- Company Overview for UNITAL COMMERCIAL LIMITED (SC311646)
- Filing history for UNITAL COMMERCIAL LIMITED (SC311646)
- People for UNITAL COMMERCIAL LIMITED (SC311646)
- Charges for UNITAL COMMERCIAL LIMITED (SC311646)
- More for UNITAL COMMERCIAL LIMITED (SC311646)
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) |
---|---|---|---|
10 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
31 Jan 2015 | AP03 | Appointment of Mr Brian Bissell Macbride as a secretary on 1 October 2009 | |
31 Jan 2015 | TM02 | Termination of appointment of Robert James Seton Hawthorn as a secretary on 1 October 2009 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Gordon Chambers C/O Grant & Wylie 90 Mitchell Street Glasgow G1 3LY to Gordon Chambers C/O Dupont Associates 90 Mitchell Street Glasgow G1 3LY on 2 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
28 Aug 2013 | AD01 | Registered office address changed from 35 Glenburn Road East Kilbride Glasgow G74 5BA Scotland on 28 August 2013 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from Suite 124 Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride South Lanarkshire G75 0QR on 19 March 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
24 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Jul 2010 | TM01 | Termination of appointment of Brian Macbride as a director | |
10 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
25 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
19 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
09 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |