Advanced company searchLink opens in new window

UPONCROWD LTD

Company number SC599355

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2022 DS01 Application to strike the company off the register
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 AD01 Registered office address changed from 64 Dumbuck Road Dumbarton G82 3AB Scotland to 81 Laburnum Road Uddingston Glasgow G71 5AE on 7 July 2021
12 Feb 2021 AA Micro company accounts made up to 5 April 2020
15 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
25 Nov 2019 AD01 Registered office address changed from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland to 64 Dumbuck Road Dumbarton G82 3AB on 25 November 2019
05 Nov 2019 AD01 Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 5 November 2019
24 Oct 2019 AD01 Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019
09 Jul 2019 PSC07 Cessation of Stephen Mcloughlin as a person with significant control on 2 July 2018
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
26 Apr 2019 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019
14 Mar 2019 PSC01 Notification of Annaliza Annaliza as a person with significant control on 28 September 2018
30 Jan 2019 AA01 Current accounting period shortened from 30 June 2019 to 5 April 2019
27 Sep 2018 TM01 Termination of appointment of Stephen Mcloughlin as a director on 2 July 2018
27 Sep 2018 AP01 Appointment of Ms Annaliza Manalang as a director on 2 July 2018
26 Jun 2018 AD01 Registered office address changed from 142 Alloway Drive Kirkintilloch Glasgow G66 2RW United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 26 June 2018
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted