Advanced company searchLink opens in new window

UNDERWOOD AND COMPANY EXHIBITION DESIGN LTD

Company number SC501102

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)
01 May 2024 PSC04 Change of details for Mrs Gabrielle Alima Underwood as a person with significant control on 25 April 2024
01 May 2024 CH01 Director's details changed for Mrs Gabrielle Alima Underwood on 25 April 2024
01 May 2024 CH01 Director's details changed for Mr Iain Malcolm Aitchison on 25 April 2024
01 May 2024 CH01 Director's details changed for Mrs Gabrielle Alima Underwood on 25 April 2024
16 Apr 2024 AD01 Registered office address changed from 2 Gillespie Street Edinburgh EH3 9NH Scotland to 91 Holyrood Road Edinburgh EH8 8BA on 16 April 2024
16 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
18 Mar 2024 PSC04 Change of details for Mrs Gabrielle Alima Underwood as a person with significant control on 18 March 2024
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
26 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
17 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
16 Feb 2016 AP01 Appointment of Mr Iain Malcolm Aitchison as a director on 16 February 2016
22 Jan 2016 AD01 Registered office address changed from Polnonochan Polnonochan Invergarry PH35 4HP Scotland to 2 Gillespie Street Edinburgh EH3 9NH on 22 January 2016