SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / LONMIN LIMITED / 23/08/2019

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / LONMIN PUBLIC LIMITED COMPANY / 27/08/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARL KEYTER / 01/08/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY THE AFRICAN INVESTMENT TRUST LIMITED

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX

View Document

16/09/1916 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

16/09/1916 September 2019 SECRETARY APPOINTED LERATO MATLOSA

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED CHARL KEYTER

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL ANDREW

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED BRYONY JANE WATSON

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONMIN PUBLIC LIMITED COMPANY

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/06/1723 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 03/04/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS ANNABEL ANDREW

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

18/08/1618 August 2016 COMPANY ENTERS INTO AN AMENDMENT AND RESTATEMENT AGREEMENT, DIRECTORS HAVE AUTHOTITY, POSSIBLE CONFLICT OF INTEREST, ENTRY INTO PROPOSED TRANSACTIONS APPROVED AND RESOLUTIONS HAVE EFFECT NOTWITHSTANDING ANY PROVISIONS OF THE COMPANYS ARTICLES 22/07/2016

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED JOHN ROBERT MORRISON

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/06/1412 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED SEEMA KAMBOJ

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR BOTHWELL MAZARURA

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/06/117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTIAN BELLHOUSE / 23/05/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED BOTHWELL ANESU MAZARURA

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 23/05/2010

View Document

09/06/109 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR BRADFORD MILLS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0721 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 DEC MORT/CHARGE *****

View Document

15/06/0615 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 RETURN MADE UP TO 23/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: OWEN HOUSE 8 BANKHEAD CROSSWAY NORTH EDINBURGH EH11 4BR

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 23/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 23/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 23/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 331 CHARLES STREET GLASGOW G21 2QX

View Document

26/06/9826 June 1998 RETURN MADE UP TO 23/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/9830 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 23/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/10/963 October 1996 AUDITOR'S RESIGNATION

View Document

21/06/9621 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/11/9522 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/02/959 February 1995 ACCOUNTS SECT.228 30/9/93

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: 56 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2AJ

View Document

20/06/9420 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

13/05/9413 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 ADOPT MEM AND ARTS 04/05/94

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 SCHEDULE

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 GRUOP ACOUNTS SECT 228(2)(E)

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM: 195 ALBION STREET GLASGOW G1 1QP

View Document

12/06/9212 June 1992 RETURN MADE UP TO 23/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 23/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 23/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/894 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 5/6 PARK TERRACE GLASGOW G3 6BY

View Document

14/05/8914 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED

View Document

27/05/8827 May 1988 DIRECTOR RESIGNED

View Document

22/03/8822 March 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED

View Document

05/05/875 May 1987 DIRECTOR RESIGNED

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM: UNIVERSAL HOUSE 7 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/8620 November 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

07/07/867 July 1986 NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED

View Document

12/02/8012 February 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

30/09/7830 September 1978 ANNUAL ACCOUNTS MADE UP DATE 01/04/78

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