UNITED CLYDE ANGLING PROTECTIVE ASSOCIATION LIMITED: Filings
Overview
| Company Name | UNITED CLYDE ANGLING PROTECTIVE ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC060404 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for UNITED CLYDE ANGLING PROTECTIVE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 101 Glenmore Whitburn Bathgate West Lothian EH47 8NP Scotland to 55 Caledonian Road Wishaw ML2 8AP | 1 pages | AD02 | ||
Director's details changed for Gordon Macmillan on Jan 29, 2026 | 2 pages | CH01 | ||
Appointment of Gordon Macmillan as a director on Jan 23, 2026 | 2 pages | AP01 | ||
Change of details for Mr Munro Reid as a person with significant control on Jan 26, 2026 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Jamie Mcculloch on Jan 26, 2026 | 1 pages | CH03 | ||
Appointment of Mr Jamie Alexander Mcculloch as a director on Jan 23, 2026 | 2 pages | AP01 | ||
Appointment of Mr Jamie Mcculloch as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||
Notification of Munro Reid as a person with significant control on Jan 23, 2026 | 2 pages | PSC01 | ||
Registered office address changed from 101 Glenmore Whitburn Bathgate West Lothian EH47 8NP to 55 Caledonian Road Wishaw ML2 8AP on Jan 24, 2026 | 1 pages | AD01 | ||
Termination of appointment of Thomas Mcgregor as a secretary on Jan 23, 2026 | 1 pages | TM02 | ||
Termination of appointment of Thomas Mcgregor as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Cessation of Thomas Mcgregor as a person with significant control on Jan 23, 2026 | 1 pages | PSC07 | ||
Termination of appointment of Alexander Spiers Richmond as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Cessation of Alexander Spiers Richmond as a person with significant control on Jan 23, 2026 | 1 pages | PSC07 | ||
Termination of appointment of Kenneth Macmillan as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Kenmuir Mackie as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0