Advanced company searchLink opens in new window

UPPERTUNITY LIMITED

Company number SC515689

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Mar 2024 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
08 Sep 2023 AP01 Appointment of Mrs Emma Louise Charlton as a director on 1 September 2023
08 Sep 2023 AP01 Appointment of Mr Graeme Joseph White Joseph White as a director on 1 September 2023
08 Sep 2023 TM01 Termination of appointment of Paula Yvonne Craik as a director on 1 September 2023
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 May 2023 AP01 Appointment of Mr Aaron Mckenna as a director on 26 May 2023
15 May 2023 TM01 Termination of appointment of Darryl Gaffney Du Plooy as a director on 10 May 2023
16 Mar 2023 AP01 Appointment of Mr Scott Cameron as a director on 16 March 2023
10 Mar 2023 CERTNM Company name changed uppertunity CIC\certificate issued on 10/03/23
  • CONNOT ‐ Change of name notice
10 Mar 2023 CICCON Change of name
10 Mar 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-02-13
20 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 CH01 Director's details changed for Ms Dodie Hurley Piddock on 16 June 2022
21 Apr 2022 TM01 Termination of appointment of Zia Mara Savel as a director on 20 April 2022
07 Apr 2022 AD01 Registered office address changed from Unit 47 the Circle, 4-6 Staffa Place Dundee DD2 3SX United Kingdom to Ground Floor Left, Dudhope Castle Barrack Road Dundee DD3 6HF on 7 April 2022
06 Feb 2022 CH01 Director's details changed for Mrs Daniëlle Gaffney Du Plooy on 1 February 2022
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
11 May 2021 AA Micro company accounts made up to 30 September 2020
15 Mar 2021 AP01 Appointment of Mrs Zia Mara Savel as a director on 15 March 2021
30 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
30 Sep 2020 PSC07 Cessation of Darryl Gaffney Du Plooy as a person with significant control on 30 September 2020
28 Sep 2020 AD01 Registered office address changed from Unit 47 Unit 47, the Circle 4-6 Staffa Place Dundee DD2 3SX United Kingdom to Unit 47 the Circle, 4-6 Staffa Place Dundee DD2 3SX on 28 September 2020