- Company Overview for UNIQUE PROPERTY BULLETIN LTD (SC413700)
- Filing history for UNIQUE PROPERTY BULLETIN LTD (SC413700)
- People for UNIQUE PROPERTY BULLETIN LTD (SC413700)
- More for UNIQUE PROPERTY BULLETIN LTD (SC413700)
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) |
---|---|---|---|
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
26 Oct 2016 | TM02 | Termination of appointment of David John Rutherford as a secretary on 26 October 2016 | |
26 Oct 2016 | AP03 | Appointment of Mr Russell Calum Mclean as a secretary on 26 October 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
03 May 2016 | AD01 | Registered office address changed from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ to Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB on 3 May 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AD01 | Registered office address changed from 20 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF United Kingdom on 2 September 2013 | |
02 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
30 Jan 2012 | AP01 | Appointment of Mr David John Rutherford as a director | |
30 Jan 2012 | TM01 | Termination of appointment of Russell Mclean as a director | |
30 Jan 2012 | TM02 | Termination of appointment of Russell Mclean as a secretary | |
30 Jan 2012 | AP03 | Appointment of Mr David John Rutherford as a secretary | |
09 Jan 2012 | AP01 | Appointment of Mr Russell Calum Mclean as a director |