- Company Overview for UNITED LAWYERS LIMITED (SC486115)
- Filing history for UNITED LAWYERS LIMITED (SC486115)
- People for UNITED LAWYERS LIMITED (SC486115)
- More for UNITED LAWYERS LIMITED (SC486115)
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 |