UNITED WIRE LIMITED

SC001878
PEREGRINE HOUSE PEREGRINE ROAD WESTHILL BUSINESS PARK, WESTHILL ABERDEENSHIRE AB32 6JL

Documents

Documents
Date Category Description Pages
21 Feb 2019 miscellaneous Miscellaneous 1 Buy now
20 Feb 2019 miscellaneous Miscellaneous 3 Buy now
19 Feb 2019 miscellaneous Miscellaneous 3 Buy now
08 Jan 2019 resolution Resolution 106 Buy now
13 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 miscellaneous Miscellaneous 143 Buy now
31 Aug 2018 accounts Annual Accounts 7 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 14 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 officers Appointment of director (Mr David Marsh) 2 Buy now
04 Nov 2016 officers Appointment of director (Mr Simon Smoker) 2 Buy now
04 Nov 2016 officers Termination of appointment of director (Ryan Alexander Kidd) 1 Buy now
29 Sep 2016 accounts Annual Accounts 14 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Ryan Alexander Kidd) 2 Buy now
06 Jan 2016 officers Appointment of secretary (Mr Simon Smoker) 2 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Pauline Droy Moore) 1 Buy now
23 Oct 2015 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
07 Oct 2015 accounts Annual Accounts 18 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 officers Termination of appointment of director (Jim Andrews) 1 Buy now
19 Jan 2015 officers Appointment of director (Mr Ryan Alexander Kidd) 2 Buy now
06 Oct 2014 accounts Annual Accounts 19 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
07 Jan 2014 officers Change of particulars for secretary (Pauline Droy) 1 Buy now
03 Oct 2013 accounts Annual Accounts 19 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Dec 2012 resolution Resolution 42 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
16 Jul 2012 accounts Annual Accounts 19 Buy now
07 Dec 2011 officers Termination of appointment of director (Roger Samways) 1 Buy now
21 Sep 2011 officers Appointment of director (Mr Jim Andrews) 2 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
11 Jul 2011 officers Termination of appointment of director (Donald Gormley) 1 Buy now
07 Jul 2011 accounts Annual Accounts 19 Buy now
14 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 officers Termination of appointment of secretary (Robert Kennedy) 1 Buy now
14 Mar 2011 officers Appointment of secretary (Pauline Droy) 2 Buy now
07 Feb 2011 officers Change of particulars for director (Donald Gormley) 2 Buy now
16 Sep 2010 officers Termination of appointment of director (William Gibb) 2 Buy now
03 Aug 2010 accounts Annual Accounts 19 Buy now
26 Jul 2010 annual-return Annual Return 7 Buy now
19 Oct 2009 annual-return Annual Return 7 Buy now
10 Sep 2009 accounts Annual Accounts 19 Buy now
29 Aug 2009 officers Appointment terminated director gordon alexander bruce 1 Buy now
29 Aug 2009 officers Appointment terminated secretary donald gormley 1 Buy now
29 Aug 2009 officers Director appointed donald gormley 2 Buy now
29 Aug 2009 officers Secretary appointed robert lewis kennedy 2 Buy now
29 Oct 2008 accounts Annual Accounts 19 Buy now
20 Aug 2008 annual-return Return made up to 14/07/08; no change of members 5 Buy now
07 Jan 2008 annual-return Return made up to 14/07/07; no change of members 6 Buy now
24 Oct 2007 accounts Annual Accounts 19 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 50 lothian road, festival square, edinburgh, lothian EH3 9WJ 1 Buy now
01 Feb 2007 officers Secretary resigned 1 Buy now
01 Feb 2007 officers New director appointed 2 Buy now
01 Feb 2007 officers New secretary appointed 2 Buy now
22 Aug 2006 accounts Annual Accounts 18 Buy now
28 Jul 2006 annual-return Return made up to 14/07/06; full list of members 7 Buy now
24 Aug 2005 accounts Annual Accounts 19 Buy now
08 Aug 2005 annual-return Return made up to 14/07/05; full list of members 8 Buy now
04 Aug 2005 officers Director resigned 1 Buy now
20 Jul 2004 annual-return Return made up to 14/07/04; full list of members 8 Buy now
16 Jun 2004 officers Director resigned 1 Buy now
14 Apr 2004 accounts Annual Accounts 19 Buy now
18 Feb 2004 officers New director appointed 4 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
09 Aug 2003 annual-return Return made up to 14/07/03; full list of members 8 Buy now
20 May 2003 officers Secretary's particulars changed 1 Buy now
18 Apr 2003 accounts Annual Accounts 21 Buy now
18 Mar 2003 officers New director appointed 1 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
31 Jan 2003 accounts Annual Accounts 21 Buy now
18 Dec 2002 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
01 Aug 2002 officers Director resigned 1 Buy now
01 Aug 2002 officers New director appointed 2 Buy now
31 Jul 2002 annual-return Return made up to 14/07/02; full list of members 7 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
04 Jul 2002 officers Director resigned 1 Buy now
14 May 2002 officers Director resigned 1 Buy now
08 May 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
09 Mar 2002 officers New director appointed 3 Buy now
15 Feb 2002 officers New director appointed 4 Buy now
15 Feb 2002 address Registered office changed on 15/02/02 from: granton park avenue, edinburgh, EH5 1HT 1 Buy now
15 Feb 2002 officers New secretary appointed 2 Buy now
11 Jan 2002 accounts Annual Accounts 18 Buy now
28 Nov 2001 mortgage Dec mort/charge ***** 6 Buy now
26 Nov 2001 officers Director resigned 1 Buy now
26 Nov 2001 officers Director resigned 1 Buy now
26 Nov 2001 officers Director resigned 1 Buy now