UNITE SECURITY AND ELECTRICAL LTD.

Company Documents

DateDescription
08/05/248 May 2024 Register(s) moved to registered office address 2nd Floor 18 Bothwell Street Glasgow G2 6NU

View Document

29/04/2429 April 2024 Satisfaction of charge SC3387850004 in full

View Document

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

View Document

25/03/2425 March 2024 Court order in a winding-up (& Court Order attachment)

View Document

29/02/2429 February 2024 Director's details changed for Mr Glenn Raymond Kippen on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Glenn Raymond Kippen as a person with significant control on 2024-02-29

View Document

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

View Document

29/02/2429 February 2024 Director's details changed for Mrs Mellisa Joy Quinn on 2024-02-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Registration of charge SC3387850004, created on 2022-11-07

View Document

08/11/228 November 2022 Satisfaction of charge SC3387850003 in full

View Document

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

View Accounts

27/01/2227 January 2022 Director's details changed for Ms Mellisa Joy Abbot on 2021-12-31

View Document

26/01/2226 January 2022 Director's details changed for Mr Glenn Raymond Kippen on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Change of details for Mr Glenn Raymond Kippen as a person with significant control on 2021-10-29

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MICHAEL DOUGLAS

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3387850003

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE KIPPEN

View Document

12/05/1212 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/05/1210 May 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

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

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE KIPPEN / 03/03/2008

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 S252 DISP LAYING ACC 03/03/2008

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED GLENN KIPPEN

View Document

20/03/0820 March 2008 SECRETARY APPOINTED CLAIRE MARGARET KIPPEN

View Document

06/03/086 March 2008 ADOPT MEM AND ARTS 03/03/2008

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

03/03/083 March 2008 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