Advanced company searchLink opens in new window

UNIQUE PROPERTY PROJECT 21 LTD

Company number SC253961

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 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 August 2022
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
20 May 2022 AA Micro company accounts made up to 31 August 2021
17 Mar 2022 AD01 Registered office address changed from Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD United Kingdom to Endeavour House 1 James Street Arbroath Angus DD11 1JP on 17 March 2022
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 CS01 Confirmation statement made on 17 May 2021 with updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Sep 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2020 CH01 Director's details changed for Mr David John Rutherford on 27 August 2020
28 Aug 2020 CH01 Director's details changed for Mr Russell Calum Mclean on 27 August 2020
28 Aug 2020 TM02 Termination of appointment of David John Rutherford as a secretary on 27 August 2020
28 Aug 2020 CH03 Secretary's details changed for Mr Russell Calum Mclean on 27 August 2020
17 May 2020 SH01 Statement of capital following an allotment of shares on 17 May 2020
  • GBP 2,960
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,350
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 900
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,000
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 950
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 840
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 800
23 Nov 2019 AP01 Appointment of Mr Russell Calum Mclean as a director on 11 November 2019
04 Oct 2019 AD01 Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT Scotland to Ingledene Office Sannox Bay Hotel Sannox Isle of Arran KA27 8JD on 4 October 2019