Advanced company searchLink opens in new window

ULLAPOOL UNPACKED C.I.C.

Company number SC628708

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)
22 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Jun 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 30 April 2022
29 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Mar 2022 AP01 Appointment of Mr Adam John Matthew Pellant as a director on 28 March 2022
30 Mar 2022 AD01 Registered office address changed from 5B Market Street Ullapool Ross-Shire IV26 2XE Scotland to Gardeners Cottage Leckmelm Lochbroom Ullapool Highland IV23 2RH on 30 March 2022
15 Mar 2022 AP01 Appointment of Mr John Nicholas Tatchell as a director on 10 March 2022
25 Feb 2022 TM01 Termination of appointment of Janis Bramble Patterson as a director on 25 February 2022
25 Feb 2022 TM01 Termination of appointment of Dawn Slaughter as a director on 25 February 2022
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
25 Apr 2020 PSC07 Cessation of Dawn Slaughter as a person with significant control on 25 April 2020
22 Jul 2019 PSC01 Notification of Eve May Strange as a person with significant control on 22 July 2019
22 Jul 2019 AD01 Registered office address changed from 8 Broom Court North Road Ullapool Ross-Shire IV26 2XP to 5B Market Street Ullapool Ross-Shire IV26 2XE on 22 July 2019
22 Jul 2019 PSC01 Notification of Dawn Slaughter as a person with significant control on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Miss Eve May Strange on 22 July 2019
22 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 22 July 2019
22 Jul 2019 TM01 Termination of appointment of Lucy Wilding as a director on 22 July 2019
26 Apr 2019 CICINC Incorporation of a Community Interest Company