THE UK METER EXCHANGE LIMITED

SC379190
SECOND FLOOR 48 ST VINCENT STREET GLASGOW G2 5TS

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jul 2024 accounts Annual Accounts 2 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 2 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 officers Change of particulars for director (Mrs Gail Blain) 2 Buy now
01 Dec 2022 officers Appointment of director (Mrs Gail Blain) 2 Buy now
01 Dec 2022 officers Termination of appointment of director (Gavin Urwin) 1 Buy now
07 Sep 2022 accounts Annual Accounts 2 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 officers Termination of appointment of director (Alan Henry Foy) 1 Buy now
21 Sep 2021 accounts Annual Accounts 2 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 officers Appointment of director (Mr Timothy James Mortlock) 2 Buy now
06 Apr 2021 officers Appointment of director (Mr Gavin Urwin) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (David Thompson) 1 Buy now
05 Oct 2020 accounts Annual Accounts 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Change of particulars for director (Mr Alan Henry Foy) 2 Buy now
22 Jul 2019 accounts Annual Accounts 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2018 accounts Annual Accounts 2 Buy now
14 Sep 2017 officers Appointment of director (Mr David Thompson) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (David William Harris) 1 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
26 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
26 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Mar 2017 officers Termination of appointment of director (Glen Murray) 1 Buy now
21 Mar 2017 officers Appointment of director (Mr David William Harris) 2 Buy now
20 Mar 2017 officers Appointment of secretary (Mr Craig Alan Mcginn) 2 Buy now
14 Mar 2017 accounts Annual Accounts 2 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
15 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Jan 2015 accounts Annual Accounts 2 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 accounts Annual Accounts 2 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 officers Change of particulars for director (Mr Stephen Paul Timoney) 2 Buy now
11 Jun 2013 officers Change of particulars for director (Mr Alan Henry Foy) 2 Buy now
11 Jun 2013 address Move Registers To Registered Office Company 1 Buy now
04 Jun 2013 officers Appointment of director (Mr Glen Murray) 3 Buy now
04 Jun 2013 officers Termination of appointment of director (Stephen Timoney) 2 Buy now
31 Jan 2013 accounts Annual Accounts 2 Buy now
15 Aug 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
06 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
01 Jun 2012 address Move Registers To Sail Company 1 Buy now
01 Jun 2012 address Change Sail Address Company 1 Buy now
28 Feb 2012 accounts Annual Accounts 3 Buy now
14 Oct 2011 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
29 Jul 2011 annual-return Annual Return 14 Buy now
27 Jun 2011 officers Termination of appointment of director (Wjm Directors Limited) 2 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jun 2011 officers Termination of appointment of secretary (Wjm Secretaries Limited) 2 Buy now
17 Jun 2011 officers Termination of appointment of director (Stephen Timoney) 2 Buy now
17 Jun 2011 officers Termination of appointment of director (Angus Macleod) 2 Buy now
17 Jun 2011 officers Appointment of director (Mr Stephen Paul Timoney) 3 Buy now
17 Jun 2011 officers Appointment of director (Alan Henry Foy) 3 Buy now
24 Jan 2011 officers Change of particulars for director (Mr Angus George Macleod) 2 Buy now
07 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2010 resolution Resolution 2 Buy now
26 May 2010 incorporation Incorporation Company 23 Buy now