Founded in 1996, Union Bridge Ltd are based in Aberdeen, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. There is only one director listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FONG, George Fu Yau | 06 December 1996 | 01 July 2000 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 30 September 2019 | |
AD01 - Change of registered office address | 30 September 2019 | |
DISS16(SOAS) - N/A | 25 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
PSC01 - N/A | 03 September 2019 | |
PSC07 - N/A | 28 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2019 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 04 July 2018 | |
PSC01 - N/A | 15 January 2018 | |
PSC01 - N/A | 12 January 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AR01 - Annual Return | 30 November 2016 | |
AP01 - Appointment of director | 30 November 2016 | |
AD01 - Change of registered office address | 28 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 24 October 2015 | |
AR01 - Annual Return | 23 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 26 July 2013 | |
MR04 - N/A | 26 July 2013 | |
AA - Annual Accounts | 27 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2012 | |
AR01 - Annual Return | 28 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 19 October 2009 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 21 July 2006 | |
363a - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 21 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
419a(Scot) - N/A | 23 March 2004 | |
419a(Scot) - N/A | 23 March 2004 | |
419a(Scot) - N/A | 19 March 2004 | |
410(Scot) - N/A | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2003 | |
AA - Annual Accounts | 29 July 2003 | |
363a - Annual Return | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
AA - Annual Accounts | 31 July 2002 | |
363a - Annual Return | 26 June 2002 | |
363a - Annual Return | 11 September 2001 | |
AA - Annual Accounts | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 29 December 2000 | |
363a - Annual Return | 27 September 2000 | |
363(353) - N/A | 27 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2000 | |
AA - Annual Accounts | 09 June 2000 | |
AA - Annual Accounts | 28 September 1999 | |
363a - Annual Return | 06 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
AA - Annual Accounts | 13 November 1998 | |
363a - Annual Return | 09 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 1998 | |
225 - Change of Accounting Reference Date | 25 September 1997 | |
410(Scot) - N/A | 16 July 1997 | |
410(Scot) - N/A | 16 July 1997 | |
363a - Annual Return | 02 July 1997 | |
RESOLUTIONS - N/A | 01 July 1997 | |
MEM/ARTS - N/A | 01 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 1997 | |
288a - Notice of appointment of directors or secretaries | 09 May 1997 | |
410(Scot) - N/A | 14 February 1997 | |
CERTNM - Change of name certificate | 17 January 1997 | |
CERTNM - Change of name certificate | 17 January 1997 | |
CERTNM - Change of name certificate | 10 January 1997 | |
CERTNM - Change of name certificate | 10 January 1997 | |
288b - Notice of resignation of directors or secretaries | 07 January 1997 | |
288b - Notice of resignation of directors or secretaries | 07 January 1997 | |
288a - Notice of appointment of directors or secretaries | 07 January 1997 | |
288a - Notice of appointment of directors or secretaries | 07 January 1997 | |
RESOLUTIONS - N/A | 28 November 1996 | |
MEM/ARTS - N/A | 28 November 1996 | |
NEWINC - New incorporation documents | 24 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 14 January 2004 | Fully Satisfied |
N/A |
Standard security | 10 July 1997 | Fully Satisfied |
N/A |
Standard security | 03 July 1997 | Fully Satisfied |
N/A |
Bond & floating charge | 27 January 1997 | Fully Satisfied |
N/A |