Advanced company searchLink opens in new window

UNIQUE APS LTD.

Company number SC395960

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)
16 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2014 4.17(Scot) Notice of final meeting of creditors
22 Apr 2014 AD01 Registered office address changed from Orkney House North Ronaldsay Orkney KW17 2BE Scotland on 22 April 2014
26 Mar 2014 AD01 Registered office address changed from 720 Edinburgh Road Glasgow G33 3PX Scotland on 26 March 2014
25 Mar 2014 CO4.2(Scot) Court order notice of winding up
25 Mar 2014 4.2(Scot) Notice of winding up order
12 Mar 2014 AA Total exemption full accounts made up to 12 March 2014
12 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 12 March 2014
05 Feb 2014 AP01 Appointment of Mr Daryl Greatrex as a director on 16 April 2011
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
05 Feb 2014 TM01 Termination of appointment of Patrick Mcaulay as a director on 26 April 2011
15 Oct 2013 AAMD Amended accounts made up to 31 March 2012
20 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
20 Sep 2013 AAMD Amended accounts made up to 31 March 2012
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
18 Sep 2013 CH01 Director's details changed for Mr Patrick Mcaaulay on 29 March 2011
14 Sep 2013 AP01 Appointment of Mr Patrick Mcaaulay as a director on 24 March 2011
14 Sep 2013 TM01 Termination of appointment of David Linton as a director on 22 March 2013
13 Sep 2013 AD01 Registered office address changed from Unit 12E1 242 Netherton Road Anniesland Business Park, Glasgow G13 1EU United Kingdom on 13 September 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
19 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
09 May 2011 AP01 Appointment of David Linton as a director
29 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary