Advanced company searchLink opens in new window

UBER SCOT LIMITED

Company number SC531141

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)
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
25 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
12 Jan 2021 AP01 Appointment of Ashkan Kebriti as a director on 12 January 2021
29 Jul 2020 TM01 Termination of appointment of Frederick Gerald Austin Jones as a director on 27 July 2020
11 May 2020 CH01 Director's details changed for Mr Frederick Gerald Austin Jones on 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
11 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
06 Sep 2019 CH01 Director's details changed for Mr Frederick Gerald Austin Jones on 4 September 2019
24 Apr 2019 TM01 Termination of appointment of Thomas Elvidge as a director on 23 April 2019
24 Apr 2019 AP01 Appointment of James Mcpherson Heywood as a director on 24 April 2019
03 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
05 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
14 Sep 2018 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 23/1 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG on 14 September 2018
10 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates