Advanced company searchLink opens in new window

URBAN LOGISTICS DUNDEE LIMITED

Company number SC707008

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)
16 Jun 2022 PSC05 Change of details for Urban Logistics Acquisitions 4 Limited as a person with significant control on 16 December 2021
  • ANNOTATION Second Filing The information on the form PSC05 has been replaced by a second filing on 20/06/2022
14 Jun 2022 MR01 Registration of charge SC7070080004, created on 13 June 2022
10 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2022 MR01 Registration of charge SC7070080003, created on 2 June 2022
01 Jun 2022 MR01 Registration of charge SC7070080001, created on 31 May 2022
01 Jun 2022 MR01 Registration of charge SC7070080002, created on 31 May 2022
24 Feb 2022 AP01 Appointment of Mr Bruce Smith Anderson as a director on 24 February 2022
24 Feb 2022 AP01 Appointment of Mr Jonathan James Mark Olav Gray as a director on 24 February 2022
24 Feb 2022 AP01 Appointment of Mr Richard John Moffitt as a director on 24 February 2022
24 Feb 2022 AP01 Appointment of Mr Stuart David Roberts as a director on 24 February 2022
10 Jan 2022 CERTNM Company name changed alvaro investments LIMITED\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
10 Jan 2022 AA01 Current accounting period shortened from 31 August 2022 to 31 March 2022
20 Dec 2021 TM01 Termination of appointment of Richard Meiklejohn as a director on 16 December 2021
20 Dec 2021 AP01 Appointment of Mr Christopher David Turner as a director on 16 December 2021
17 Dec 2021 PSC02 Notification of Urban Logistics Acquisitions 4 Limited as a person with significant control on 16 December 2021
17 Dec 2021 PSC07 Cessation of Alvaro Holdings Limited as a person with significant control on 16 December 2021
17 Dec 2021 AD01 Registered office address changed from C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Shepherd and Wedderburn Llp 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 17 December 2021
28 Oct 2021 PSC02 Notification of Alvaro Holdings Limited as a person with significant control on 7 October 2021
27 Oct 2021 PSC07 Cessation of Richard Meiklejohn as a person with significant control on 7 October 2021
18 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-18
  • GBP 1