SEM - History of Changes


DateDescription
2024-04-15 delete marketing_emails ma..@sem.world
2024-04-15 delete sales_emails sa..@sem.world
2024-04-15 insert general_emails he..@sem.world
2024-04-15 delete address Gremista, Lerwick, Shetland, ZE1 0PY
2024-04-15 delete address Unit 17-19 Innovation Centre Aberdeen Science and Energy Park Bridge Of Don, Aberdeen Scotland, AB23 8GX Shetland
2024-04-15 delete email ma..@sem.world
2024-04-15 delete email sa..@sem.world
2024-04-15 delete partner SAIC
2024-04-15 delete partner_pages_linkeddomain locoso.co
2024-04-15 delete partner_pages_linkeddomain rshydro.co.uk
2024-04-15 delete partner_pages_linkeddomain sciroccoenergy.com
2024-04-15 delete partner_pages_linkeddomain sustainableaquaculture.com
2024-04-15 delete partner_pages_linkeddomain unep.org
2024-04-15 delete person Alex Mackenzie
2024-04-15 delete person Kevin McCulloch
2024-04-15 delete person Leanne Milligan
2024-04-15 delete person Lisa Michalski
2024-04-15 delete person Samantha Threadgold
2024-04-15 delete person Steven Mutch
2024-04-15 delete person Tony Salvaretta
2024-04-15 insert email he..@sem.world
2024-04-15 insert partner_pages_linkeddomain livingwage.org.uk
2024-04-15 insert person Lisa Wallace
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-10-12 delete address Unit 1, St Sairs Business Park, Colpy, Insch, Aberdeenshire, AB52 6TG
2023-10-12 delete person Lucy Barrett
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-08-29 insert chairman Tom Reynolds
2023-08-29 delete person Bruce Henderson
2023-08-29 delete person Gary Broadly
2023-08-29 delete person Grant Gilbert
2023-08-29 delete person John Wood
2023-08-29 insert person Tom Reynolds
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-19 delete partner Pond
2023-03-19 delete partner_pages_linkeddomain pondtech.com
2023-03-19 delete person Adam Johnson
2023-03-19 insert person Gemma Penman
2023-01-28 delete ceo John Jones
2023-01-28 delete person John Jones
2023-01-28 delete person Peter Scott
2023-01-28 insert person Bruce Henderson
2022-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2022-10-21 delete cfo Adrian Morley
2022-10-21 insert cfo Emma Duncan
2022-10-21 delete person Adrian Morley
2022-10-21 delete person Glenn Whyte
2022-10-21 delete person Pete Doyle
2022-10-21 delete person Reah Carins
2022-10-21 insert person Adam Johnson
2022-10-21 insert person Emma Duncan
2022-10-21 insert person Jacqueline Moroney
2022-10-21 insert person Kevin McCulloch
2022-10-21 update person_title Alex Mackenzie: Operations Technician => Site Supervisor
2022-10-21 update person_title Leanne Milligan: Lab Assistant => Lab Technician
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-06-02 delete person Peter Meldrum
2022-06-02 insert person Lucy Barrett
2022-05-01 insert cfo Adrian Morley
2022-05-01 insert marketing_emails ma..@sem.world
2022-05-01 delete alias SEM BV
2022-05-01 insert about_pages_linkeddomain un.org
2022-05-01 insert address Gremista, Lerwick, Shetland, ZE1 0PY
2022-05-01 insert address Unit 1, St Sairs Business Park, Colpy, Insch, Aberdeenshire, AB52 6TG
2022-05-01 insert address Unit 17-19 Innovation Centre Aberdeen Science and Energy Park Bridge Of Don, Aberdeen Scotland, AB23 8GX Shetland
2022-05-01 insert email ma..@sem.world
2022-05-01 insert person Adrian Morley
2022-05-01 insert person Aleiah Milne
2022-05-01 insert person Alex Mackenzie
2022-05-01 insert person Dr Leigh Cassidy
2022-05-01 insert person Gary Broadly
2022-05-01 insert person Glenn Whyte
2022-05-01 insert person Grant Gilbert
2022-05-01 insert person James Moir
2022-05-01 insert person Jennifer Sanchez
2022-05-01 insert person John Wood
2022-05-01 insert person Kinga Rossa
2022-05-01 insert person Leanne Milligan
2022-05-01 insert person Lisa Michalski
2022-05-01 insert person Michelle Deakin
2022-05-01 insert person Pete Doyle
2022-05-01 insert person Peter Meldrum
2022-05-01 insert person Peter Scott
2022-05-01 insert person Reah Carins
2022-05-01 insert person Samantha Threadgold
2022-05-01 insert person Steven Mutch
2022-05-01 insert person Tony Salvaretta
2022-05-01 insert person Vicky Madigan
2022-05-01 update person_description Grant Leslie => Grant Leslie
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-06-20 insert about_pages_linkeddomain youtube.com
2021-06-20 insert casestudy_pages_linkeddomain youtube.com
2021-06-20 insert contact_pages_linkeddomain youtube.com
2021-06-20 insert index_pages_linkeddomain youtube.com
2021-06-20 insert product_pages_linkeddomain youtube.com
2021-06-20 insert solution_pages_linkeddomain youtube.com
2021-06-20 insert terms_pages_linkeddomain youtube.com
2021-02-08 update account_category FULL => SMALL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2020-01-07 delete address 43 PANMURE GARDENS POTTERTON ABERDEEN SCOTLAND AB23 8UG
2020-01-07 insert address UNIT 17 / 19 INNOVATION CENTRE ABERDEEN SCIENCE AND ENERGY PARK BRIDGE OF DON ABERDEEN SCOTLAND AB23 8GX
2020-01-07 update registered_address
2019-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 43 PANMURE GARDENS POTTERTON ABERDEEN AB23 8UG SCOTLAND
2019-08-07 update account_category null => FULL
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-03-06 update statutory_documents DIRECTOR APPOINTED MR JAMES ANDERSON CLARK
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AE&M LTD
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-09-30
2019-02-07 update num_mort_outstanding 2 => 0
2019-02-07 update num_mort_satisfied 0 => 2
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / AE&M LIMITED / 02/08/2018
2019-01-28 update statutory_documents CESSATION OF ENERGY GROWTH MOMENTUM (HOLDINGS) LIMITED AS A PSC
2019-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5367730001
2019-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5367730002
2018-12-07 update account_ref_day 30 => 31
2018-12-07 update account_ref_month 4 => 12
2018-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AE&M LIMITED
2018-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGY GROWTH MOMENTUM (HOLDINGS) LIMITED
2018-11-20 update statutory_documents CURRSHO FROM 30/04/2019 TO 31/12/2018
2018-07-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2018
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-06 update statutory_documents DIRECTOR APPOINTED MR GRANT LESLIE
2018-05-11 update num_mort_charges 0 => 2
2018-05-11 update num_mort_outstanding 0 => 2
2018-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5367730001
2018-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5367730002
2018-01-17 update statutory_documents 11/12/17 STATEMENT OF CAPITAL GBP 0.02
2017-12-10 update account_category NO ACCOUNTS FILED => null
2017-12-10 update accounts_last_madeup_date null => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2017-07-07 update account_ref_day 31 => 30
2017-07-07 update account_ref_month 5 => 4
2017-07-07 update accounts_next_due_date 2018-02-28 => 2018-01-31
2017-06-30 update statutory_documents PREVSHO FROM 31/05/2017 TO 30/04/2017
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION