UNIVATION LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Notification of Shelly Mcinnes as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Miss Shelly Mcinnes as a director on 2025-04-17

View Document

13/01/2513 January 2025 Full accounts made up to 2024-07-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

19/02/2419 February 2024 Cessation of Helen Simpson as a person with significant control on 2024-02-09

View Document

19/02/2419 February 2024 Termination of appointment of Helen Simpson as a director on 2024-02-09

View Document

19/02/2419 February 2024 Notification of Jeremy Charles Lindley as a person with significant control on 2024-02-09

View Document

19/02/2419 February 2024 Appointment of Mr Jeremy Charles Lindley as a director on 2024-02-09

View Document

14/02/2414 February 2024 Full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Notification of Donella Effie Beaton as a person with significant control on 2023-12-15

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/12/2320 December 2023 Director's details changed for Ms Donella Effie Beaton on 2021-08-08

View Document

19/12/2319 December 2023 Cessation of Michael David Mccall as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Mrs Helen Simpson as a director on 2023-12-15

View Document

19/12/2319 December 2023 Notification of Helen Simpson as a person with significant control on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Michael David Mccall as a director on 2023-12-15

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

17/04/2317 April 2023 Full accounts made up to 2022-07-31

View Document

17/01/2217 January 2022 Full accounts made up to 2021-07-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOULE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS DONELLA EFFIE BEATON

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOULE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCALL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES STEUTEN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JOHANNES MATHIJS STEUTEN

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN MILL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE MAEHLE

View Document

18/07/1618 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

17/07/1517 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED PROFESSOR VALERIE ANNE MAEHLE

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRIGGS

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS HELEN FRANCES MILL

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MCDONALD

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS PATRICIA BRIGGS

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCREATH

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNCAN

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGTON

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE SCOTT

View Document

01/08/111 August 2011 ALTER ARTICLES 20/07/2011

View Document

01/08/111 August 2011 ARTICLES OF ASSOCIATION

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O UNIVATION LIMITED-THE ACADEMY THE ROBERT GORDON UNIVERSITY SCHOOLHILL ABERDEEN ABERDEENSHIRE AB10 1FR SCOTLAND

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ROBERT ALEXANDER DUNCAN

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTER

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCCREATH / 30/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM THE ROBERT GORDON UNIVERSITY SCHOOLHILL ABERDEEN ABERDEENSHIRE AB10 1FR

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MCCALL / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVIE SMITH / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAWRENCE SALTER / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LONGTON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEIL CAMPBELL / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SHEARER MCDONALD / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DAPHNE SCOTT / 30/10/2009

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LONGTON / 31/07/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SMITH / 02/02/2009

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR MICHAEL DAVID MCCALL

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA BRIGGS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 AUDITOR'S RESIGNATION

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 AUDITOR'S RESIGNATION

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/12/9712 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 COMPANY NAME CHANGED MOUNTWEST 45 LIMITED CERTIFICATE ISSUED ON 21/07/95

View Document

18/07/9518 July 1995 ALTER MEM AND ARTS 12/07/95

View Document

18/07/9518 July 1995 NC INC ALREADY ADJUSTED 12/07/95

View Document

18/07/9518 July 1995 £ NC 1000/100000 12/07

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

20/06/9520 June 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