Advanced company searchLink opens in new window

UAINE LIMITED

Company number SC320969

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)
19 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2014 AD01 Registered office address changed from Ecopark Carseview Road Forfar Angus DD8 3BS Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 24 July 2014
30 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2014 DS01 Application to strike the company off the register
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 31 July 2013
17 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 300
27 Mar 2013 AD01 Registered office address changed from C/O Eq Accountants Llp 14 City Quay Dundee DD1 3JA Scotland on 27 March 2013
27 Mar 2013 TM02 Termination of appointment of Daniel Gates as a secretary
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Oct 2012 TM01 Termination of appointment of Andrew Malcolm as a director
18 Sep 2012 CH01 Director's details changed for Mr. Daniel Alexander Gates on 17 September 2012
18 Sep 2012 CH03 Secretary's details changed for Mr. Daniel Alexander Gates on 17 September 2012
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 300
06 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
28 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Dec 2011 TM01 Termination of appointment of Steven Robertson as a director
22 Jul 2011 AD01 Registered office address changed from Enterprise Business Centre Poynernook Road Aberdeen AB11 5QX Scotland on 22 July 2011
28 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Mr Steven John Robertson as a director
07 Mar 2011 AP01 Appointment of Mr Andrew John Malcolm as a director
07 Mar 2011 AD01 Registered office address changed from 76 Riverside Road Wormit Fife DD6 8LJ on 7 March 2011
12 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders