UBC EAST LIMITED

Cornerstone, Cornerstone,, Glasgow, G2 2BA
StatusDISSOLVED
Company No.SC320800
CategoryPrivate Limited Company
Incorporated11 Apr 2007
Age17 years, 1 month, 20 days
JurisdictionScotland
Dissolution08 Feb 2013
Years11 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

Gazette dissolved liquidation

Date: 08 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland

Date: 08 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.26B(Scot)

Documents

View document PDF

Liquidation in administration deemed proposal scotland

Date: 17 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16BZ(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 17 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 15 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edwin Barber

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Resolution

Date: 05 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMOND SECURITY LIMITED

FAIRGATE HOUSE,BIRMINGHAM,B11 2AA

Number:11227757
Status:ACTIVE
Category:Private Limited Company

CAMERA CORPS LTD

BRIDGE HOUSE,RICHMOND,TW9 1EN

Number:03428962
Status:ACTIVE
Category:Private Limited Company

EVENTCREATE LTD

HOLMESDALE HOUSE,REIGATE,RH2 0NH

Number:09338417
Status:ACTIVE
Category:Private Limited Company

FYRISH COMMUNICATIONS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source