UNION SQUARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2025-03-15 to 2024-12-31

View Document

19/03/2519 March 2025 Full accounts made up to 2024-03-15

View Document

25/06/2425 June 2024 Second filing of Confirmation Statement dated 2024-05-20

View Document

24/06/2424 June 2024 Change of details for Natwest Fis Nominees Lmited (As Security Agent’S Nominee) as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Notification of Natwest Fis Nominees Lmited (As Security Agent’S Nominee) as a person with significant control on 2024-04-22

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

26/04/2426 April 2024 Registered office address changed from C/O Shepherd and Wedderburn Llp 37 Albyn Place Aberdeen AB10 1YN Scotland to C/O Shepherd and Wedderburn Llp, 9 Haymarket Square Edinburgh EH3 8FY on 2024-04-26

View Document

26/03/2426 March 2024 Registration of charge SC1951820010, created on 2024-03-22

View Document

26/03/2426 March 2024 Registration of charge SC1951820009, created on 2024-03-22

View Document

21/03/2421 March 2024 Registration of charge SC1951820005, created on 2024-03-15

View Document

21/03/2421 March 2024 Registration of charge SC1951820006, created on 2024-03-15

View Document

21/03/2421 March 2024 Registration of charge SC1951820007, created on 2024-03-15

View Document

21/03/2421 March 2024 Registration of charge SC1951820008, created on 2024-03-15

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

20/03/2420 March 2024 Director's details changed for Mr Oscar Andrew Mark Dodd on 2024-03-15

View Document

20/03/2420 March 2024 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2024-03-15

View Document

20/03/2420 March 2024 Termination of appointment of Richard Geoffrey Shaw as a director on 2024-03-15

View Document

20/03/2420 March 2024 Termination of appointment of Harry Alexander Badham as a director on 2024-03-15

View Document

20/03/2420 March 2024 Cessation of Hammerson Uk Properties Limited as a person with significant control on 2024-03-15

View Document

20/03/2420 March 2024 Notification of John Grayken as a person with significant control on 2024-03-15

View Document

20/03/2420 March 2024 Director's details changed for Mr Mark John Cruddas on 2024-03-15

View Document

20/03/2420 March 2024 Previous accounting period extended from 2023-12-31 to 2024-03-15

View Document

20/03/2420 March 2024 Registered office address changed from 1 West Regent Street Glasgow G2 1AP Scotland to C/O Shepherd and Wedderburn Llp 37 Albyn Place Aberdeen AB10 1YN on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Oscar Andrew Mark Dodd as a director on 2024-03-15

View Document

20/03/2420 March 2024 Appointment of Mr Mark John Cruddas as a director on 2024-03-15

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Change of details for Hammerson Uk Properties Limited as a person with significant control on 2023-01-16

View Document

22/08/2322 August 2023 Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16

View Document

12/06/2312 June 2023 Registration of charge SC1951820004, created on 2023-06-07

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Christie Baird as a director on 2022-02-25

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Appointment of Mr Harry Alexander Badham as a director on 2021-11-11

View Document

24/11/2124 November 2021 Appointment of Ms Christie Baird as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Warren Stuart Austin as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN PLOCICA

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY SHAW / 01/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART AUSTIN / 01/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PLOCICA / 19/10/2014

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RICHARD GEOFFREY SHAW

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR. MARTIN PLOCICA

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 08/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 151 VINCENT STREET GLASGOW G2 5NJ

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

21/08/0921 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLE / 26/08/2008

View Document

23/06/0823 June 2008 NC INC ALREADY ADJUSTED 05/06/08

View Document

23/06/0823 June 2008 GBP NC 1000/150000000 05/06/2008

View Document

27/05/0827 May 2008 S386 DISP APP AUDS 15/05/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

29/11/0629 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

23/11/0623 November 2006 DEC MORT/CHARGE *****

View Document

03/11/063 November 2006 DEC MORT/CHARGE *****

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 213 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QY

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 PARTIC OF MORT/CHARGE *****

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/11/006 November 2000 PARTIC OF MORT/CHARGE *****

View Document

27/04/0027 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 RECLASS SAHRES 08/03/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 ADOPTARTICLES08/03/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 CONVE 27/03/00

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 6 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QQ

View Document

13/04/9913 April 1999 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