About

Registered Number: SC261153
Date of Incorporation: 21/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 50 Nevis Crescent, Alloa, FK10 2BL,

 

Unicorn Tower Ltd was registered on 21 December 2003 and are based in Alloa, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of Unicorn Tower Ltd are listed as Jafari, Houshang, Lord, Jafari Najafabadi, Houshang, Lord, Jafari Najafabadi, Parvannah, Jafari-najafabadi, Ali, Jafari-najafabadi, Yaser in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFARI, Houshang, Lord 10 January 2019 - 1
JAFARI NAJAFABADI, Houshang, Lord 21 January 2004 30 March 2017 1
JAFARI NAJAFABADI, Parvannah 27 February 2004 01 December 2006 1
JAFARI-NAJAFABADI, Ali 25 March 2015 30 September 2018 1
JAFARI-NAJAFABADI, Yaser 24 May 2004 10 January 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 December 2019
AP01 - Appointment of director 29 September 2019
AD01 - Change of registered office address 29 September 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 09 November 2018
AD01 - Change of registered office address 29 October 2018
TM01 - Termination of appointment of director 30 September 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 05 July 2017
AP04 - Appointment of corporate secretary 16 March 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 30 December 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 December 2010
AD01 - Change of registered office address 10 May 2010
TM02 - Termination of appointment of secretary 17 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 15 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 31 December 2008
363a - Annual Return 21 December 2007
353 - Register of members 21 December 2007
AA - Annual Accounts 12 December 2007
419a(Scot) - N/A 31 October 2007
287 - Change in situation or address of Registered Office 20 June 2007
410(Scot) - N/A 14 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 13 October 2005
410(Scot) - N/A 29 September 2005
363s - Annual Return 13 January 2005
225 - Change of Accounting Reference Date 01 September 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
RESOLUTIONS - N/A 16 March 2004
123 - Notice of increase in nominal capital 16 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
CERTNM - Change of name certificate 21 January 2004
NEWINC - New incorporation documents 21 December 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 May 2007 Outstanding

N/A

Floating charge 21 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.