Advanced company searchLink opens in new window

UNION TECHNICAL HOLDINGS LTD

Company number SC647911

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 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 24 April 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
23 Aug 2023 CH01 Director's details changed for Mr Owen Daniel Coyle 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
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
04 Aug 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
28 Jun 2022 AAMD Amended total exemption full accounts made up to 30 November 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
12 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 106
09 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Dec 2020 AP01 Appointment of Mr Owen Daniel Coyle as a director on 12 October 2020
19 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Mr Michael Sweeney on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Michael Sweeney as a person with significant control on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Owen Daniel Coyle as a person with significant control on 10 November 2020
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 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020
10 Dec 2019 PSC01 Notification of Michael Sweeney as a person with significant control on 6 December 2019
10 Dec 2019 PSC07 Cessation of Michael Sweeney as a person with significant control on 6 December 2019
08 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates