UPPER STRAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

14/01/2514 January 2025 Full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Director's details changed for Mr Andrew Winstanley on 2024-03-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

20/12/2120 December 2021 Secretary's details changed for Christopher Paul Martin on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Andrew Winstanley on 2021-12-01

View Document

03/12/213 December 2021 Change of details for Places for People Developments Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Change of details for a person with significant control

View Document

23/11/2123 November 2021 Full accounts made up to 2021-03-31

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR ANDREW WINSTANLEY

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMRAN SOIN

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 31/03/16 STATEMENT OF CAPITAL GBP 3500002.00

View Document

04/07/164 July 2016 ADOPT ARTICLES 24/03/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KENNETH RAE / 03/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMRAN BIR SINGH SOIN / 03/02/2016

View Document

22/02/1622 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 03/02/2016

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 04/12/2013

View Document

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1223 August 2012 ADOPT ARTICLES 25/06/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED SIMRAN SOIN

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BINKS

View Document

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

07/03/117 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN KENNETH RAE / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/01/0923 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SOUTHWORTH

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY STEVE BINKS

View Document

12/09/0812 September 2008 SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN

View Document

30/04/0830 April 2008 SECRETARY APPOINTED STEVE BINKS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY WENDY TRAINOR

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 174 HIGH STREET THE ROYAL MILE EDINBURGH EH1 1QS

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 PARTIC OF MORT/CHARGE *****

View Document

17/06/0417 June 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTIC OF MORT/CHARGE *****

View Document

12/06/0412 June 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTIC OF MORT/CHARGE *****

View Document

04/06/044 June 2004 PARTIC OF MORT/CHARGE *****

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 ARTICLES OF ASSOCIATION

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 ALTER MEMORANDUM 30/01/04

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED QUILLCO 141 LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

03/02/033 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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