UNIQUE PROPERTY PROJECT 21 LTD

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-17 with updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

09/07/199 July 2019 COMPANY NAME CHANGED DUNCANSBY HEAD LTD CERTIFICATE ISSUED ON 09/07/19

View Document

08/07/198 July 2019 SECRETARY APPOINTED MR RUSSELL CALUM MCLEAN

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED CORSEWALL LIGHTHOUSE BUILDINGS LTD. CERTIFICATE ISSUED ON 13/05/19

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED DUNCANSBY HEAD LTD CERTIFICATE ISSUED ON 14/01/19

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM DIBBLE TREE BUILDING 1D FERRIER STREET CARNOUSTIE ANGUS DD7 7EE GREAT BRITAIN

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM CLOVER COTTAGE TOWARD LIGHTHOUSE POINT TOWARD DUNOON ARGYLL PA23 7UB SCOTLAND

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 105A LONGROW LONGROW CAMPBELTOWN ARGYLL PA28 6EX SCOTLAND

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM HARBOUR COTTAGE SHORE STREET HELMSDALE SUTHERLAND KW8 6JZ

View Document

01/09/151 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 20 COMMERCIAL STREET ALYTH BY BLAIRGOWRIE PERTHSHIRE PH11 8AF

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED ISLAY FERRIES LTD CERTIFICATE ISSUED ON 14/03/12

View Document

14/03/1214 March 2012 CHANGE OF NAME 10/03/2012

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCLEAN

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR DAVID JOHN RUTHERFORD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MCLEAN

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CALUM MCLEAN / 08/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CHANGE OF NAME 11/06/2011

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED ARGYLL AND ANGLIA LTD CERTIFICATE ISSUED ON 14/06/11

View Document

09/06/119 June 2011 DIRECTOR APPOINTED DAVID JOHN RUTHERFORD

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/11/104 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 CHANGE OF NAME 01/11/2010

View Document

03/11/103 November 2010 COMPANY NAME CHANGED LOCHMOR PUBLISHING LTD CERTIFICATE ISSUED ON 03/11/10

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM, CLAYMORE HOUSE, OFFICE 613, 145 KILMARNOCK ROAD, GLASGOW, G41 3JA

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: THE OLD COOPERAGE, COOPERS LANE, CAMPBELTOWN, ARGYLL PA28 6DD

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED LOCHMOR SHIPPING LTD. CERTIFICATE ISSUED ON 30/05/07

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: TRONDHEIM ESTATES OFFICE, 107 LONGROW, CAMPBELTOWN, ARGYLL PA28 6EX

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 6 MAIN STREET, CAMPBELTOWN, ARGYLL PA28 6AG

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED ARGYLL & ANGLIA LTD CERTIFICATE ISSUED ON 26/02/04

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 6 MAIN STREET, CAMPBELTOWN, ARGYLL, PA28 6AG

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information