Advanced company searchLink opens in new window

UNIVERSAL INSPECTION SYSTEMS LIMITED

Company number SC125587

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)
04 Sep 2015 TM01 Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015
27 Aug 2015 CH01 Director's details changed for Ms Susan Stubbs on 13 June 2013
27 Aug 2015 CH01 Director's details changed for Mr Amit Kumar Sood on 13 June 2013
27 Aug 2015 CH03 Secretary's details changed for Mr Steven John Costello on 1 November 2013
13 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 68
02 Feb 2015 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015
02 Feb 2015 AP01 Appointment of Mr Mark Richard Smiley as a director on 8 January 2015
28 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 68
11 Apr 2014 CH01 Director's details changed for Mr Adam Rhys Wynne Hughes on 9 April 2014
23 Jan 2014 AP03 Appointment of Mr Steven John Costello as a secretary
23 Jan 2014 TM02 Termination of appointment of Fred Hayhurst as a secretary
12 Sep 2013 AA Accounts for a small company made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
30 May 2013 AP01 Appointment of Mr Thomas Patrick Davison as a director
08 Nov 2012 AA Accounts for a small company made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Adam Rhys Wynne Hughes on 12 June 2012
20 Jun 2012 AP01 Appointment of Susan Stubbs as a director
20 Jun 2012 TM01 Termination of appointment of Matthew Cogzell as a director
06 Feb 2012 AD01 Registered office address changed from Unit 4B Airfield Road Evanton Ross-Shire IV16 9XJ on 6 February 2012
06 Dec 2011 AA Accounts for a small company made up to 31 December 2010
01 Nov 2011 TM01 Termination of appointment of James Reed, Jr as a director
01 Nov 2011 AP01 Appointment of Mr Amit Kumar Sood as a director