About

Registered Number: SC243257
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 51 Chapel Street, Aberdeen, AB10 1SS,

 

Founded in 2003, Union Property (Peterhead) Ltd have registered office in Aberdeen, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 18 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 24 June 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 June 2018
PSC04 - N/A 05 June 2018
PSC04 - N/A 03 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 17 February 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 19 February 2014
AA01 - Change of accounting reference date 25 March 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 05 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2007
AA - Annual Accounts 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 30 November 2006
CERTNM - Change of name certificate 31 October 2006
363s - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 16 September 2004
CERTNM - Change of name certificate 11 May 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.