About

Registered Number: SC413700
Date of Incorporation: 23/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Abbey Studios Business Centre, 280 High Street, Arbroath, Angus, DD11 1JF,

 

Based in Arbroath, Unique Property Bulletin Ltd was established in 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Russell Calum 23 December 2011 26 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Russell Calum 26 October 2016 - 1
MCLEAN, Russell Calum 23 December 2011 26 January 2012 1
RUTHERFORD, David John 26 January 2012 26 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 March 2020
CS01 - N/A 19 February 2020
SH01 - Return of Allotment of shares 31 December 2019
SH01 - Return of Allotment of shares 30 December 2019
AD01 - Change of registered office address 21 December 2019
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 12 August 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 29 December 2016
SH01 - Return of Allotment of shares 22 December 2016
SH01 - Return of Allotment of shares 21 December 2016
SH01 - Return of Allotment of shares 06 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
TM02 - Termination of appointment of secretary 26 October 2016
AP03 - Appointment of secretary 26 October 2016
AA - Annual Accounts 13 September 2016
SH01 - Return of Allotment of shares 18 July 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 02 February 2013
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AP03 - Appointment of secretary 30 January 2012
AP01 - Appointment of director 09 January 2012
AD01 - Change of registered office address 09 January 2012
AP03 - Appointment of secretary 09 January 2012
NEWINC - New incorporation documents 23 December 2011
TM01 - Termination of appointment of director 23 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.