UNITY CONTRACT FINANCE LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1923 January 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 151 WEST GEORGE STREET GLASGOW G2 2JJ

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/07/1325 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED ALASTAIR GORDON / 15/07/2013

View Document

05/06/135 June 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/12/1211 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1211 December 2012 22/11/12 STATEMENT OF CAPITAL GBP 1482.00

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCGILL

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED JOANNA HOLLOWAY

View Document

11/12/1211 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1214 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON INVESTMENTS LIMITED

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED ALASDAIR IAIN MCGILL

View Document

23/07/1223 July 2012 AUTHORISED CAPITAL LIMIT REMOVED 28/06/2012

View Document

23/07/1223 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1223 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 1334

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL UNITED KINGDOM

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM GRANT SMITH LAW PRACTICE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN

View Document

28/09/1128 September 2011 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

07/09/117 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ACUMEN HOLDINGS (ABERDEEN) LIMITED

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010

View Document

13/09/1013 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACUMEN HOLDINGS (ABERDEEN) LIMITED / 01/01/2010

View Document

13/09/1013 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORDON INVESTMENTS LIMITED / 01/01/2010

View Document

13/09/1013 September 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ALFRED ALASTAIR GORDON

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 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