Advanced company searchLink opens in new window

UPPER WOODBURN LIMITED

Company number SC412271

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)
30 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 300
21 Jan 2015 CH01 Director's details changed for Angus Hugh Goldie on 8 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
08 Nov 2013 CH01 Director's details changed for Angus Hugh Goldie on 8 November 2013
08 Nov 2013 CH01 Director's details changed for William Goldie on 8 November 2013
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
18 Dec 2012 CH03 Secretary's details changed for William Goldie on 18 December 2012
18 Dec 2012 CH01 Director's details changed for William Goldie on 18 December 2012
18 Dec 2012 CH01 Director's details changed for Angus Hugh Goldie on 18 December 2012
29 Feb 2012 AP01 Appointment of Angus Hugh Goldie as a director
29 Feb 2012 AP01 Appointment of William Goldie as a director
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 300
29 Feb 2012 AP01 Appointment of Andrew James Goldie as a director
29 Feb 2012 AP03 Appointment of William Goldie as a secretary
07 Dec 2011 TM01 Termination of appointment of Stephen Mabbott as a director
07 Dec 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
29 Nov 2011 NEWINC Incorporation