Advanced company searchLink opens in new window

UNDERSHAFT (BOILER) LIMITED

Company number SC001054

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)
06 May 2014 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2014 4.26(Scot) Return of final meeting of voluntary winding up
10 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Dec 2012 CERTNM Company name changed scottish boiler and general insurance company LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
04 Dec 2012 AP01 Appointment of Mr John Patrick Sorrell as a director
04 Dec 2012 AP01 Appointment of Mr Richard Harold Spicker as a director
04 Dec 2012 TM01 Termination of appointment of Jessie Burrows as a director
04 Dec 2012 TM01 Termination of appointment of Clifford Abrahams as a director
08 Nov 2012 SH19 Statement of capital on 8 November 2012
  • GBP 1,000
08 Nov 2012 SH20 Statement by directors
08 Nov 2012 CAP-SS Solvency statement dated 23/10/12
08 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
19 Sep 2012 TM01 Termination of appointment of David Mcmillan as a director
27 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 AUD Auditor's resignation
22 Dec 2011 AP01 Appointment of Jessie Josephine Burrows as a director
21 Dec 2011 TM01 Termination of appointment of Sean Egan as a director
12 Oct 2011 CC04 Statement of company's objects
16 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 31 December 2010
13 Sep 2010 CH01 Director's details changed for Mr Sean Egan on 26 August 2010
06 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
05 Aug 2010 AP01 Appointment of Mr Clifford James Abrahams as a director