Advanced company searchLink opens in new window

UNITED LAWYERS LIMITED

Company number SC486115

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
24 Feb 2022 AA Accounts for a dormant company made up to 30 September 2020
24 Feb 2022 AD01 Registered office address changed from 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG Scotland to 1/1 East Pilton Farm Place Edinburgh EH5 2QH on 24 February 2022
08 Nov 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
23 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 PSC04 Change of details for Mr Malcolm Ross Mackay as a person with significant control on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Mrs Amanda Mackay on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from , 42 Charlotte Square, Edinburgh, EH2 4HQ to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 14 January 2021
03 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
01 Sep 2020 PSC04 Change of details for Mr Malcolm Ross Mackay as a person with significant control on 10 October 2019
01 Sep 2020 CH01 Director's details changed for Mrs Amanda Mackay on 10 October 2019
19 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Jan 2019 AP01 Appointment of Mrs Amanda Mackay as a director on 31 August 2018
17 Jan 2019 TM01 Termination of appointment of Malcolm Ross Mackay as a director on 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
28 Aug 2018 PSC01 Notification of Malcolm Mackay as a person with significant control on 28 August 2018
28 Aug 2018 PSC07 Cessation of Valerie Anne Wishart as a person with significant control on 28 August 2018
15 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Feb 2018 AP01 Appointment of Mr Malcolm Ross Mackay as a director on 15 February 2018
15 Feb 2018 TM01 Termination of appointment of Valerie Anne Wishart as a director on 15 February 2018