UTTER RECORDS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/02/2321 February 2023 Termination of appointment of Scott Teece as a director on 2023-02-14

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR REECE FARMER

View Document

18/10/1918 October 2019 CESSATION OF REECE FARMER AS A PSC

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS / 18/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 14 WILLIAM STREET PAISLEY PA1 2LZ SCOTLAND

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR SCOTT TEECE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM STUDIO 102 OLD EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1TJ UNITED KINGDOM

View Document

01/11/181 November 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR REECE FARMER

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS / 28/09/2018

View Document

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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