UNITED AUCTIONS GROUP LIMITED

SC549543
STIRLING AGRICULTURAL CENTRE STIRLING UNITED KINGDOM FK9 4RN

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Annual Accounts 34 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2023 accounts Annual Accounts 34 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 accounts Annual Accounts 33 Buy now
19 May 2022 officers Change of particulars for director (John Andrew Roberts) 2 Buy now
19 May 2022 officers Change of particulars for director (George William Purves) 2 Buy now
19 May 2022 officers Change of particulars for director (Mr Christopher Simon Sharp) 2 Buy now
19 May 2022 officers Change of particulars for director (Mr Christopher Simon Sharp) 2 Buy now
19 May 2022 officers Change of particulars for director (Mr Donald William Young) 2 Buy now
19 May 2022 officers Change of particulars for director (Mr Donald William Young) 2 Buy now
31 Mar 2022 officers Termination of appointment of director (Neil Fraser Mclean) 1 Buy now
21 Feb 2022 mortgage Mortgage Alter Floating Charge With Number 21 Buy now
21 Feb 2022 mortgage Mortgage Alter Floating Charge With Number 21 Buy now
15 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2021 accounts Annual Accounts 34 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 accounts Annual Accounts 33 Buy now
16 Jun 2020 officers Change of particulars for director (John Andrew Roberts) 2 Buy now
16 Jun 2020 officers Change of particulars for director (John Andrew Roberts) 2 Buy now
16 Jun 2020 officers Change of particulars for director (George William Purves) 2 Buy now
16 Jun 2020 officers Change of particulars for director (George William Purves) 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2019 accounts Annual Accounts 34 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2018 accounts Annual Accounts 33 Buy now
19 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Feb 2018 resolution Resolution 52 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2017 officers Change of particulars for director (Neil Fraser Maclean) 4 Buy now
06 Mar 2017 mortgage Mortgage Alter Floating Charge With Number 38 Buy now
27 Feb 2017 officers Appointment of director (Neil Fraser Maclean) 3 Buy now
27 Feb 2017 capital Return of Allotment of shares 4 Buy now
27 Feb 2017 mortgage Registration of a charge 18 Buy now
24 Feb 2017 mortgage Mortgage Alter Floating Charge With Number 40 Buy now
24 Feb 2017 mortgage Mortgage Alter Floating Charge With Number 37 Buy now
23 Feb 2017 mortgage Registration of a charge 20 Buy now
23 Feb 2017 mortgage Registration of a charge 19 Buy now
26 Jan 2017 resolution Resolution 52 Buy now
16 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2016 incorporation Incorporation Company 37 Buy now