UHI SHARED SERVICES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Sheena Stewart as a director on 2024-12-31

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Termination of appointment of Niall Geddes Mcarthur as a director on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mrs Sheena Stewart as a director on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mr Michael Alan Baxter as a director on 2024-05-28

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

20/10/2320 October 2023 Registered office address changed from 12B Ness Walk Inverness IV3 5SQ Scotland to Uhi House Old Perth Road Raigmore Inverness IV2 3JH on 2023-10-20

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN GORDON

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAWNE HODKINSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE LINDSAY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR IAIN ANDREW GORDON

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALUN HUGHES

View Document

08/10/158 October 2015 ADOPT ARTICLES 07/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM CLARK THOMSON HOUSE FAIRWAYS BUSINESS PARK INVERNESS IV2 6AA

View Document

16/09/1516 September 2015 22/08/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 DIRECTOR APPOINTED MS FIONA MARGARET LARG

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MAHER

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMPHREYS

View Document

19/02/1519 February 2015 ADOPT ARTICLES 04/02/2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR ANTHONY VICTOR HUMPHREYS

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD ASHWORTH

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/09/1419 September 2014 22/08/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM SYNERGIE HOUSE FAIRWAYS BUSINESS PARK INVERNESS INVERNESS-SHIRE IV2 6AA

View Document

15/05/1415 May 2014 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR JOHN PATRICK MAHER

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS DAWNE TAYLOR HODKINSON

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALUN TEGAL HUGHES / 28/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACMILLAN / 28/08/2013

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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