Advanced company searchLink opens in new window

UNITED WIRE LIMITED

Company number SC001878

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)
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120,000
18 Mar 2014 AD01 Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 18 March 2014
08 Jan 2014 CH03 Secretary's details changed for Pauline Droy Moore on 7 January 2014
07 Jan 2014 CH03 Secretary's details changed for Pauline Droy on 7 January 2014
03 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
03 Dec 2012 CC04 Statement of company's objects
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
07 Dec 2011 TM01 Termination of appointment of Roger Samways as a director
21 Sep 2011 AP01 Appointment of Mr Jim Andrews as a director
22 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
11 Jul 2011 TM01 Termination of appointment of Donald Gormley as a director
07 Jul 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011
14 Mar 2011 TM02 Termination of appointment of Robert Kennedy as a secretary
14 Mar 2011 AP03 Appointment of Pauline Droy as a secretary
07 Feb 2011 CH01 Director's details changed for Donald Gormley on 1 February 2011
16 Sep 2010 TM01 Termination of appointment of William Gibb as a director
03 Aug 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
19 Oct 2009 AR01 Annual return made up to 14 July 2009 with full list of shareholders
10 Sep 2009 AA Full accounts made up to 31 December 2008