Advanced company searchLink opens in new window

UL3T LIMITED

Company number SC347758

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)
02 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2015 DS01 Application to strike the company off the register
25 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 485
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 485
25 Sep 2013 AD01 Registered office address changed from C/O Steele Robertson Goddard 4Th Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 25 September 2013
25 Sep 2013 CH04 Secretary's details changed for Steele Robertson Goddard on 1 April 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for Steele Robertson Goddard on 28 August 2010
24 Sep 2010 CH01 Director's details changed for Alison Murray on 28 August 2010
24 Sep 2010 CH01 Director's details changed for Maurice Alan Smith on 28 August 2010
24 Sep 2010 CH01 Director's details changed for Gavin Robertson on 28 August 2010
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Sep 2009 363a Return made up to 28/08/09; full list of members
15 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2009 288a Director appointed maurice alan smith
15 Jan 2009 88(2) Ad 22/12/08\gbp si 333@0.25=83.25\gbp ic 401.75/485\
15 Jan 2009 88(2) Ad 22/12/08\gbp si 198@0.25=49.5\gbp ic 352.25/401.75\
15 Jan 2009 88(2) Ad 22/12/08\gbp si 150@0.25=37.5\gbp ic 314.75/352.25\