Advanced company searchLink opens in new window

USC LIMITED

Company number SC115728

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 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2011 2.26B(Scot) Notice of move from Administration to Dissolution
14 Sep 2010 2.20B(Scot) Administrator's progress report
16 Feb 2010 2.20B(Scot) Administrator's progress report
18 Jan 2010 2.22B(Scot) Notice of extension of period of Administration
08 Sep 2009 2.20B(Scot) Administrator's progress report
07 Apr 2009 2.16B(Scot) Statement of administrator's proposal
07 Apr 2009 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
16 Mar 2009 2.18B(Scot) Notice of result of meeting creditors
02 Feb 2009 287 Registered office changed on 02/02/2009 from marathon house olympic business park drybridge road dundonald KA2 9BE
08 Jan 2009 2.11B(Scot) Appointment of an administrator
16 Apr 2008 363a Return made up to 31/03/08; full list of members
12 Feb 2008 287 Registered office changed on 12/02/08 from: marathon house olympic business park drybridge road dundonald ayrshire KA2 9AE
12 Feb 2008 288b Director resigned
29 Oct 2007 AA Full accounts made up to 27 January 2007
02 Apr 2007 363a Return made up to 31/03/07; full list of members
30 Nov 2006 AA Full accounts made up to 28 January 2006
28 Nov 2006 288c Secretary's particulars changed
12 May 2006 363s Return made up to 31/03/06; full list of members
03 May 2006 287 Registered office changed on 03/05/06 from: unit 4 maxwell square, brucefield industrial park, livingston west lothian EH54 9BL
03 Apr 2006 288a New director appointed
26 Jan 2006 288b Director resigned
01 Dec 2005 AA Full accounts made up to 29 January 2005
16 May 2005 363s Return made up to 31/03/05; full list of members
25 Feb 2005 288b Director resigned