UISGE BEATHA NAN EILEAN LIMITED

Company Documents

DateDescription
27/03/1827 March 2018 CONVERT TO RS 22/11/2017

View Document

27/03/1827 March 2018 FORMS B AND Z CONVERT TO RS

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LAWSON BROWN

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MACLEAN

View Document

02/12/152 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

05/12/145 December 2014 FIRST GAZETTE

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 FIRST GAZETTE

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR IAIN GONZALEZ BROWN

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/01/128 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 01/05/10 STATEMENT OF CAPITAL GBP 71

View Document

16/12/1016 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 01/01/10 STATEMENT OF CAPITAL GBP 4

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

17/05/1017 May 2010 SECRETARY APPOINTED SARAH MACLEAN

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWSON BROWN / 23/11/2009

View Document

12/03/1012 March 2010 ARTICLES OF ASSOCIATION

View Document

12/03/1012 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1012 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW CURRIE

View Document

21/05/0821 May 2008 SECRETARY APPOINTED ROBERT THOMAS ANDREW WALKER

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CURRIE

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/11/06; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1 THE CROSS MAUCHLINE AYRSHIRE KA5 5DA

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 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