UNICORN TOWER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Registered office address changed from 500 Crow Road Crow Road Glasgow G11 7DW Scotland to 9 Newton Place Glasgow G3 7PR on 2025-05-03

View Document

24/02/2524 February 2025 Termination of appointment of John Mair as a director on 2025-02-24

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Director's details changed for Mr John Mair on 2023-12-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from 50 Nevis Crescent Alloa FK10 2BL Scotland to 500 Crow Road Crow Road Glasgow G11 7DW on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 53 CLARK STREET PAISLEY PA3 1QS SCOTLAND

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR JOHN MAIR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MAIR

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED LORD HOUSHANG JAFARI

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JOHN DAVID MAIR

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MAIR

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 10 MARINE GARDENS GLASGOW G51 1HH SCOTLAND

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALI JAFARI-NAJAFABADI

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR HOUSHANG JAFARI NAJAFABADI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 DIRECTOR APPOINTED MR JOHN DAVID MAIR

View Document

16/03/1716 March 2017 CORPORATE SECRETARY APPOINTED MAIRVERITAS LTD

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O C/O BALFOUR + MANSON LLP 54-66 FREDERICK STREET EDINBURGH EH2 1LS

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR ALI JAFARI-NAJAFABADI

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/02/1515 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MISS PRINCESS YASMIN JAFARI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/02/1419 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 65 CAMBRIDGE STREET GLASGOW G3 6QX SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 10 MARINE GARDENS GLASGOW G51 1HH UNITED KINGDOM

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD HOUSHANG JAFARI NAJAFABADI / 01/01/2013

View Document

21/01/1321 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/1024 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 67 MEZZANINE OFFICE CAMBRIDGE STREET GLASGOW LANARKSHIRE G3 6QX SCOTLAND

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MAIR

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 10 MARINE GARDENS GLASGOW LANARKSHIRE G51 1HH

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR YASER JAFARI-NAJAFABADI

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASER JAFARI-NAJAFABADI / 20/12/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 DEC MORT/CHARGE *****

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 2-3 137 INGRAM STREET GLASGOW LANARKSHIRE G1 1DJ

View Document

14/06/0714 June 2007 PARTIC OF MORT/CHARGE *****

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

16/03/0416 March 2004 £ NC 1000/10000 27/02/

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND SEVEN L IMITED CERTIFICATE ISSUED ON 21/01/04

View Document

21/12/0321 December 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