- Company Overview for UNITED PLANT SERVICES LIMITED (SC154157)
- Filing history for UNITED PLANT SERVICES LIMITED (SC154157)
- People for UNITED PLANT SERVICES LIMITED (SC154157)
- Charges for UNITED PLANT SERVICES LIMITED (SC154157)
- Insolvency for UNITED PLANT SERVICES LIMITED (SC154157)
- More for UNITED PLANT SERVICES LIMITED (SC154157)
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
|
|
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
|
|
09 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |