- Company Overview for UK DEBT EXPERT LIMITED (SC382881)
- Filing history for UK DEBT EXPERT LIMITED (SC382881)
- People for UK DEBT EXPERT LIMITED (SC382881)
- Charges for UK DEBT EXPERT LIMITED (SC382881)
- Registers for UK DEBT EXPERT LIMITED (SC382881)
- More for UK DEBT EXPERT LIMITED (SC382881)
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
|
|
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
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |