UNION DIRECT LIMITED
Status | ACTIVE |
Company No. | SC202187 |
Category | Private Limited Company |
Incorporated | 07 Dec 1999 |
Age | 24 years, 5 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
UNION DIRECT LIMITED is an active private limited company with number SC202187. It was incorporated 24 years, 5 months, 23 days ago, on 07 December 1999. The company address is 18 Inverleith Terrace, Edinburgh, EH3 5NS, Midlothian, Scotland.
Company Fillings
Confirmation statement with updates
Date: 28 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital alter shares subdivision
Date: 07 Jul 2023
Action Date: 14 Dec 2022
Category: Capital
Type: SH02
Date: 2022-12-14
Documents
Capital alter shares subdivision
Date: 17 Feb 2023
Action Date: 14 Dec 2020
Category: Capital
Type: SH02
Date: 2020-12-14
Documents
Capital name of class of shares
Date: 17 Feb 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 17 Feb 2023
Action Date: 14 Dec 2022
Category: Capital
Type: RP04SH01
Capital : 1,032.26 GBP
Date: 2022-12-14
Documents
Notification of a person with significant control
Date: 27 Jan 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-01
Psc name: Agents of Change (Scotland) Limited
Documents
Capital allotment shares
Date: 19 Jan 2023
Action Date: 14 Nov 2022
Category: Capital
Type: SH01
Capital : 1,032.26 GBP
Date: 2022-11-14
Documents
Capital alter shares subdivision
Date: 19 Jan 2023
Action Date: 14 Nov 2020
Category: Capital
Type: SH02
Date: 2020-11-14
Documents
Capital name of class of shares
Date: 18 Jan 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Margaret Blair
Appointment date: 2021-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Miss Emma Campbell
Documents
Resolution
Date: 10 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heather Margaret Blair
Appointment date: 2020-09-24
Documents
Termination secretary company with name termination date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: as Company Services Limited
Termination date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-02
New address: 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS
Old address: 1 Rutland Court Edinburgh EH3 8EY United Kingdom
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Kermani
Termination date: 2017-08-09
Documents
Accounts with accounts type small
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital cancellation shares
Date: 05 Jun 2017
Action Date: 08 May 2017
Category: Capital
Type: SH06
Date: 2017-05-08
Capital : 1,000.00 GBP
Documents
Capital return purchase own shares
Date: 05 Jun 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Change person director company with change date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Henderson Mcateer
Change date: 2016-12-29
Documents
Change person director company with change date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Reid
Change date: 2016-12-29
Documents
Change person director company with change date
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Reid
Change date: 2016-12-29
Documents
Accounts with accounts type small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change corporate secretary company with change date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: As Company Services Limited
Change date: 2016-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Change date: 2016-05-10
Old address: 1 Rutland Court Edinburgh EH3 8EY
New address: 1 Rutland Court Edinburgh EH3 8EY
Documents
Mortgage satisfy charge full
Date: 29 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type small
Date: 17 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Charles Lindsay
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type small
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Capital allotment shares
Date: 29 Aug 2012
Action Date: 10 Apr 2012
Category: Capital
Type: SH01
Capital : 1,052 GBP
Date: 2012-04-10
Documents
Resolution
Date: 29 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Jun 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: 19 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-07
Officer name: Ms Dawn Kermani
Documents
Accounts with accounts type small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dawn Kermani
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Thomas Reid
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angus William Douglas Chalmers
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Henderson Mcateer
Documents
Change corporate secretary company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: As Company Services Limited
Documents
Accounts with accounts type small
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type small
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 31 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Oct 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MEDCAR HOUSE,LONDON,N16 5LL
Number: | 04251502 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 48,,LONDON,N7 7FF
Number: | 10532502 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 HIGH STREET,SEVENOAKS,TN13 1XE
Number: | 03515925 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOYLE DATABASE DEVELOPMENT SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11437629 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENHAM PHOTOGRAPHIC STUDIO LIMITED
THRUMS FOWES LANE,SUDBURY,CO10 7BQ
Number: | 04725888 |
Status: | ACTIVE |
Category: | Private Limited Company |
432 GRIMESTHORPE ROAD,SHEFFIELD,S4 8LE
Number: | 08339418 |
Status: | ACTIVE |
Category: | Private Limited Company |