Advanced company searchLink opens in new window

URBAN TRADERS LIMITED

Company number SC363555

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)
17 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 TM01 Termination of appointment of Gordon Richardson as a director
08 Jun 2010 CERTNM Company name changed big star trading company LIMITED\certificate issued on 08/06/10
  • CONNOT ‐ Change of name notice
08 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
27 May 2010 AD01 Registered office address changed from 7 River Street Ayr KA8 0AX on 27 May 2010
08 Mar 2010 AD01 Registered office address changed from C/O 13 Bath Street Glasgow G2 1HY on 8 March 2010
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 6 October 2009
  • GBP 100
07 Jan 2010 AP01 Appointment of Gordon George Cathcart as a director
07 Jan 2010 TM01 Termination of appointment of Maureen Templeton as a director
23 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Sep 2009 288a Director appointed maureen templeton
12 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
12 Aug 2009 288b Appointment Terminated Director stephen mabbott
12 Aug 2009 288b Appointment Terminated Secretary brian reid LTD.
05 Aug 2009 NEWINC Incorporation