Advanced company searchLink opens in new window

UPPERMILL AGRI LIMITED

Company number SC307168

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)
22 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DS01 Application to strike the company off the register
01 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
06 Dec 2013 CH01 Director's details changed for Mrs Cristina Blades on 20 November 2013
06 Dec 2013 CH03 Secretary's details changed for Mr David Blades on 20 November 2013
14 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
30 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
28 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL United Kingdom on 20 February 2012
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
23 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
08 Aug 2011 CERTNM Company name changed PROJECT4 uk LIMITED\certificate issued on 08/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-08
04 Jul 2011 CH03 Secretary's details changed for Mr David Blades on 1 July 2011
04 Jul 2011 CH01 Director's details changed for Mrs Cristina Blades on 1 July 2011
09 Mar 2011 AD01 Registered office address changed from 58 Queens Road Aberdeen AB15 4YE on 9 March 2011
23 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 5 April 2010
05 Feb 2010 CH01 Director's details changed for Cristina Blades on 5 February 2010
05 Feb 2010 CH03 Secretary's details changed for David Blades on 5 February 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
21 Aug 2009 363a Return made up to 21/08/09; full list of members
22 Jun 2009 287 Registered office changed on 22/06/2009 from bon accord house riverside drive aberdeen AB11 7SL