Company NameUnsigned Downloads.com Limited
Company StatusActive
Company NumberSC313775
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Angus
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kennedie Park
Mid Calder
Livingston
West Lothian
EH53 0RG
Scotland
Director NameSteven Cicero
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address123 Maryfield Park
Mid Calder
West Lothian
EH53 0SD
Scotland
Director NameMr Robin Dj Wilkinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleIT
Country of ResidenceScotland
Correspondence Address1f1, 37 Logie Green Road
Edinburgh
Midlothian
EH7 4EY
Scotland
Director NameCCW Business Services Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressCrescent House
Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressWjm, The Capital Building 12 - 13 St. Andrew Squar
Edinburgh
EH2 2AF
Scotland

Contact

Websitewww.unsigneddownloads.com

Location

Registered Address16 Kennedie Park
Mid Calder
Livingston
EH53 0RG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

69 at £1Alistair Angus
69.00%
Ordinary
10 at £1David Cicero
10.00%
Ordinary
10 at £1Robin Wilkinson
10.00%
Ordinary
10 at £1Steven Cicero
10.00%
Ordinary
1 at £1Ccw Trustees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£61,006
Current Liabilities£61,127

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 January 2023Secretary's details changed for Ccw Secretaries Limited on 5 January 2023 (1 page)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 December 2018Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 20 December 2018 (1 page)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(7 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(7 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 7 June 2013 (1 page)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Alastair Angus on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Robin Wilkinson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Steven Cicero on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Steven Cicero on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Alastair Angus on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Robin Wilkinson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Alastair Angus on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Robin Wilkinson on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Steven Cicero on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 December 2008Return made up to 21/12/08; full list of members (5 pages)
24 December 2008Return made up to 21/12/08; full list of members (5 pages)
5 February 2008Return made up to 21/12/07; full list of members (3 pages)
5 February 2008Return made up to 21/12/07; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 September 2007Registered office changed on 17/09/07 from: crescent house, carnegie campus dunfermline fife KY11 8GR (1 page)
17 September 2007Registered office changed on 17/09/07 from: crescent house, carnegie campus dunfermline fife KY11 8GR (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
11 June 2007Registered office changed on 11/06/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
11 June 2007Secretary's particulars changed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2007New director appointed (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 February 2007New director appointed (1 page)
20 February 2007Ad 09/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2007Ad 09/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
21 December 2006Incorporation (17 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Incorporation (17 pages)
21 December 2006Secretary resigned (1 page)