- Company Overview for UK RUBBER LIMITED (SC482977)
- Filing history for UK RUBBER LIMITED (SC482977)
- People for UK RUBBER LIMITED (SC482977)
- Charges for UK RUBBER LIMITED (SC482977)
- More for UK RUBBER LIMITED (SC482977)
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
|
|
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
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
|
|
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 |