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)
27 Dec 2013 AA
30 Aug 2013 MR01 Registration of charge SC3917640003, created on 21 August 2013
14 Aug 2013 MR01 Registration of charge SC3917640001, created on 12 August 2013
14 Aug 2013 MR01 Registration of charge SC3917640002, created on 12 August 2013
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
17 Oct 2012 AA
05 Apr 2012 AA01 Current accounting period extended from 31 January 2012 to 30 June 2012
27 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Mr Steven Howard Kasoff on 1 January 2012
27 Feb 2012 CH01 Director's details changed for Timothy Jon Mackey on 1 January 2012
27 Feb 2012 CH01 Director's details changed for Elliott Greenberg on 1 January 2012
27 Feb 2012 CH01 Director's details changed for Marcus Stuart Rennie on 1 January 2012
27 Feb 2012 CH01 Director's details changed for Mr Mark David Shaw on 1 January 2012
27 Feb 2012 CH01 Director's details changed for Benjamin John Paget Thomson on 1 January 2012
18 Jul 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 18 July 2011
06 May 2011 SH02 Sub-division of shares on 16 March 2011
21 Apr 2011 AP01 Appointment of Elliot Greenberg as a director
21 Apr 2011 AP01 Appointment of Steven Howard Kasoff as a director
21 Apr 2011 AP01 Appointment of Timothy Jon Mackey as a director
21 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2011 AD01 Registered office address changed from 33 Inverleith Terrace Edinburgh EH3 5NU on 18 March 2011
04 Mar 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2011
04 Mar 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
04 Mar 2011 TM01 Termination of appointment of John Rutherford as a director
04 Mar 2011 TM01 Termination of appointment of Roger Connon as a director