UNITE SECURITY AND ELECTRICAL LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/05/248 May 2024 | Register(s) moved to registered office address 2nd Floor 18 Bothwell Street Glasgow G2 6NU |
29/04/2429 April 2024 | Satisfaction of charge SC3387850004 in full |
25/03/2425 March 2024 | Registered office address changed from C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-03-25 |
25/03/2425 March 2024 | Court order in a winding-up (& Court Order attachment) |
29/02/2429 February 2024 | Director's details changed for Mr Glenn Raymond Kippen on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Mr Glenn Raymond Kippen as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Registered office address changed from 66 Tay Street Perth PH2 8RA to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Mrs Mellisa Joy Quinn on 2024-02-29 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-26 with updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Registration of charge SC3387850004, created on 2022-11-07 |
08/11/228 November 2022 | Satisfaction of charge SC3387850003 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Director's details changed for Ms Mellisa Joy Abbot on 2021-12-31 |
26/01/2226 January 2022 | Director's details changed for Mr Glenn Raymond Kippen on 2022-01-26 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
26/01/2226 January 2022 | Change of details for Mr Glenn Raymond Kippen as a person with significant control on 2021-10-29 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | DIRECTOR APPOINTED MICHAEL DOUGLAS |
07/04/177 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/03/1723 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3387850003 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, SECRETARY CLAIRE KIPPEN |
12/05/1212 May 2012 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
10/05/1210 May 2012 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
10/05/1210 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
29/12/1029 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
15/12/0915 December 2009 | SAIL ADDRESS CREATED |
15/12/0915 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE KIPPEN / 03/03/2008 |
20/03/0820 March 2008 | LOCATION OF REGISTER OF MEMBERS |
20/03/0820 March 2008 | S252 DISP LAYING ACC 03/03/2008 |
20/03/0820 March 2008 | DIRECTOR APPOINTED GLENN KIPPEN |
20/03/0820 March 2008 | SECRETARY APPOINTED CLAIRE MARGARET KIPPEN |
06/03/086 March 2008 | ADOPT MEM AND ARTS 03/03/2008 |
06/03/086 March 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
06/03/086 March 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITE SECURITY AND ELECTRICAL LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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