Advanced company searchLink opens in new window

GENERAL PARTNER UMI SCOTLAND LIMITED

Company number SC606306

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)
15 Feb 2024 CH03 Secretary's details changed for Miss Beverley Ann Tindale on 13 February 2024
14 Feb 2024 AP03 Appointment of Miss Beverley Ann Tindale as a secretary on 13 February 2024
13 Feb 2024 TM02 Termination of appointment of Kim Oliver as a secretary on 9 February 2024
16 Nov 2023 AA Accounts for a small company made up to 31 March 2023
06 Nov 2023 PSC05 Change of details for Umi Investment Limited as a person with significant control on 17 July 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
01 Dec 2022 AA Accounts for a small company made up to 31 March 2022
20 Sep 2022 AP03 Appointment of Mrs Kim Oliver as a secretary on 20 September 2022
20 Sep 2022 TM02 Termination of appointment of Julia Louise Hatton as a secretary on 20 September 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
06 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF on 3 August 2021
28 Jul 2021 AA Accounts for a small company made up to 31 March 2021
17 Feb 2021 CH01 Director's details changed for Mr Simon Justin Philip Goon on 29 January 2021
07 Oct 2020 AA Accounts for a small company made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
29 Jul 2019 AA Accounts for a small company made up to 31 March 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 PSC05 Change of details for Business & Enterprise Investment Limited as a person with significant control on 14 June 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
16 Oct 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr simon justin philip goon
24 Aug 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
24 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-24
  • GBP 1
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.