Advanced company searchLink opens in new window

UNION STREET FOODS LIMITED

Company number SC359957

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)
09 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AP01 Appointment of Mr John Irvin as a director
14 Feb 2011 TM01 Termination of appointment of Karen Forsyth as a director
14 Feb 2011 TM02 Termination of appointment of Karen Forsyth as a secretary
10 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
10 Jun 2010 AP01 Appointment of Miss Karen Forsyth as a director
10 Jun 2010 TM01 Termination of appointment of Donna Spence as a director
10 Jun 2010 TM02 Termination of appointment of Donna Spence as a secretary
10 Jun 2010 AP03 Appointment of Miss Karen Forsyth as a secretary
29 Oct 2009 AD01 Registered office address changed from The Antonine Shopping Centre Tryst Road Cumbernauld Glasgow G67 1JW Scotland on 29 October 2009
15 Oct 2009 AD01 Registered office address changed from 132 Union Street Aberdeen AB10 1JJ Scotland on 15 October 2009
15 Oct 2009 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 15 October 2009
01 Oct 2009 288a Secretary appointed donna spence
01 Oct 2009 288b Appointment Terminated Director paul townsend
01 Oct 2009 288a Director appointed donna spence
16 Jul 2009 CERTNM Company name changed synchrorange LIMITED\certificate issued on 16/07/09
20 May 2009 NEWINC Incorporation