Advanced company searchLink opens in new window

UNIQUE PROPERTY BULLETIN LTD

Company number SC413700

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 2023 AA Micro company accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
03 Feb 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 3 February 2022
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 4,955
18 Mar 2021 AA Micro company accounts made up to 31 December 2019
15 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
17 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 2,135
03 Mar 2020 AD01 Registered office address changed from Tower House Noss Head Lighthouse Station Wick Caithness KW1 4QT United Kingdom to Abbey Studios Business Centre 280 High Street Arbroath Angus DD11 1JF on 3 March 2020
19 Feb 2020 CS01 Confirmation statement made on 21 December 2019 with updates
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,495
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1,135
21 Dec 2019 AD01 Registered office address changed from The Old Engine House Noss Head Lighthouse Station Wick Caithness KW1 4QT Scotland to Tower House Noss Head Lighthouse Station Wick Caithness KW1 4QT on 21 December 2019
28 Nov 2019 AP01 Appointment of Mr Russell Calum Mclean as a director on 21 November 2019
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 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 12 August 2017
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
29 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates