Advanced company searchLink opens in new window

URBAN INTERIORS (SCOTLAND) LTD

Company number SC312294

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)
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
02 Feb 2022 PSC01 Notification of John Divers as a person with significant control on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Daniel Divers as a director on 1 February 2022
02 Feb 2022 PSC07 Cessation of Daniel Kilfeather Divers as a person with significant control on 1 February 2022
02 Feb 2022 TM02 Termination of appointment of Maureen Divers as a secretary on 1 February 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
23 Nov 2021 AD01 Registered office address changed from Unit 9 Annfield Row Dundee Angus DD1 5JH Scotland to 6D 6D Dronley Rd Birkhill Angus DD2 5QD on 23 November 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
08 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CERTNM Company name changed D. divers plumbing heating & gas services LTD\certificate issued on 20/02/19
  • CONNOT ‐ Change of name notice
20 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-08
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Jan 2017 AD01 Registered office address changed from Greystane Lodge Dykes of Gray Road Invergowrie Dundee Tayside DD2 5BP to Unit 9 Annfield Row Dundee Angus DD1 5JH on 30 January 2017