UL3T LIMITED
Status | DISSOLVED |
Company No. | SC347758 |
Category | Private Limited Company |
Incorporated | 28 Aug 2008 |
Age | 15 years, 9 months, 4 days |
Jurisdiction | Scotland |
Dissolution | 02 Oct 2015 |
Years | 8 years, 7 months, 30 days |
SUMMARY
UL3T LIMITED is an dissolved private limited company with number SC347758. It was incorporated 15 years, 9 months, 4 days ago, on 28 August 2008 and it was dissolved 8 years, 7 months, 30 days ago, on 02 October 2015. The company address is Suite 4.2 Turnberry House Suite 4.2 Turnberry House, Glasgow, G2 2LB.
Company Fillings
Gazette dissolved voluntary
Date: 02 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: C/O Steele Robertson Goddard 4Th Floor, Turnberry House 175 West George Street Glasgow G2 2LB
Documents
Change corporate secretary company with change date
Date: 25 Sep 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Steele Robertson Goddard
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change corporate secretary company with change date
Date: 24 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Steele Robertson Goddard
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Murray
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maurice Alan Smith
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Gavin Robertson
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Resolution
Date: 15 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed maurice alan smith
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 22/12/08\gbp si [email protected]=83.25\gbp ic 401.75/485\
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 22/12/08\gbp si [email protected]=49.5\gbp ic 352.25/401.75\
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 22/12/08\gbp si [email protected]=37.5\gbp ic 314.75/352.25\
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 22/12/08\gbp si [email protected]=95\gbp ic 219.75/314.75\
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 22/12/08\gbp si [email protected]=98.5\gbp ic 121.25/219.75\
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed alison murray
Documents
Legacy
Date: 05 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 04/09/08-04/09/08\gbp si [email protected]=121\gbp ic 0.25/121.25\
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed gavin robertson
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed steele robertson goddard
Documents
Resolution
Date: 03 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott LTD.
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 4TH floor turnberry house 175 west george street glasgow G2 2LB
Documents
Some Companies
CAR COSMETIC SOLUTIONS LIMITED
3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ
Number: | 07815107 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KENT HOUSE FREEHOLD ASSOCIATION LTD.
6 POOLE HILL,BOURNEMOUTH,BH2 6PS
Number: | 04992252 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUMA - MODELLBAU & SERVICE LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11455755 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,PRESTON,PR2 9ZD
Number: | 10033476 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,LANCASHIRE,FY5 3LJ
Number: | 02753173 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BARTON LANE,MANCHESTER,M30 0DD
Number: | 00428550 |
Status: | ACTIVE |
Category: | Private Limited Company |