C-URB 6 LTD

Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Gillian Caroline Henry as a director on 2025-03-19

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/10/2430 October 2024 Accounts for a medium company made up to 2024-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Mike Trant as a director on 2024-02-14

View Document

05/12/235 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

22/06/2322 June 2023 Appointment of Mr Christopher Neil Mackay as a director on 2023-03-21

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/02/232 February 2023 Appointment of Mrs Gillian Caroline Henry as a director on 2022-07-20

View Document

02/02/232 February 2023 Termination of appointment of Jill Pritchard as a director on 2023-02-02

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Resolutions

View Document

26/01/2226 January 2022 Appointment of Mr Donald Ian Caskie as a director on 2022-01-18

View Document

02/12/212 December 2021 Cessation of Link Group Limited as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Notification of a person with significant control statement

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Certificate of change of name

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR MIKE TRANT

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DIAMOND

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL WEBB

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID OGILVIE

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ALAN SHUTE

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS HAZEL WEBB

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR DAVID RICHARD ZASS OGILVIE

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ROBERT PERRY ROBERTSON

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PAUL KERR

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MS MORAG KATHRYN BOYTER

View Document

30/03/1630 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROY STIRRAT

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ARTHUR DIAMOND

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED CLLR DAVID ALEXANDER WILSON

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ESSLEMONT

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA CURRIE

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FOREMAN

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MS JILL PRITCHARD

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR ROY GEORGE LEONARD STIRRAT

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MS ANGELA CURRIE

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR PETER DONALD FOREMAN

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR DOUGLAS ESSLEMONT

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG SANDERSON

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK GROUP LIMITED / 01/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LINK GROUP LIMITED / 19/10/2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 45 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QY

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 NC INC ALREADY ADJUSTED 17/04/03

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 £ NC 100/50000 17/04/03

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 COMPANY NAME CHANGED LOTHIAN FIFTY (771) LIMITED CERTIFICATE ISSUED ON 06/03/01

View Document

01/03/011 March 2001 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