- Company Overview for CENTRAL UNION DIRECT LTD. (SC513163)
- Filing history for CENTRAL UNION DIRECT LTD. (SC513163)
- People for CENTRAL UNION DIRECT LTD. (SC513163)
- Charges for CENTRAL UNION DIRECT LTD. (SC513163)
- Insolvency for CENTRAL UNION DIRECT LTD. (SC513163)
- More for CENTRAL UNION DIRECT LTD. (SC513163)
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
|
|
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |