UHE GROUP LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Change of details for Michael Derek Bremner as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Mrs Elizabeth Anne Bremner as a person with significant control on 2024-10-24

View Document

17/05/2417 May 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Registered office address changed from 6 st Colme Street St. Colme Street Edinburgh Lothian EH3 6AD to 6 Atholl Crescent Perth PH1 5JN on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 6 Atholl Crescent Perth PH1 5JN on 2022-02-17

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 ADOPT ARTICLES 06/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BREMNER / 04/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK BREMNER / 04/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREMNER / 18/11/2015

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 192B HIGH STREET EDINBURGH EH1 1RE

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS ELIZABETH BREMNER

View Document

20/11/1420 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREMNER / 01/06/2014

View Document

30/04/1430 April 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O TURCAN CONNELL PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE SCOTLAND

View Document

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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