Advanced company searchLink opens in new window

UK DEBT EXPERT LIMITED

Company number SC382881

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)
21 Nov 2017 AD01 Registered office address changed from 70 West Regent Street 2nd Floor 70 West Regent Street Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on 21 November 2017
21 Nov 2017 AD02 Register inspection address has been changed to 76 Renfield Street Glasgow G2 1NQ
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 TM01 Termination of appointment of Derek Peter Mcphail as a director on 13 September 2017
13 Sep 2017 TM01 Termination of appointment of Peter Christopher Dean as a director on 13 September 2017
13 Sep 2017 AP01 Appointment of Ms Nancy Reid as a director on 13 September 2017
13 Sep 2017 AP01 Appointment of Mr Pearse John Flynn as a director on 13 September 2017
13 Sep 2017 AD01 Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland to 70 West Regent Street 2nd Floor 70 West Regent Street Glasgow G2 2QZ on 13 September 2017
15 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
15 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
15 Mar 2017 AD01 Registered office address changed from C/O Carrington Dean Group Ltd Fyfe Chambers 105 West George Street Glasgow G1 2PE United Kingdom to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 15 March 2017
23 Aug 2016 CH01 Director's details changed for Mr Peter Christopher Dean on 23 August 2016
23 Aug 2016 CH01 Director's details changed for Mr Derek Peter Mcphail on 23 August 2016
23 Aug 2016 AD01 Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G1 2PE to C/O Carrington Dean Group Ltd Fyfe Chambers 105 West George Street Glasgow G1 2PE on 23 August 2016
23 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
23 Aug 2016 MR04 Satisfaction of charge 1 in full
12 Aug 2016 AD01 Registered office address changed from Suite 1C, the Centrum Building 38 Queen Street Glasgow G1 3DX to Fyfe Chambers 105 West George Street Glasgow G1 2PE on 12 August 2016
25 Jul 2016 AP01 Appointment of Mr Derek Peter Mcphail as a director on 25 July 2016
25 Jul 2016 TM01 Termination of appointment of Alex John Mcgarvey as a director on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr Peter Christopher Dean as a director on 25 July 2016
21 Jun 2016 AD01 Registered office address changed from Sovereign House 58 Elliot Street Glasgow G3 8DZ to Suite 1C, the Centrum Building 38 Queen Street Glasgow G1 3DX on 21 June 2016
02 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014