UNBABEL UK SERVICES LTD: Filings

  • Overview

    Company NameUNBABEL UK SERVICES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC222407
    JurisdictionScotland
    Date of Creation

    What are the latest filings for UNBABEL UK SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on Oct 22, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 13, 2025

    LRESEX

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Registration of charge SC2224070006, created on Feb 26, 2024

    22 pagesMR01

    Registration of charge SC2224070005, created on Feb 26, 2024

    24 pagesMR01

    Confirmation statement made on Aug 21, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Andrew Alexander Macdonald Campbell as a director on Feb 04, 2023

    1 pagesTM01

    Notification of Unbabel Inc as a person with significant control on Dec 22, 2022

    1 pagesPSC02

    Cessation of Lingo24 Holdings Ltd as a person with significant control on Dec 22, 2022

    1 pagesPSC07

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Certificate of change of name

    Company name changed LINGO24 LIMITED\certificate issued on 01/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2022

    RES15

    Appointment of Mr Vasco Pedro as a director on Dec 16, 2021

    2 pagesAP01

    Appointment of Mr James Harding Palmer as a director on Dec 16, 2021

    2 pagesAP01

    Termination of appointment of Christian Nickolai Arno as a director on Dec 16, 2021

    1 pagesTM01

    Termination of appointment of Christian Nickolai Arno as a secretary on Dec 16, 2021

    1 pagesTM02

    Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 39 George Street Edinburgh EH2 2HN on Feb 21, 2022

    1 pagesAD01

    Satisfaction of charge SC2224070004 in full

    1 pagesMR04

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed to 3 Albert Road Edinburgh EH6 7DP

    1 pagesAD02

    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