UL3T LIMITED

Suite 4.2 Turnberry House Suite 4.2 Turnberry House, Glasgow, G2 2LB
StatusDISSOLVED
Company No.SC347758
CategoryPrivate Limited Company
Incorporated28 Aug 2008
Age15 years, 9 months, 4 days
JurisdictionScotland
Dissolution02 Oct 2015
Years8 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

View document PDF

Gazette notice voluntary

Date: 12 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Resolution

Date: 15 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed maurice alan smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alison murray

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed gavin robertson

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed steele robertson goddard

Documents

View document PDF

Resolution

Date: 03 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MITCHELL PROPERTY LIMITED

CHARTER HOUSE,PRESTON,PR2 9ZD

Number:10033476
Status:ACTIVE
Category:Private Limited Company

PARK PRODUCE LIMITED

5 CRESCENT EAST,LANCASHIRE,FY5 3LJ

Number:02753173
Status:ACTIVE
Category:Private Limited Company

T.F.WARD & SONS LIMITED

5 BARTON LANE,MANCHESTER,M30 0DD

Number:00428550
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