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)
01 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 16,000
05 Nov 2014 AA Total exemption full accounts made up to 30 November 2013
09 Jul 2014 CERTNM Company name changed mac plant services LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
09 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-08
08 Jan 2014 466(Scot) Alterations to floating charge 1
07 Jan 2014 466(Scot) Alterations to a floating charge
03 Jan 2014 MR01 Registration of charge 1541570003
03 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 16,000
03 Dec 2013 TM01 Termination of appointment of Stewart Mclean as a director
03 Dec 2013 TM01 Termination of appointment of Stewart Mclean as a director
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Aug 2013 AD01 Registered office address changed from Durach Tobar,Lochgreen Road Allandale Bonnybridge Falkirk FK4 2HH on 29 August 2013
22 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mark Richard Charles Cooper on 21 October 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mark Richard Charles Cooper on 1 November 2009
27 Nov 2009 CH01 Director's details changed for Stewart Mclean on 1 November 2009
30 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
19 Nov 2008 363a Return made up to 09/11/08; full list of members
19 Nov 2008 288c Director's change of particulars / mark cooper / 01/02/2008