Advanced company searchLink opens in new window

URBICUS LIMITED

Company number SC391764

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
28 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
01 Nov 2018 PSC01 Notification of a person with significant control
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
19 Feb 2018 PSC08 Notification of a person with significant control statement
06 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
08 Dec 2017 AD01 Registered office address changed from 36 North Castle Street Edinburgh Lothian EH2 3BN to 113 Rose Street 1st Floor Edinburgh EH2 3DT on 8 December 2017
01 Sep 2017 TM01 Termination of appointment of Benjamin John Paget Thomson as a director on 31 July 2017
03 Jun 2017 CS01 Confirmation statement made on 18 January 2017 with updates
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AA Accounts for a small company made up to 30 June 2016
18 Apr 2016 CH01 Director's details changed for Mr Mark David Shaw on 18 April 2016
03 Feb 2016 AA Accounts for a small company made up to 30 June 2015
27 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
05 Feb 2015 AA
28 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
08 Oct 2014 MR04 Satisfaction of charge SC3917640002 in full
08 Oct 2014 MR04 Satisfaction of charge SC3917640003 in full
08 Oct 2014 MR04 Satisfaction of charge SC3917640001 in full
17 Apr 2014 TM01 Termination of appointment of Steven Howard Kasoff as a director on 31 March 2014
17 Apr 2014 AP01 Appointment of Joshua Lawrence Levine as a director on 14 April 2014
28 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders