Advanced company searchLink opens in new window

URICA LIMITED

Company number SC416992

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)
11 May 2022 TM01 Termination of appointment of Sarah Kate Boyd as a director on 10 May 2022
22 Mar 2022 TM01 Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 21 March 2022
04 Feb 2020 TM01 Termination of appointment of Lindsay James Whitelaw as a director on 31 January 2020
15 Aug 2018 CO4.2(Scot) Court order notice of winding up
15 Aug 2018 4.2(Scot) Notice of winding up order
30 Jul 2018 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 30 July 2018
30 Jul 2018 4.9(Scot) Appointment of a provisional liquidator
02 Jul 2018 TM01 Termination of appointment of Patrice Coulon as a director on 29 June 2018
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
02 Mar 2018 TM01 Termination of appointment of Robert Ian Fitz-Harris as a director on 1 March 2018
02 Feb 2018 TM01 Termination of appointment of Xavier Lang-Claes as a director on 2 February 2018
02 Feb 2018 TM01 Termination of appointment of Xavier Lang-Claes as a director on 2 February 2018
25 Jan 2018 TM01 Termination of appointment of Digby Marritt Jones as a director on 22 January 2018
10 Jan 2018 AA Accounts for a small company made up to 31 March 2017
09 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 6,797,771.16
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 29/03/2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 06/04/2017
07 Mar 2017 CH01 Director's details changed for Mr Xavier Lang on 7 March 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,802.16
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 AP01 Appointment of Mr Xavier Lang as a director on 7 November 2016
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,726.27
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association