastair Deuchars
2019-09-02 delete person Annemarie McNicol
2019-08-02 delete alias M-PACT Building Services Ltd
2019-08-02 insert alias MPACT Group Ltd
2019-08-02 update name M-PACT Building Services => MPACT Group
2019-07-08 insert company_previous_name M-PACT BUILDING SERVICES LIMITED
2019-07-08 update name M-PACT BUILDING SERVICES LIMITED => MPACT GROUP LTD
2019-07-03 update person_title Alastair Deuchars: Mechanical Manager => Mechanical Estimating Manager
2019-07-03 update person_title Jamie McIntyre: Contracts Engineer => Project Engineer
2019-06-27 update statutory_documents COMPANY NAME CHANGED M-PACT BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/19
2019-05-31 insert email es..@mpactgroup.co.uk
2019-05-31 insert person Jamie McIntyre
2019-05-01 insert about_pages_linkeddomain cookie-script.com
2019-05-01 insert career_pages_linkeddomain cookie-script.com
2019-05-01 insert contact_pages_linkeddomain cookie-script.com
2019-05-01 insert index_pages_linkeddomain cookie-script.com
2019-05-01 insert management_pages_linkeddomain cookie-script.com
2019-05-01 insert projects_pages_linkeddomain cookie-script.com
2019-05-01 update person_description Craig Scott => Craig Scott
2019-04-01 delete person Chris Hooks
2019-04-01 insert person Alastair Deuchars
2019-04-01 insert person Annemarie McNicol
2019-04-01 insert person Craig Scott
2019-04-01 insert person Jane Macrae
2019-04-01 update person_description Connie Meylan => Connie Meylan
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-16 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES WRIGHT
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-01-07 delete address UNIT 1 / 2 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9QH
2018-01-07 insert address UNIT 9 DRYDEN GLEN LOANHEAD SCOTLAND EH20 9NA
2018-01-07 update registered_address
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2017 FROM UNIT 1 / 2 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9QH
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-05-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-03-02 update statutory_documents 02/02/16 FULL LIST
2016-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-07 update statutory_documents 02/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 1 / 2 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN SCOTLAND EH20 9QH
2014-04-07 insert address UNIT 1 / 2 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9QH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-04-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-03-20 update statutory_documents 02/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-05 update statutory_documents DIRECTOR APPOINTED ANDREA MARGARET WRINGE
2013-03-05 update statutory_documents DIRECTOR APPOINTED CLAIRE JANE WRIGHT
2013-03-05 update statutory_documents 02/02/13 FULL LIST
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents 02/02/12 FULL LIST
2012-01-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 1 LINDSAY ROW ROSEWELL MIDLOTHIAN EH24 9EJ
2011-02-15 update statutory_documents 02/02/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2010-02-04 update statutory_documents 02/02/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WRIGHT / 04/02/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK WRINGE / 04/02/2010
2009-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION