GRACECHURCH UTG NO. 360 LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Mr Mark John Tottman as a director on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 AUDITOR'S RESIGNATION

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADBROOK

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE

View Document

23/02/1823 February 2018 CORPORATE DIRECTOR APPOINTED NOMINA PLC

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MARIE REES

View Document

23/02/1823 February 2018 CESSATION OF CATLIN (PUL) LIMITED AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMINA SERVICES LIMITED

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR JEREMY RICHARD HOLT EVANS

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED CATLIN ZETA LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR PAUL RICHARD BRADBROOK

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLAN

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MRS MARIE LOUISE REES

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GUYATT

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRIMER

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINFIELD

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER SINFIELD / 05/03/2014

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ROBERT CALLAN

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER SINFIELD

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID IBESON

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 105

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 104

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JARDINE / 22/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH HELEN GUYATT / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BEN IBESON / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRESHWATER / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS PRIMER / 14/12/2009

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 103

View Document

14/04/0914 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 102

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER

View Document

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

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

12/12/0712 December 2007 MEMORANDUM OF ASSOCIATION

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 PARTIC OF MORT/CHARGE *****

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED WELLINGTON ZETA LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 PARTIC OF MORT/CHARGE *****

View Document

06/01/066 January 2006 PARTIC OF MORT/CHARGE *****

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 PARTIC OF MORT/CHARGE *****

View Document

09/10/049 October 2004 SECRETARY RESIGNED

View Document

09/10/049 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 COMPANY NAME CHANGED PREMIUM ZETA LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

22/09/0422 September 2004 AUDITORS RESIGNATION SECT 394

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 PARTIC OF MORT/CHARGE *****

View Document

14/08/0314 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 S366A DISP HOLDING AGM 21/05/03

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 PARTIC OF MORT/CHARGE *****

View Document

25/02/0225 February 2002 PARTIC OF MORT/CHARGE *****

View Document

22/01/0222 January 2002 PARTIC OF MORT/CHARGE *****

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 PARTIC OF MORT/CHARGE *****

View Document

13/06/0113 June 2001 PARTIC OF MORT/CHARGE *****

View Document

18/04/0118 April 2001 PARTIC OF MORT/CHARGE *****

View Document

17/01/0117 January 2001 PARTIC OF MORT/CHARGE *****

View Document

17/01/0117 January 2001 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 PARTIC OF MORT/CHARGE *****

View Document

22/06/0022 June 2000 PARTIC OF MORT/CHARGE *****

View Document

22/06/0022 June 2000 PARTIC OF MORT/CHARGE *****

View Document

08/02/008 February 2000 PARTIC OF MORT/CHARGE *****

View Document

31/08/9931 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 PARTIC OF MORT/CHARGE *****

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: 76 GEORGE STREET EDINBURGH EH2 3BU

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 5 DARNAWAY STREET EDINBURGH EH3 6DW

View Document

09/09/969 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 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