UNBABEL UK SERVICES LTD
Status | ACTIVE |
Company No. | SC222407 |
Category | Private Limited Company |
Incorporated | 21 Aug 2001 |
Age | 22 years, 8 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
UNBABEL UK SERVICES LTD is an active private limited company with number SC222407. It was incorporated 22 years, 8 months, 6 days ago, on 21 August 2001. The company address is 39 George Street, Edinburgh, EH2 2HN, Scotland.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 29 Feb 2024
Action Date: 26 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2224070006
Charge creation date: 2024-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2024
Action Date: 26 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2224070005
Charge creation date: 2024-02-26
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type group
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 04 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Alexander Macdonald Campbell
Termination date: 2023-02-04
Documents
Notification of a person with significant control
Date: 16 Feb 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Unbabel Inc
Notification date: 2022-12-22
Documents
Cessation of a person with significant control
Date: 15 Feb 2023
Action Date: 22 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lingo24 Holdings Ltd
Cessation date: 2022-12-22
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type full
Date: 30 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 01 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed LINGO24 LIMITED\certificate issued on 01/04/22
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-16
Officer name: Mr Vasco Pedro
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Harding Palmer
Appointment date: 2021-12-16
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Nickolai Arno
Termination date: 2021-12-16
Documents
Termination secretary company with name termination date
Date: 22 Feb 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christian Nickolai Arno
Termination date: 2021-12-16
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-21
New address: 39 George Street Edinburgh EH2 2HN
Old address: 21 Young Street Edinburgh EH2 4HU Scotland
Documents
Mortgage satisfy charge full
Date: 22 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2224070004
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type full
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change sail address company with new address
Date: 30 Sep 2020
Category: Address
Type: AD02
New address: 3 Albert Road Edinburgh EH6 7DP
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Old address: 18 Torphichen Street Edinburgh EH3 8JB
New address: 21 Young Street Edinburgh EH2 4HU
Change date: 2020-08-18
Documents
Accounts with accounts type full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type small
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type small
Date: 16 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type small
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Alexander Macdonald Campbell
Appointment date: 2016-10-01
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts amended with accounts type small
Date: 08 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 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 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Change person director company with change date
Date: 17 Sep 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christian Nickolai Arno
Change date: 2014-04-28
Documents
Change person secretary company with change date
Date: 17 Sep 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christian Nickolai Arno
Change date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland
Documents
Mortgage satisfy charge full
Date: 21 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number
Date: 19 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 2224070004
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christian Nickolai Arno
Change date: 2013-08-21
Documents
Change person secretary company with change date
Date: 19 Sep 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-21
Officer name: Christian Nickolai Arno
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Termination director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Waley-Cohen
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Old address: 66 Queen's Road Aberdeen AB15 4YE
Change date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Christian Nickolai Arno
Documents
Change person secretary company with change date
Date: 31 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Christian Nickolai Arno
Documents
Legacy
Date: 26 Sep 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 10 Jun 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change person director company with change date
Date: 23 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christian Nickolai Arno
Change date: 2010-12-06
Documents
Change person secretary company with change date
Date: 23 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-06
Officer name: Christian Nickolai Arno
Documents
Change person director company with change date
Date: 23 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-06
Officer name: Christian Nickolai Arno
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Legacy
Date: 09 Jul 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christian arno / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Dec 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Resolution
Date: 20 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2007
Category: Capital
Type: 123
Description: £ nc 10000/110000 12/04/07
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/04; full list of members
Documents
Resolution
Date: 11 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/07/04--------- £ si [email protected]=90 £ ic 10/100
Documents
Legacy
Date: 26 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 30/09/02
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 29 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/02/02--------- £ si [email protected]=8 £ ic 2/10
Documents
Miscellaneous
Date: 29 Aug 2002
Category: Miscellaneous
Type: MISC
Description: Super-ceding resolution 10/03/02
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DEELEY PROPERTIES (BANBURY BUSINESS PARK) LIMITED
GEORGE HOUSE,COVENTRY,CV5 6UB
Number: | 11557949 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLEAZE DENTAL PRACTICE LIMITED
130 HENLEAZE ROAD,BRISTOL,BS9 4LB
Number: | 07202662 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON BUILDING PROPERTIES LIMITED
C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU
Number: | 10469660 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED CURVE TRAINING SOLUTIONS LTD
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08451757 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GEORGE VIEW HOUSE,LONDON,SW18 4GT
Number: | 06554687 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-20 ORKNEY STREET,GLASGOW, G1 2BZ,G51 2BZ
Number: | SC503404 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |