Advanced company searchLink opens in new window

CENTRAL UNION DIRECT LTD.

Company number SC513163

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)
29 Jan 2024 AD01 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 29 January 2024
25 Jan 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
01 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 2,005.00
04 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of shares 31/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2022 MA Memorandum and Articles of Association
08 Jun 2022 TM01 Termination of appointment of Shiona Adam Murray Mcclure as a director on 8 June 2022
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Apr 2022 AP01 Appointment of Ms Shiona Adam Murray Mcclure as a director on 13 April 2022
24 Mar 2022 MR01 Registration of charge SC5131630001, created on 18 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
03 Feb 2022 TM01 Termination of appointment of Shiona Adam Murray Mcclure as a director on 3 February 2022
03 Feb 2022 PSC07 Cessation of Shiona Adam Murray Mcclure as a person with significant control on 3 February 2022
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 May 2021 AP01 Appointment of Mr William Alexander George John Clark as a director on 19 May 2021
26 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 2,000
06 Jan 2021 TM01 Termination of appointment of William Alexander George John Clark as a director on 6 January 2021
01 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
27 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
14 May 2020 TM01 Termination of appointment of Valerie Agnes Williams as a director on 13 May 2020
14 May 2020 PSC07 Cessation of Valerie Agnes Williams as a person with significant control on 13 May 2020
28 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates