Advanced company searchLink opens in new window

UNIVERSITIES AND COLLEGES SHARED SERVICES LIMITED

Company number SC413268

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)
15 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
06 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Feb 2018 AP01 Appointment of Dr James Mcgeorge as a director on 19 February 2018
20 Feb 2018 TM01 Termination of appointment of Gerald Christopher Webber as a director on 19 February 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
07 Sep 2016 AD01 Registered office address changed from Unit 5, Stirling Business Centre Wellgreen Stirling FK8 2DZ to Unit 27 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 7 September 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 Dec 2015 CH03 Secretary's details changed for Mr Michael Gordon Caithness on 1 November 2015
21 Dec 2015 CH01 Director's details changed for Mr Angus James Warren on 18 October 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Sep 2015 AD01 Registered office address changed from 14 New Mart Road Edinburgh EH14 1RL to Unit 5, Stirling Business Centre Wellgreen Stirling FK8 2DZ on 8 September 2015