UNITED EMPLOYMENT LAWYERS (SCOTLAND) LIMITED
Company number SC444004
- Company Overview for UNITED EMPLOYMENT LAWYERS (SCOTLAND) LIMITED (SC444004)
- Filing history for UNITED EMPLOYMENT LAWYERS (SCOTLAND) LIMITED (SC444004)
- People for UNITED EMPLOYMENT LAWYERS (SCOTLAND) LIMITED (SC444004)
- More for UNITED EMPLOYMENT LAWYERS (SCOTLAND) LIMITED (SC444004)
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) |
---|---|---|---|
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
06 Mar 2019 | PSC04 | Change of details for Mr Malcolm Ross Mackay as a person with significant control on 6 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Malcolm Ross Mackay as a director on 31 August 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
27 Feb 2018 | TM01 | Termination of appointment of Valerie Anne Wishart as a director on 27 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | AP01 | Appointment of Mr Malcolm Mackay as a director on 1 June 2014 | |
09 Sep 2016 | TM01 | Termination of appointment of Valerie Anne Wishart as a director on 8 September 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2014
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 July 2014
|
|
21 Jul 2014 | SH02 | Sub-division of shares on 10 July 2014 | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | AP01 | Appointment of Mr Malcolm Ross Mackay as a director |