Advanced company searchLink opens in new window

UNCHAINED REVERSIONS LIMITED

Company number SC146263

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2014 TM01 Termination of appointment of Graham Sidwell as a director
15 Nov 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
11 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Dec 2012 CH01 Director's details changed for Mr Paul Barber on 12 December 2012
10 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 30 September 2011
28 Sep 2011 CH03 Secretary's details changed for Michael Patrick Windle on 18 November 2010
28 Sep 2011 CH01 Director's details changed for Mr Graham Robert Sidwell on 25 November 2010
28 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
08 Aug 2011 SH19 Statement of capital on 8 August 2011
  • GBP 1.00
08 Aug 2011 CAP-SS Solvency statement dated 25/07/11
08 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2011 TM01 Termination of appointment of Graeme Marshall as a director
29 Jun 2011 TM01 Termination of appointment of Rupert Pearce Gould as a director
02 Mar 2011 AD01 Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 2 March 2011
09 Feb 2011 TM01 Termination of appointment of Susan Burgess as a director
09 Feb 2011 TM01 Termination of appointment of Simon Little as a director
12 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
03 Dec 2010 TM02 Termination of appointment of John Caves as a secretary
03 Dec 2010 TM01 Termination of appointment of Nigel Hare-Scott as a director
03 Dec 2010 AP03 Appointment of Michael Patrick Windle as a secretary
03 Dec 2010 AP01 Appointment of Peter Quentin Patrick Couch as a director
03 Dec 2010 AP01 Appointment of Paul Barber as a director
03 Dec 2010 AP01 Appointment of Graham Sidwell as a director
12 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders