Advanced company searchLink opens in new window

UNITAL COMMERCIAL LIMITED

Company number SC311646

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)
10 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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