- Company Overview for UPYE 2013 LTD (SC466111)
- Filing history for UPYE 2013 LTD (SC466111)
- People for UPYE 2013 LTD (SC466111)
- More for UPYE 2013 LTD (SC466111)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
21 Dec 2022 | PSC01 | Notification of Catherine Renwick as a person with significant control on 4 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Ms Catherine Renwick as a director on 4 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Jamie Graham Matheson as a director on 4 November 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
25 Feb 2022 | AD02 | Register inspection address has been changed from Dentons Uk and Middle East Llp 1 George Square Glasgow G2 1AL Scotland to 1 West Regent Street Glasgow G2 1RW | |
30 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
24 Mar 2021 | PSC01 | Notification of Andrew Stevenson Biggart as a person with significant control on 13 May 2018 | |
24 Mar 2021 | PSC01 | Notification of Bruce Watson Minto as a person with significant control on 13 May 2018 | |
24 Mar 2021 | PSC01 | Notification of Jamie Graham Matheson as a person with significant control on 13 May 2018 | |
17 Feb 2021 | AD02 | Register inspection address has been changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to Dentons Uk and Middle East Llp 1 George Square Glasgow G2 1AL | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
27 Dec 2019 | PSC07 | Cessation of Neil Archibald Mcnicol as a person with significant control on 13 May 2018 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
07 Feb 2019 | AP03 | Appointment of Mrs Marion Mccallum Mcnicol as a secretary on 13 May 2018 | |
07 Feb 2019 | AP01 | Appointment of Mrs Marion Mccallum Mcnicol as a director on 13 May 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 | |
07 Feb 2019 | TM02 | Termination of appointment of Neil Archibald Mcnicol as a secretary on 13 May 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |