Advanced company searchLink opens in new window

UNITED BRANDS LIMITED

Company number SC185707

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)
25 May 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
25 May 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
21 May 2002 AA Accounts for a small company made up to 31 August 2001
17 May 2002 288a New secretary appointed;new director appointed
10 May 2002 288b Secretary resigned
30 Apr 2002 288c Director's particulars changed
05 Apr 2002 88(2)R Ad 07/03/02--------- £ si 399000@1=399000 £ ic 2999/401999
11 Mar 2002 288b Director resigned
04 Mar 2002 123 Nc inc already adjusted 14/01/02
04 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jan 2002 287 Registered office changed on 30/01/02 from: 1 ferrymuir gait south queensferry west lothian EH30 9QU
18 Oct 2001 AA Accounts for a small company made up to 31 August 2000
11 Jun 2001 363s Return made up to 12/05/01; full list of members
11 Jun 2001 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
11 Jun 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
11 Jun 2001 288a New secretary appointed
21 Jun 2000 363s Return made up to 12/05/00; full list of members
08 Mar 2000 287 Registered office changed on 08/03/00 from: 18 viewfield terrace dunfermline fife KY12 7JU
01 Mar 2000 AA Accounts for a small company made up to 31 August 1999
16 Feb 2000 123 Nc inc already adjusted 14/12/99
16 Feb 2000 88(2)R Ad 14/12/99--------- £ si 2004@1=2004 £ ic 995/2999
16 Feb 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 Feb 2000 287 Registered office changed on 16/02/00 from: one ferrymuir gait south queensferry west lothian
11 Feb 2000 CERTNM Company name changed darwins liquor company LIMITED\certificate issued on 14/02/00
09 Feb 2000 288a New director appointed