Advanced company searchLink opens in new window

URBAN&CIVIC ARMADALE NO.1 LIMITED

Company number SC383417

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 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 8 June 2015
09 Jun 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015
03 Jun 2015 AA Full accounts made up to 30 September 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
23 Apr 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014
04 Apr 2014 AA Full accounts made up to 30 September 2013
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
08 Jul 2013 AP01 Appointment of Mr Jonathan Martin Austen as a director
08 Jul 2013 AP01 Appointment of Mr Philip Alexander Jeremy Leech as a director
08 Jul 2013 TM01 Termination of appointment of Thomas Walsh as a director
08 Jul 2013 TM01 Termination of appointment of Miranda Kelly as a director
06 Jun 2013 AA Full accounts made up to 30 September 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
14 May 2012 AA Full accounts made up to 30 September 2011
06 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
05 Sep 2011 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011
22 Aug 2011 AD01 Registered office address changed from 144 West George Street Glasgow G2 2HG United Kingdom on 22 August 2011
28 Feb 2011 AA01 Current accounting period extended from 31 August 2011 to 30 September 2011
27 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 1
10 Aug 2010 NEWINC Incorporation