UBPP TRUSTEE LIMITED
Status | DISSOLVED |
Company No. | SC044489 |
Category | Private Limited Company |
Incorporated | 03 Apr 1967 |
Age | 57 years, 1 month, 18 days |
Jurisdiction | Scotland |
Dissolution | 20 Nov 2018 |
Years | 5 years, 6 months, 1 day |
SUMMARY
UBPP TRUSTEE LIMITED is an dissolved private limited company with number SC044489. It was incorporated 57 years, 1 month, 18 days ago, on 03 April 1967 and it was dissolved 5 years, 6 months, 1 day ago, on 20 November 2018. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9BY.
Company Fillings
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Mark Oldham
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-03
Officer name: Nicholas Henry Bichard Stuart
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Oldham
Termination date: 2017-06-01
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wood
Termination date: 2017-06-01
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Susan Furst
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Steven John Wood
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wright
Termination date: 2017-06-01
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vincent Cutler
Termination date: 2017-02-16
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cousins
Termination date: 2017-02-16
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-16
Officer name: Carol Boyd
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-16
Officer name: Jeremy Robin John Bagley
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 04 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Jul 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-18
Officer name: Mr Robert Wright
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Buglass
Termination date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Boyd
Appointment date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Robert Cousins
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ian Jones
Termination date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Henry Bichard Stuart
Appointment date: 2015-08-01
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Kenneth Leslie Freer
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-07
Officer name: Francis John Armstrong
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type dormant
Date: 27 Aug 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Resolution
Date: 11 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Appoint person secretary company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Oldham
Documents
Termination secretary company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Geneen Oswald
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Robin John Bagley
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hampton
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Wood
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Frank
Documents
Appoint person director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heather Buglass
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Adams
Documents
Accounts with accounts type dormant
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Furst
Change date: 2012-05-09
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Oldham
Change date: 2012-05-09
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Leslie Freer
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Anthony Hampton
Documents
Termination director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gowling
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Clark
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Robert Ian Jones
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Linda Frank
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis John Armstrong
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven John Wood
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Gowling
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Vincent Cutler
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Alastair George Clark
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Mrs Gail Elizabeth Adams
Documents
Resolution
Date: 15 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Sep 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed francis john armstrong
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david simkins
Documents
Resolution
Date: 20 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director keith young
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 19 Oct 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Sep 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Oct 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11/13 SHAFTESBURY PLACE,EAST SUSSEX,BN1 4QS
Number: | 03416088 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A LEASIDE GROVE,WORSLEY,M28 3NY
Number: | 11891846 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRANGE CLOSE,REDHILL,RH1 4LW
Number: | 04002759 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 KIMBOLTON ROAD,PORTSMOUTH,PO3 6DA
Number: | 11256644 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 ROSENEATH ROAD URMSTON,MANCHESTER,M41 5AZ
Number: | 10745350 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CATHEDRAL VIEW,CANTERBURY,CT2 7JG
Number: | 05519288 |
Status: | ACTIVE |
Category: | Private Limited Company |