UNION CONNECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Termination of appointment of Mark Thomas Reid as a director on 2025-05-29 |
05/06/255 June 2025 | Termination of appointment of Andrew Charles Lindsay as a director on 2025-05-29 |
05/06/255 June 2025 | Termination of appointment of Ian Henderson Mcateer as a director on 2025-05-29 |
05/06/255 June 2025 | Appointment of Mrs Louise Killough as a director on 2025-05-29 |
05/06/255 June 2025 | Cessation of Ian Henderson Mcateer as a person with significant control on 2025-05-29 |
05/06/255 June 2025 | Notification of Union Group Eot Limited as a person with significant control on 2025-05-29 |
05/06/255 June 2025 | Appointment of Mr Ian Daniel Batey as a director on 2025-05-29 |
05/06/255 June 2025 | Director's details changed for Mrs Heather Margaret Blair on 2025-05-29 |
05/06/255 June 2025 | Appointment of Miss Emma Campbell as a director on 2025-05-29 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Change of share class name or designation |
17/02/2317 February 2023 | Sub-division of shares on 2022-12-14 |
17/02/2317 February 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-14 |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Memorandum and Articles of Association |
27/01/2327 January 2023 | Notification of Agents of Change (Scotland) Limited as a person with significant control on 2023-01-01 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-18 with updates |
19/01/2319 January 2023 | Sub-division of shares on 2022-11-14 |
19/01/2319 January 2023 | Statement of capital following an allotment of shares on 2022-11-14 |
18/01/2318 January 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY UNITED KINGDOM |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KYLE HARDIE |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
23/08/1723 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON MCATEER / 31/01/2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
27/09/1627 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LINDSAY / 11/05/2016 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY |
27/01/1627 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK THOMAS REID / 26/01/2016 |
27/01/1627 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS REID / 26/01/2016 |
17/08/1517 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
06/02/156 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KYLE GEORGE HARDIE / 01/08/2014 |
20/06/1420 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KYLE GEORGE HARDIE / 01/07/2013 |
04/02/144 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
19/09/1319 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
05/02/135 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
21/06/1221 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
24/01/1224 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
26/09/1126 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
15/02/1115 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
10/09/1010 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KYLE GEORGE HARDIE / 01/10/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LINDSAY / 01/10/2009 |
20/01/1020 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
29/06/0929 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
23/01/0923 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/0817 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
27/02/0827 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK REID / 12/12/2007 |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCATEER / 27/12/2007 |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: THE UNION, UNION HOUSE 18 INVERLEITH TERRACE EDINBURGH EH3 5NS |
11/02/0811 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | NC INC ALREADY ADJUSTED 15/05/07 |
05/02/085 February 2008 | S-DIV 15/05/07 |
05/02/085 February 2008 | £ NC 100/380 15/05/07 |
26/07/0726 July 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
22/05/0722 May 2007 | COMPANY NAME CHANGED ANDSTRAT (NO. 249) LIMITED CERTIFICATE ISSUED ON 22/05/07 |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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