- Company Overview for UNION BRIDGE LIMITED (SC166472)
- Filing history for UNION BRIDGE LIMITED (SC166472)
- People for UNION BRIDGE LIMITED (SC166472)
- Charges for UNION BRIDGE LIMITED (SC166472)
- Insolvency for UNION BRIDGE LIMITED (SC166472)
- More for UNION BRIDGE LIMITED (SC166472)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
30 Sep 2019 | AD01 | Registered office address changed from First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE Scotland to 12 Carden Place Aberdeen AB10 1UR on 30 September 2019 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | TM01 | Termination of appointment of David Anderson Suttie as a director on 1 August 2019 | |
03 Sep 2019 | PSC01 | Notification of David Anderson Suttie as a person with significant control on 6 April 2016 | |
28 Aug 2019 | PSC07 | Cessation of David Anderson Suttie as a person with significant control on 1 August 2019 | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
04 Jul 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
15 Jan 2018 | PSC01 | Notification of David Anderson Suttie as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC01 | Notification of Ian Alexander Suttie as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr David Anderson Suttie as a director on 30 November 2016 | |
30 Nov 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-11-30
|
|
28 Jul 2016 | AD01 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 28 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |