Advanced company searchLink opens in new window

UNICO WHOLESALE LIMITED

Company number SC339974

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)
30 Mar 2012 AD02 Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
15 Sep 2010 TM01 Termination of appointment of Martin Harkess as a director
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
13 May 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 November 2009
23 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for John David Argo on 11 March 2010
12 Mar 2010 CH03 Secretary's details changed for John David Argo on 11 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Nov 2009 SH01 Statement of capital following an allotment of shares on 16 April 2009
  • GBP 6
07 Nov 2009 TM01 Termination of appointment of Steven Smith as a director
24 Oct 2009 AD03 Register(s) moved to registered inspection location
23 Oct 2009 AD02 Register inspection address has been changed
26 May 2009 363a Return made up to 20/03/09; full list of members
26 May 2009 353 Location of register of members
02 Dec 2008 288a Director appointed andrew ewing merrin
02 Dec 2008 288a Director appointed steven smith
02 Dec 2008 88(2) Ad 01/11/08\gbp si 2@1=2\gbp ic 2/4\
28 May 2008 88(2) Ad 20/03/08\gbp si 1@1=1\gbp ic 1/2\
21 Apr 2008 288a Director appointed martin john harkess
09 Apr 2008 288a Director and secretary appointed john david argo
27 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
27 Mar 2008 288b Appointment terminated secretary brian reid LTD.
27 Mar 2008 288b Appointment terminated director stephen mabbott LTD.