Advanced company searchLink opens in new window

ULLAPOOL CONSTRUCTION LIMITED

Company number SC201982

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)
17 Aug 2000 466(Scot) Alterations to a floating charge
02 May 2000 466(Scot) Alterations to a floating charge
03 Apr 2000 88(2)R Ad 03/03/00--------- £ si 1998@1=1998 £ ic 2/2000
21 Mar 2000 123 Nc inc already adjusted 28/02/00
21 Mar 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Mar 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Mar 2000 410(Scot) Partic of mort/charge *
06 Mar 2000 410(Scot) Partic of mort/charge *
06 Mar 2000 410(Scot) Partic of mort/charge *
03 Mar 2000 410(Scot) Partic of mort/charge *
01 Mar 2000 410(Scot) Partic of mort/charge *
21 Feb 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Feb 2000 123 £ nc 100/20000 16/02/00
14 Feb 2000 410(Scot) Partic of mort/charge *
08 Feb 2000 288a New director appointed
08 Feb 2000 288a New secretary appointed;new director appointed
27 Dec 1999 CERTNM Company name changed millbry 354 LTD.\certificate issued on 29/12/99
23 Dec 1999 288b Secretary resigned
23 Dec 1999 288b Director resigned
23 Dec 1999 287 Registered office changed on 23/12/99 from: scott's company formations 5 logie mill,beaverbank office park, logie green road,edinburgh EH7 4HH
22 Dec 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
01 Dec 1999 NEWINC Incorporation