Advanced company searchLink opens in new window

UNITED RESOURCES LTD

Company number SC390135

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
14 May 2018 AA Micro company accounts made up to 31 December 2017
19 Feb 2018 CH01 Director's details changed for Mr Robert Michael Norris on 1 February 2018
19 Feb 2018 CH01 Director's details changed for Mr Mark Ames on 1 February 2018
14 Feb 2018 PSC04 Change of details for Mr Mark Ames as a person with significant control on 1 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Mark Ames on 1 February 2018
04 Jan 2018 TM01 Termination of appointment of Wim Van Der Zande as a director on 19 December 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 December 2016
18 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017
20 Sep 2017 TM01 Termination of appointment of Emma Jayne Kilner-Abazed as a director on 13 September 2017
20 Sep 2017 TM02 Termination of appointment of Emma Jayne Kilner-Abazed as a secretary on 13 September 2017
12 Jun 2017 AP01 Appointment of Mr Stephen Kevin Swindell as a director on 8 June 2017
12 Jun 2017 AP01 Appointment of Mr Wim Van Der Zande as a director on 8 June 2017
09 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
07 Dec 2016 AP01 Appointment of Ms Tracey Ann Hart as a director on 10 November 2016
09 Nov 2016 TM01 Termination of appointment of Graeme James Rogerson as a director on 22 April 2016
30 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 333
10 Aug 2015 CH03 Secretary's details changed for Emma Jayne Merchant on 4 August 2015
10 Aug 2015 CH01 Director's details changed for Mrs Emma Jayne Kilner-Abazed on 4 August 2015
10 Aug 2015 CH01 Director's details changed for Mrs Emma Jayne Merchant on 4 August 2015