UBC EAST LIMITED
Status | DISSOLVED |
Company No. | SC320800 |
Category | Private Limited Company |
Incorporated | 11 Apr 2007 |
Age | 17 years, 1 month, 20 days |
Jurisdiction | Scotland |
Dissolution | 08 Feb 2013 |
Years | 11 years, 3 months, 21 days |
SUMMARY
UBC EAST LIMITED is an dissolved private limited company with number SC320800. It was incorporated 17 years, 1 month, 20 days ago, on 11 April 2007 and it was dissolved 11 years, 3 months, 21 days ago, on 08 February 2013. The company address is Cornerstone, Cornerstone,, Glasgow, G2 2BA.
Company Fillings
Liquidation in administration move to dissolution scotland
Date: 08 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.26B(Scot)
Documents
Liquidation in administration deemed proposal scotland
Date: 17 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16BZ(Scot)
Documents
Liquidation in administration proposals scotland
Date: 17 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Liquidation in administration notice of statement of affairs scotland with form attached
Date: 03 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.15B(Scot)
Form attached: 2.13B(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 15 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Old address: 11-13 Henderson Drive Inverness IV1 1TR
Change date: 2012-05-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 15 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Anthony Pedrana
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Edwin Barber
Change date: 2010-10-01
Documents
Change person secretary company with change date
Date: 15 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Theodore Wells
Change date: 2010-10-01
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edwin Barber
Documents
Capital allotment shares
Date: 16 Jun 2010
Action Date: 10 Jun 2010
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2010-06-10
Documents
Certificate change of name company
Date: 02 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed urquhart & co. (Plumbing & heating) LIMITED\certificate issued on 02/06/10
Documents
Resolution
Date: 02 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Accounts with accounts type dormant
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Nov 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with made up date
Date: 12 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Resolution
Date: 05 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wyvis building services LIMITED\certificate issued on 12/07/07
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 287
Description: Registered office changed on 18/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA
Documents
Legacy
Date: 18 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/08 to 30/06/08
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ledge 977 LIMITED\certificate issued on 27/04/07
Documents
Some Companies
FAIRGATE HOUSE,BIRMINGHAM,B11 2AA
Number: | 11227757 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,RICHMOND,TW9 1EN
Number: | 03428962 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMESDALE HOUSE,REIGATE,RH2 0NH
Number: | 09338417 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLHEAD CLOSE,SOUTH QUEENSFERRY,EH30 9WA
Number: | SC502611 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001670 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THOMPSON CONSULTING SERVICES LIMITED
THE GRANARY,MAIDSTONE,ME16 9NT
Number: | 04288092 |
Status: | ACTIVE |
Category: | Private Limited Company |