Advanced company searchLink opens in new window

UNIQUE PROPERTY BULLETIN LTD

Company number SC413700

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)
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,055
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,045
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 1,030
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 1,020
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 120
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 110
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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