Advanced company searchLink opens in new window

UK RUBBER LIMITED

Company number SC482977

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)
08 Mar 2024 AA Total exemption full accounts made up to 30 September 2022
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
28 Sep 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
30 Aug 2022 TM01 Termination of appointment of Gerard Cairney as a director on 25 August 2022
30 Aug 2022 PSC07 Cessation of Gerard Cairney as a person with significant control on 25 August 2022
30 Aug 2022 MR01 Registration of charge SC4829770002, created on 25 August 2022
26 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
14 Dec 2021 AD01 Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland to Liberty Steel Building Park Street Motherwell North Lanarkshire ML1 1PU on 14 December 2021
30 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
30 Jul 2021 MR01 Registration of charge SC4829770001, created on 27 July 2021
04 Jun 2021 PSC04 Change of details for Mr David Ashurst as a person with significant control on 1 June 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 200
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 150
12 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
07 May 2020 AA Micro company accounts made up to 30 September 2019
19 Aug 2019 PSC04 Change of details for Mr David Ashurst as a person with significant control on 19 August 2019
09 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
09 Aug 2019 PSC01 Notification of David Ashurst as a person with significant control on 11 July 2019
09 Aug 2019 PSC04 Change of details for Mr Gerard Cairney as a person with significant control on 11 July 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 TM01 Termination of appointment of Darren Cairney as a director on 1 August 2018
26 Jun 2019 AA Micro company accounts made up to 30 September 2018