Advanced company searchLink opens in new window

UMBRELLA CONTRACTS LIMITED

Company number SC192044

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)
14 Feb 2025 AM10(Scot) Administrator's progress report
12 Sep 2024 AM06(Scot) Approval of administrator’s proposals
28 Aug 2024 AM03(Scot) Notice of Administrator's proposal
05 Jul 2024 AD01 Registered office address changed from Kintail House, Beechwood Park Inverness IV2 3BW Scotland to 2 Bothwell Street Glasgow G2 6LU on 5 July 2024
05 Jul 2024 AM01(Scot) Appointment of an administrator
26 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 AD01 Registered office address changed from Mossknowe Steading Kirkpatrick Fleming Nr Gretna Lockerbie Dumfriesshire DG11 3BG to Kintail House, Beechwood Park Inverness IV2 3BW on 14 August 2023
20 Jul 2023 AA Full accounts made up to 31 March 2021
09 May 2023 AP01 Appointment of Mrs Catherine Leanne Makey Delaney as a director on 5 May 2023
09 May 2023 AP01 Appointment of Mrs Helen Little as a director on 5 May 2023
09 May 2023 TM01 Termination of appointment of Kelly Edith Joyce Armstrong as a director on 5 May 2023
22 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
29 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
30 Nov 2021 AA01 Previous accounting period shortened from 5 April 2021 to 31 March 2021
06 Aug 2021 AA Full accounts made up to 5 April 2020
16 Jul 2021 MR01 Registration of charge SC1920440001, created on 5 July 2021
07 Jul 2021 PSC02 Notification of Batch Holdings Limited as a person with significant control on 5 July 2021
07 Jul 2021 AP01 Appointment of Mrs Kelly Edith Joyce Armstrong as a director on 5 July 2021
07 Jul 2021 TM01 Termination of appointment of David John Corkill as a director on 5 July 2021
07 Jul 2021 PSC07 Cessation of Mossknowe Holdings Ltd as a person with significant control on 5 July 2021
02 Jul 2021 PSC02 Notification of Mossknowe Holdings Ltd as a person with significant control on 6 April 2016
02 Jul 2021 PSC07 Cessation of David John Corkill as a person with significant control on 6 April 2016
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued