Advanced company searchLink opens in new window

UNITED PLANT SERVICES LIMITED

Company number SC154157

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)
13 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
13 May 2024 LIQ14(Scot) Final account prior to dissolution in CVL
18 May 2022 AD01 Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 18 May 2022
08 Mar 2021 AD01 Registered office address changed from 1 Murnin Road Bonnybridge Industrial Estate Bonnybridge Stirlingshire FK4 2BW to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 March 2021
04 Mar 2020 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
15 Jan 2020 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
02 Sep 2019 AM10(Scot) Administrator's progress report
12 Jul 2019 TM02 Termination of appointment of Andrew Colin Makey as a secretary on 1 July 2019
11 Mar 2019 2.16BZ(Scot) Statement of administrator's deemed proposal
11 Mar 2019 2.16B(Scot) Statement of administrator's proposal
11 Mar 2019 2.11B(Scot) Appointment of an administrator
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
20 Oct 2018 466(Scot) Alterations to floating charge SC1541570003
20 Oct 2018 466(Scot) Alterations to floating charge 1
16 Oct 2018 MR01 Registration of charge SC1541570004, created on 10 October 2018
10 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
19 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Jan 2017 CS01 Confirmation statement made on 9 November 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Apr 2016 CH01 Director's details changed for Derek Cooper on 1 April 2016
29 Mar 2016 CH01 Director's details changed for Mr Mark Richard Charles Cooper on 28 March 2016
29 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 16,000
29 Nov 2015 CH01 Director's details changed for Mark Richard Charles Cooper on 9 November 2015
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014