Advanced company searchLink opens in new window

URBAN&CIVIC PLC

Company number SC149799

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)
04 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
20 Mar 2013 AR01 Annual return made up to 16 March 2013 no member list
06 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2013 AA Group of companies' accounts made up to 30 September 2012
10 Sep 2012 SH19 Statement of capital on 10 September 2012
  • GBP 4,239,425.98
10 Sep 2012 CERT19 Certificate of reduction of share premium
10 Sep 2012 OC138 Reduction of iss capital and minute (oc)
13 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 02/08/2012
26 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
19 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 5
19 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 6
03 Apr 2012 AR01 Annual return made up to 16 March 2012 no member list
29 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
20 Jan 2012 CH01 Director's details changed for Mr Robert Fredrik Martin Adair on 20 January 2012
31 Oct 2011 TM02 Termination of appointment of Miranda Anne Kelly as a secretary on 22 August 2011
31 Oct 2011 AP03 Appointment of Mr Jonathan Martin Austen as a secretary on 22 August 2011
19 Aug 2011 AD01 Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011
25 May 2011 TM01 Termination of appointment of Annette Green as a director
01 Apr 2011 AR01 Annual return made up to 16 March 2011 with bulk list of shareholders
24 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
09 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchase 01/03/2011
08 Dec 2010 AP01 Appointment of Mrs Annette Julie Green as a director
02 Sep 2010 AA01 Current accounting period shortened from 31 October 2010 to 30 September 2010
04 Jun 2010 AP01 Appointment of Mr Andrew Nicholas Gaskell as a director