Advanced company searchLink opens in new window

UNITED BISCUITS (HOLDINGS) LIMITED

Company number SC026184

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)
08 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 220,944,522.56

Statement of capital on 2015-07-08
  • GBP 220,944,522.56
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015.
30 Dec 2014 MR01 Registration of charge SC0261840022, created on 15 December 2014
24 Dec 2014 MR01 Registration of charge SC0261840021, created on 19 December 2014
24 Dec 2014 466(Scot) Alterations to a floating charge
23 Dec 2014 MR01 Registration of charge SC0261840020, created on 15 December 2014
23 Dec 2014 MR01 Registration of charge SC0261840019, created on 15 December 2014
05 Dec 2014 MR04 Satisfaction of charge 15 in full
05 Dec 2014 MR04 Satisfaction of charge SC0261840016 in full
05 Dec 2014 MR04 Satisfaction of charge SC0261840018 in full
05 Dec 2014 MR04 Satisfaction of charge SC0261840017 in full
30 Sep 2014 AA Full accounts made up to 28 December 2013
10 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 220,944,522.56
27 Aug 2013 AA Full accounts made up to 29 December 2012
06 Aug 2013 MR01 Registration of charge 0261840018
02 Aug 2013 MR01 Registration of charge 0261840017
02 Aug 2013 MR01 Registration of charge 0261840016
10 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Mark Oldham on 20 May 2012
21 Jun 2012 CH01 Director's details changed for Mr Simon Alan Rose on 20 May 2012
21 Jun 2012 CH03 Secretary's details changed for Mr Mark Oldham on 20 May 2012
22 May 2012 AP01 Appointment of Miss Helen Josephine Mccarthy as a director
22 May 2012 TM01 Termination of appointment of Susan Furst as a director
06 Jul 2011 AA Full accounts made up to 1 January 2011