- Company Overview for UNIQUE BUILD (SCOTLAND) LIMITED (SC302750)
- Filing history for UNIQUE BUILD (SCOTLAND) LIMITED (SC302750)
- People for UNIQUE BUILD (SCOTLAND) LIMITED (SC302750)
- Charges for UNIQUE BUILD (SCOTLAND) LIMITED (SC302750)
- More for UNIQUE BUILD (SCOTLAND) LIMITED (SC302750)
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) |
---|---|---|---|
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
20 Feb 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 30 November 2012 | |
30 Aug 2012 | CERTNM |
Company name changed R.R. & D.C. developments LIMITED\certificate issued on 30/08/12
|
|
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
23 May 2011 | CH03 | Secretary's details changed for Donna Marie Clark on 23 May 2011 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Richard Adam Reid on 23 May 2010 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Jul 2009 | 363a | Return made up to 23/05/09; full list of members | |
11 Jul 2008 | 363a | Return made up to 23/05/08; full list of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
19 Jun 2007 | 363a | Return made up to 23/05/07; full list of members | |
19 Jun 2007 | 287 | Registered office changed on 19/06/07 from: logie steading, monteach road methlick, ellon, aberdeenshire AB41 7JS | |
15 Jan 2007 | 88(2)R | Ad 01/01/07--------- £ si 10@1=10 £ ic 1/11 | |
15 Jan 2007 | 128(4) | Notice of assignment of name or new name to shares | |
15 Jan 2007 | 128(3) | Statement of rights variation attached to shares | |
15 Jan 2007 | 128(1) | Statement of rights attached to allotted shares | |
15 Jan 2007 | 225 | Accounting reference date extended from 31/05/07 to 31/10/07 | |
16 Nov 2006 | 288c | Director's particulars changed | |
13 Nov 2006 | 288b | Secretary resigned |