Usaf Nominee No.1 Ltd was founded on 22 June 2006. The companies directors are listed as Allan, Mark Christopher, Grant, Stephen Richard in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Mark Christopher | 22 June 2006 | 12 November 2009 | 1 |
GRANT, Stephen Richard | 12 November 2009 | 22 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 13 July 2020 | |
MR01 - N/A | 29 June 2020 | |
MR01 - N/A | 09 September 2019 | |
MR01 - N/A | 09 September 2019 | |
MR01 - N/A | 08 August 2019 | |
MR01 - N/A | 08 August 2019 | |
MR01 - N/A | 06 August 2019 | |
MR01 - N/A | 05 August 2019 | |
MR01 - N/A | 05 August 2019 | |
MR01 - N/A | 31 July 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 15 May 2019 | |
MR01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 24 October 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
CS01 - N/A | 28 June 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
CS01 - N/A | 05 July 2017 | |
PSC02 - N/A | 05 July 2017 | |
AA - Annual Accounts | 07 June 2017 | |
MR04 - N/A | 22 April 2017 | |
MR05 - N/A | 22 April 2017 | |
AD01 - Change of registered office address | 27 March 2017 | |
AP01 - Appointment of director | 27 October 2016 | |
AP01 - Appointment of director | 26 October 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 21 April 2016 | |
CH01 - Change of particulars for director | 27 October 2015 | |
CH01 - Change of particulars for director | 16 October 2015 | |
CH01 - Change of particulars for director | 16 October 2015 | |
CH03 - Change of particulars for secretary | 10 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 10 July 2013 | |
MR01 - N/A | 04 July 2013 | |
MR01 - N/A | 04 July 2013 | |
MR01 - N/A | 04 July 2013 | |
MR01 - N/A | 04 July 2013 | |
MR01 - N/A | 04 July 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR04 - N/A | 27 June 2013 | |
MR01 - N/A | 27 June 2013 | |
MR01 - N/A | 27 June 2013 | |
MR01 - N/A | 26 June 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AP03 - Appointment of secretary | 16 April 2013 | |
TM02 - Termination of appointment of secretary | 16 April 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 17 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AP01 - Appointment of director | 12 November 2009 | |
AP01 - Appointment of director | 12 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 29 October 2008 | |
395 - Particulars of a mortgage or charge | 17 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 12 September 2008 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2008 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 22 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 June 2007 | |
353 - Register of members | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 22 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 30 October 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
RESOLUTIONS - N/A | 14 August 2006 | |
RESOLUTIONS - N/A | 14 August 2006 | |
RESOLUTIONS - N/A | 14 August 2006 | |
RESOLUTIONS - N/A | 14 August 2006 | |
RESOLUTIONS - N/A | 01 August 2006 | |
225 - Change of Accounting Reference Date | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
NEWINC - New incorporation documents | 22 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2020 | Outstanding |
N/A |
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 05 August 2019 | Outstanding |
N/A |
A registered charge | 05 August 2019 | Outstanding |
N/A |
A registered charge | 31 July 2019 | Outstanding |
N/A |
A registered charge | 30 July 2019 | Outstanding |
N/A |
A registered charge | 30 July 2019 | Outstanding |
N/A |
A registered charge | 30 July 2019 | Outstanding |
N/A |
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 24 June 2013 | Outstanding |
N/A |
A registered charge | 24 June 2013 | Outstanding |
N/A |
A registered charge | 24 June 2013 | Outstanding |
N/A |
A registered charge | 24 June 2013 | Fully Satisfied |
N/A |
A registered charge | 24 June 2013 | Outstanding |
N/A |
A registered charge | 18 June 2013 | Outstanding |
N/A |
A registered charge | 18 June 2013 | Outstanding |
N/A |
A registered charge | 18 June 2013 | Outstanding |
N/A |
Legal charge | 30 April 2012 | Fully Satisfied |
N/A |
Assignation in security dated 7 september 2011 and intimation | 23 September 2011 | Fully Satisfied |
N/A |
Assignation in security | 16 October 2008 | Fully Satisfied |
N/A |
Legal charge | 05 September 2008 | Fully Satisfied |
N/A |
Legal charge | 20 August 2008 | Fully Satisfied |
N/A |
Standard security | 18 August 2008 | Fully Satisfied |
N/A |
Legal charge | 22 December 2006 | Fully Satisfied |
N/A |
Assignation in security dated 14 december 2006 and intimation dated | 15 December 2006 | Fully Satisfied |
N/A |
Borrower debenture | 15 December 2006 | Fully Satisfied |
N/A |
Floating charge | 14 December 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 18/12/06 and | 14 December 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 18/12/06 and | 14 December 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 18/12/06 and | 14 December 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 18/12/06 and | 14 December 2006 | Fully Satisfied |
N/A |
Legal charge | 16 October 2006 | Fully Satisfied |
N/A |
Debenture | 04 October 2006 | Fully Satisfied |
N/A |
Legal charge | 04 October 2006 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on the 17TH october 2006 and | 29 September 2006 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 5 october 2006 and | 29 September 2006 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 5 october 2006 and | 29 September 2006 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 5 october 2006 and | 29 September 2006 | Fully Satisfied |
N/A |
Floating charge | 29 September 2006 | Fully Satisfied |
N/A |
Rent assignation agreement | 29 September 2006 | Fully Satisfied |
N/A |
Rent assignation agreement | 29 September 2006 | Fully Satisfied |
N/A |
Rent assignation agreement | 29 September 2006 | Fully Satisfied |
N/A |
Rent assignation agreement | 29 September 2006 | Fully Satisfied |
N/A |