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)
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
06 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
05 Sep 2019 PSC07 Cessation of Tayport Group Ltd as a person with significant control on 31 August 2019
05 Sep 2019 PSC01 Notification of Russell Calum Mclean as a person with significant control on 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with updates
09 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
08 Jul 2019 AP03 Appointment of Mr Russell Calum Mclean as a secretary on 4 July 2019
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-11
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
11 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 AD01 Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE Great Britain to The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 14 August 2017
13 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Mar 2017 AD01 Registered office address changed from Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB Scotland to Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE on 14 March 2017
07 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
03 May 2016 AD01 Registered office address changed from 105a Longrow Longrow Campbeltown Argyll PA28 6EX Scotland to Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB on 3 May 2016
10 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
29 Jan 2016 AD01 Registered office address changed from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ to 105a Longrow Longrow Campbeltown Argyll PA28 6EX on 29 January 2016
01 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
11 May 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
05 Sep 2013 AD01 Registered office address changed from 20 Commercial Street Alyth by Blairgowrie Perthshire PH11 8AF on 5 September 2013