HERE'S THE PLAN - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => UNAUDITED ABRIDGED
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
2024-03-23 delete personal_emails me..@herestheplan.co.uk
2024-03-23 delete personal_emails st..@herestheplan.co.uk
2024-03-23 delete email me..@herestheplan.co.uk
2024-03-23 delete email st..@herestheplan.co.uk
2024-03-23 delete person Melanie Moon
2024-03-23 delete person Stephen White
2024-03-23 insert email ga..@herestheplan.co.uk
2024-03-23 insert person Gary Duncan-Fairbairn
2024-03-23 update person_description Christian Williams => Christian Williams
2024-03-23 update person_title Christian Williams: Business Development Manager => Head of Commercial Services; Strategic Partners
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-10-13 delete personal_emails cl..@herestheplan.co.uk
2023-10-13 delete email cl..@herestheplan.co.uk
2023-10-13 delete person Claire Harris
2023-09-08 insert cfo Chris Stewart
2023-09-08 insert personal_emails ch..@herestheplan.co.uk
2023-09-08 delete email ka..@herestheplan.co.uk
2023-09-08 delete person Kay Peoples
2023-09-08 delete phone 01738474630
2023-09-08 insert email be..@herestheplan.co.uk
2023-09-08 insert email ch..@herestheplan.co.uk
2023-09-08 insert person Ben Frame
2023-09-08 insert person Chris Stewart
2023-08-06 delete personal_emails sa..@herestheplan.co.uk
2023-08-06 delete email sa..@herestheplan.co.uk
2023-08-06 delete person Sabrina Casci
2023-08-06 insert phone 01738474630
2023-07-04 delete personal_emails ia..@herestheplan.co.uk
2023-07-04 delete email ia..@herestheplan.co.uk
2023-07-04 delete person Iain McDonagh
2023-07-04 insert email ge..@herestheplan.co.uk
2023-07-04 insert person Gemma Yeats
2023-06-01 insert otherexecutives Jonathan Henderson
2023-06-01 insert personal_emails ma..@herestheplan.co.uk
2023-06-01 insert email ma..@herestheplan.co.uk
2023-06-01 insert person Jonathan Henderson
2023-06-01 insert person Marilyn Kennedy
2023-04-17 insert otherexecutives Sam Grace
2023-04-17 insert personal_emails ia..@herestheplan.co.uk
2023-04-17 insert personal_emails st..@herestheplan.co.uk
2023-04-17 insert email go..@herestheplan.co.uk
2023-04-17 insert email ia..@herestheplan.co.uk
2023-04-17 insert email st..@herestheplan.co.uk
2023-04-17 insert person Gordon Barlow
2023-04-17 insert person Iain McDonagh
2023-04-17 insert person Stephen White
2023-04-17 update person_description Christian Williams => Christian Williams
2023-04-17 update person_description Sam Grace => Sam Grace
2023-04-17 update person_title Sam Grace: Sustainability & Compliance Manager; Account Manager => Head of Operations; Account 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
2023-03-17 insert personal_emails ca..@herestheplan.co.uk
2023-03-17 insert email ca..@herestheplan.co.uk
2023-03-17 insert person Calum McErlane
2023-03-17 update person_title Austin Parley: Account Manager => Sustainability Coordinator
2023-02-13 insert personal_emails al..@herestheplan.co.uk
2023-02-13 delete email vi..@herestheplan.co.uk
2023-02-13 delete person Victoria Martin
2023-02-13 insert email al..@herestheplan.co.uk
2023-02-13 insert person Alan Roxburgh
2022-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-12 insert email lu..@herestheplan.co.uk
2022-12-12 insert person Lucia Paul Martinez
2022-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-10 insert address 74 Tay Street, Perth, PH2 8NP
2022-10-10 insert registration_number SC676426
2022-10-10 insert vat 379121387
2022-09-09 delete personal_emails cr..@herestheplan.co.uk
2022-09-09 delete personal_emails da..@herestheplan.co.uk
2022-09-09 delete personal_emails jo..@herestheplan.co.uk
2022-09-09 delete email cr..@herestheplan.co.uk
2022-09-09 delete email da..@herestheplan.co.uk
2022-09-09 delete email jo..@herestheplan.co.uk
2022-09-09 delete person Craig Fisher
2022-09-09 delete person David Walters
2022-09-09 delete person John Watson
2022-07-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN YORKE STUART HENDERSON
2022-04-13 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-13 update statutory_documents ADOPT ARTICLES 11/04/2022
2022-04-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-04-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-04-13 update statutory_documents 04/04/22 STATEMENT OF CAPITAL GBP 100.00
2022-04-13 update statutory_documents 30/03/22 STATEMENT OF CAPITAL GBP 51.00
2022-04-12 update statutory_documents DIRECTOR APPOINTED MR RODERICK IAIN DALZIEL
2022-04-12 update statutory_documents DIRECTOR APPOINTED MRS ANNETTE CAROLINE WELCH
2022-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK DALZIEL
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN REID / 04/04/2022
2022-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2022-01-07 update accounts_last_madeup_date null => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN REID / 06/01/2022
2021-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN REID / 02/10/2020
2021-04-07 delete address 4/1 THE STANDARD BUILDING 94 HOPE STREET GLASGOW SCOTLAND G2 6PH
2021-04-07 insert address 74 TAY STREET PERTH PH2 8NP
2021-04-07 insert company_previous_name Z XEL LIMITED
2021-04-07 update account_ref_month 10 => 3
2021-04-07 update accounts_next_due_date 2022-07-02 => 2021-12-31
2021-04-07 update name Z XEL LIMITED => HERE'STHEPLAN LIMITED
2021-04-07 update registered_address
2021-03-26 update statutory_documents CURRSHO FROM 31/10/2021 TO 31/03/2021
2021-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 4/1 THE STANDARD BUILDING 94 HOPE STREET GLASGOW G2 6PH SCOTLAND
2021-02-01 update statutory_documents COMPANY NAME CHANGED Z XEL LIMITED CERTIFICATE ISSUED ON 01/02/21
2020-10-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION