About

Registered Number: SC312403
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: AMS CHARTERED ACCOUNTANTS, Unit 23a-2 St. James Avenue, East Kilbride, Glasgow, G74 5QD

 

Universal Interiors Property Ltd was registered on 23 November 2006, it's status in the Companies House registry is set to "Dissolved".

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 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 15 January 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 01 December 2016
CS01 - N/A 01 December 2016
MR01 - N/A 22 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 18 December 2015
MR04 - N/A 28 September 2015
MR01 - N/A 25 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 25 November 2011
AD01 - Change of registered office address 09 November 2011
TM01 - Termination of appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 02 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 April 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 16 October 2008
410(Scot) - N/A 19 April 2008
410(Scot) - N/A 10 April 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Outstanding

N/A

A registered charge 24 September 2015 Outstanding

N/A

Standard security 15 April 2010 Outstanding

N/A

Standard security 07 April 2008 Outstanding

N/A

Floating charge 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.