UAINE LIMITED: Filings
Overview
| Company Name | UAINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC320969 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UAINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Ecopark Carseview Road Forfar Angus DD8 3BS Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Jul 24, 2014 | 2 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2013 to Jul 31, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Eq Accountants Llp 14 City Quay Dundee DD1 3JA Scotland* on Mar 27, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Daniel Gates as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Malcolm as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr. Daniel Alexander Gates on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr. Daniel Alexander Gates on Sep 17, 2012 | 1 pages | CH03 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2012
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Steven Robertson as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Enterprise Business Centre Poynernook Road Aberdeen AB11 5QX Scotland* on Jul 22, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Steven John Robertson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Malcolm as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 76 Riverside Road Wormit Fife DD6 8LJ* on Mar 07, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Apr 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
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