Advanced company searchLink opens in new window

UNION BUILDING SERVICES LTD

Company number SC539078

Filter by category

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 Apr 2024 AD01 Registered office address changed from 12 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 24 April 2024
11 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
23 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to 12 12 Somerset Place Glasgow G3 7JT on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 23 August 2023
31 May 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
10 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
08 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
14 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019
06 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
13 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
12 Dec 2016 TM01 Termination of appointment of Brigid Anne Coyle as a director on 10 December 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Dec 2016 AP01 Appointment of Mr Owen Daniel Coyle as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Colin Francis Caitens as a director on 10 December 2016