Download leads from Nexok and grow your business. Find out more

Union Installation Ltd

Documents

Total Documents39
Total Pages149

Filing History

12 December 2020Confirmation statement made on 12 December 2020 with no updates
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
10 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020
29 May 2020Accounts for a dormant company made up to 31 August 2019
12 December 2019Confirmation statement made on 12 December 2019 with no updates
8 December 2019Confirmation statement made on 8 December 2019 with updates
30 May 2019Accounts for a dormant company made up to 31 August 2018
14 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019
17 December 2018Confirmation statement made on 12 December 2018 with no updates
9 May 2018Accounts for a dormant company made up to 31 August 2017
24 December 2017Confirmation statement made on 12 December 2017 with no updates
4 May 2017Accounts for a dormant company made up to 31 August 2016
4 May 2017Accounts for a dormant company made up to 31 August 2016
12 December 2016Appointment of Mr Owen Daniel Coyle as a director on 12 December 2016
12 December 2016Confirmation statement made on 12 December 2016 with updates
12 December 2016Confirmation statement made on 12 December 2016 with updates
12 December 2016Appointment of Mr Owen Daniel Coyle as a director on 12 December 2016
1 September 2016Confirmation statement made on 5 August 2016 with updates
1 September 2016Confirmation statement made on 5 August 2016 with updates
6 June 2016Appointment of Mr Michael Sweeney as a director on 6 June 2016
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
6 June 2016Appointment of Mr Michael Sweeney as a director on 6 June 2016
31 May 2016First Gazette notice for compulsory strike-off
31 May 2016First Gazette notice for compulsory strike-off
6 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2015
6 August 2015Termination of appointment of Cosec Limited as a director on 6 August 2015
6 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2015
6 August 2015Termination of appointment of Cosec Limited as a secretary on 6 August 2015
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 1
6 August 2015Termination of appointment of Cosec Limited as a secretary on 6 August 2015
6 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 6 August 2015
6 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 6 August 2015
6 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 6 August 2015
6 August 2015Termination of appointment of Cosec Limited as a secretary on 6 August 2015
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 1
6 August 2015Termination of appointment of Cosec Limited as a director on 6 August 2015
6 August 2015Termination of appointment of Cosec Limited as a director on 6 August 2015
6 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 6 August 2015
Sign up now to grow your client base. Plans & Pricing