UB GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

17/12/1817 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUIGI LA CORTE

View Document

26/10/1826 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/10/1826 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR LUIGI FELICE LA CORTE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ROSE

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

21/06/1621 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY VAN DER EEMS

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

08/06/158 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

10/06/1310 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED JEFFREY PETER VAN DER EEMS

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 20/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN ROSE / 20/05/2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 20/05/2012

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN FURST

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MISS HELEN JOSEPHINE MCCARTHY

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

14/06/1014 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DEC MORT/CHARGE *****

View Document

07/03/077 March 2007 DEC MORT/CHARGE *****

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DEC MORT/CHARGE RELEASE *****

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

31/05/0231 May 2002 DEC MORT/CHARGE *****

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 APPROVED EXECUTION 10/04/01

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 ALTER ARTICLES 15/11/00

View Document

29/11/0029 November 2000 ADOPT ARTICLES 15/11/00

View Document

29/11/0029 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTIC OF MORT/CHARGE *****

View Document

28/06/0028 June 2000 PARTIC OF MORT/CHARGE *****

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 TRANS.INTELLECT.PROP. 19/11/99

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

16/07/9616 July 1996 DEC MORT/CHARGE *****

View Document

12/06/9612 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/08/9528 August 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 COMPANY NAME CHANGED UNITED BISCUITS (UK) LIMITED CERTIFICATE ISSUED ON 06/11/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DEC MORT/CHARGE 177

View Document

01/10/901 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/901 October 1990 ALTER MEM AND ARTS 03/09/90

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION

View Document

06/09/906 September 1990 ALTER MEM AND ARTS 03/09/90

View Document

06/09/906 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/02/906 February 1990 ALTER MEM AND ARTS 26/01/90

View Document

06/02/906 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9024 January 1990 £ NC 100/11000000 29/

View Document

24/01/9024 January 1990 NC INC ALREADY ADJUSTED 29/12/89

View Document

07/12/897 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/12/897 December 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/8923 October 1989 ALLOTS/ 170689 9,999,998*£1 ORD

View Document

23/10/8923 October 1989 AGREEMENT

View Document

29/09/8929 September 1989 ALTER MEM AND ARTS 190989

View Document

13/07/8913 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 PARTIC OF MORT/CHARGE 7508

View Document

19/06/8919 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8919 June 1989 G123 NOTICE OF INC.BY £9,999,900

View Document

19/06/8919 June 1989 TO INC.CAP.TO £10000000 120689

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 120689

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 120689

View Document

16/06/8916 June 1989 COMPANY NAME CHANGED WEST MILL FISH FARM LIMITED CERTIFICATE ISSUED ON 19/06/89

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED D.S. CRAWFORD (CATERING) LIMITED CERTIFICATE ISSUED ON 30/05/89

View Document

01/12/881 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

29/09/8629 September 1986 REGISTERED OFFICE CHANGED ON 29/09/86 FROM: 496 FERRY ROAD EDINBURGH

View Document

06/03/786 March 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company