Advanced company searchLink opens in new window

UNITED BRANDS LIMITED

Company number SC185707

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 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.26(Scot) Return of final meeting of voluntary winding up
16 Oct 2013 4.17(Scot) Notice of final meeting of creditors
07 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-16
26 Nov 2009 AD01 Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 26 November 2009
10 Jul 2009 363a Return made up to 12/05/09; full list of members
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
27 Aug 2008 288a Director appointed elizabeth louise preston
27 Aug 2008 288b Appointment Terminated Director mark dawkins
29 May 2008 AA Accounts for a small company made up to 31 August 2007
22 May 2008 363a Return made up to 12/05/08; full list of members
18 Mar 2008 225 Prev sho from 31/10/2007 to 31/08/2007
29 Nov 2007 410(Scot) Partic of mort/charge *
28 Aug 2007 AA Accounts for a small company made up to 31 October 2006
14 Jun 2007 363s Return made up to 12/05/07; change of members
13 Mar 2007 225 Accounting reference date shortened from 28/02/07 to 31/10/06
07 Feb 2007 288a New director appointed
07 Feb 2007 288a New director appointed
07 Feb 2007 288b Director resigned
07 Feb 2007 288b Director resigned
02 Feb 2007 AUD Auditor's resignation
04 Aug 2006 225 Accounting reference date extended from 31/08/06 to 28/02/07
03 Jun 2006 363s Return made up to 12/05/06; full list of members
03 Jun 2006 363(288) Director's particulars changed
03 Jun 2006 363(353) Location of register of members address changed