Advanced company searchLink opens in new window

UPIC LIMITED

Company number SC347203

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)
06 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 May 2011 CERTNM Company name changed pavement design solutions LIMITED\certificate issued on 18/05/11
  • CONNOT ‐ Change of name notice
18 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
31 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1,000
30 Aug 2010 CH01 Director's details changed for Peng Li on 17 August 2010
30 Aug 2010 TM01 Termination of appointment of Pavement Design Solutions as a director
26 Mar 2010 CH01 Director's details changed for Peng Li on 15 December 2009
26 Mar 2010 AP02 Appointment of Pavement Design Solutions as a director
28 Feb 2010 TM01 Termination of appointment of Derek Fordyce as a director
07 Jan 2010 AD01 Registered office address changed from 7 North Bughtlinside Edinburgh EH12 8YA Scotland on 7 January 2010
24 Dec 2009 AA Total exemption full accounts made up to 31 August 2009
22 Dec 2009 AP01 Appointment of Peng Li as a director
17 Nov 2009 AD01 Registered office address changed from 24 Bonhard Way Bo'ness West Lothian EH51 9RF on 17 November 2009
17 Nov 2009 TM01 Termination of appointment of Trevor Spence as a director
17 Nov 2009 AP01 Appointment of Mr Derek Stanley Eoin Fordyce as a director
13 Nov 2009 TM02 Termination of appointment of Yvonne Spence as a secretary
16 Sep 2009 363a Return made up to 18/08/09; full list of members
16 Sep 2009 288a Secretary appointed mrs yvonne champniss spence
16 Sep 2009 288b Appointment Terminated Secretary alison fordyce
03 Jun 2009 88(2) Ad 01/06/09 gbp si 489@1=489 gbp ic 511/1000
20 May 2009 288b Appointment Terminated Director peng li
15 May 2009 287 Registered office changed on 15/05/2009 from 28 haymarket crescent livingston west lothian EH54 8AP
07 Jan 2009 287 Registered office changed on 07/01/2009 from 7 north bughtlinside edinburgh EH12 8YA uk