UNION CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Mark Thomas Reid as a director on 2025-05-29

View Document

05/06/255 June 2025 Termination of appointment of Andrew Charles Lindsay as a director on 2025-05-29

View Document

05/06/255 June 2025 Termination of appointment of Ian Henderson Mcateer as a director on 2025-05-29

View Document

05/06/255 June 2025 Appointment of Mrs Louise Killough as a director on 2025-05-29

View Document

05/06/255 June 2025 Cessation of Ian Henderson Mcateer as a person with significant control on 2025-05-29

View Document

05/06/255 June 2025 Notification of Union Group Eot Limited as a person with significant control on 2025-05-29

View Document

05/06/255 June 2025 Appointment of Mr Ian Daniel Batey as a director on 2025-05-29

View Document

05/06/255 June 2025 Director's details changed for Mrs Heather Margaret Blair on 2025-05-29

View Document

05/06/255 June 2025 Appointment of Miss Emma Campbell as a director on 2025-05-29

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Change of share class name or designation

View Document

17/02/2317 February 2023 Sub-division of shares on 2022-12-14

View Document

17/02/2317 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-14

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Notification of Agents of Change (Scotland) Limited as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

19/01/2319 January 2023 Sub-division of shares on 2022-11-14

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-11-14

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY UNITED KINGDOM

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR KYLE HARDIE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON MCATEER / 31/01/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LINDSAY / 11/05/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK THOMAS REID / 26/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS REID / 26/01/2016

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KYLE GEORGE HARDIE / 01/08/2014

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KYLE GEORGE HARDIE / 01/07/2013

View Document

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYLE GEORGE HARDIE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LINDSAY / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK REID / 12/12/2007

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCATEER / 27/12/2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: THE UNION, UNION HOUSE 18 INVERLEITH TERRACE EDINBURGH EH3 5NS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NC INC ALREADY ADJUSTED 15/05/07

View Document

05/02/085 February 2008 S-DIV 15/05/07

View Document

05/02/085 February 2008 £ NC 100/380 15/05/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED ANDSTRAT (NO. 249) LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 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