Advanced company searchLink opens in new window

UNIQUE PROPERTY SYNDICATES LTD

Company number SC403621

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)
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Mar 2022 AD01 Registered office address changed from Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF United Kingdom to Endeavour House 1 James Street Arbroath Angus DD11 1JP on 17 March 2022
04 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 July 2019
20 Mar 2020 AP01 Appointment of Mr Russell Calum Mclean as a director on 11 March 2020
05 Mar 2020 AD01 Registered office address changed from Sannox Bay Hotel Sannox Isle of Arran KA27 8JD to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 5 March 2020
22 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Sep 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
20 Sep 2018 AD01 Registered office address changed from Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE United Kingdom to Sannox Bay Hotel Sannox Isle of Arran KA27 8JD on 20 September 2018
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
13 Apr 2017 AA Accounts for a dormant company made up to 31 July 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
26 Oct 2016 TM02 Termination of appointment of David John Rutherford as a secretary on 26 October 2016
26 Oct 2016 AP03 Appointment of Mr Russell Calum Mclean as a secretary on 26 October 2016
17 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
03 May 2016 AD01 Registered office address changed from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ to Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB on 3 May 2016
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015