Argyll Arcade, Buchanan Street
Glasgow
G2 8BD
Scotland
Director Name | Ms Carroll Estensen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2016) |
Role | Rccw |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Argyll Chambers 2nd Floor, Argyll Chamb Argyll Arcade, Buchanan Street Glasgow G2 8BD Scotland |
Website | www.ujs2020.co.uk |
---|
Registered Address | 2nd Floor, Argyll Chambers 2nd Floor, Argyll Chambers Argyll Arcade, Buchanan Street Glasgow G2 8BD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Termination of appointment of Carroll Estensen as a director on 2 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Carroll Estensen as a director on 2 November 2016 (1 page) |
22 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
12 April 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 April 2016 | Registered office address changed from 152 Bath Street Glasgow G2 4TB to 2nd Floor, Argyll Chambers 2nd Floor, Argyll Chambers Argyll Arcade, Buchanan Street Glasgow G2 8BD on 2 April 2016 (1 page) |
2 April 2016 | Registered office address changed from 152 Bath Street Glasgow G2 4TB to 2nd Floor, Argyll Chambers 2nd Floor, Argyll Chambers Argyll Arcade, Buchanan Street Glasgow G2 8BD on 2 April 2016 (1 page) |
9 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
27 May 2015 | Appointment of Ms Carroll Estensen as a director on 16 April 2015 (2 pages) |
27 May 2015 | Appointment of Ms Carroll Estensen as a director on 16 April 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 June 2014 | Company name changed UJS2020 LTD\certificate issued on 10/06/14
|
10 June 2014 | Change of name (39 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Company name changed UJS2020 LTD\certificate issued on 10/06/14
|
10 June 2014 | Resolutions
|
10 June 2014 | Change of name (39 pages) |
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Robertson House Robertson House 152 Bath Street Glasgow G2 4TB Scotland on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Robertson House Robertson House 152 Bath Street Glasgow G2 4TB Scotland on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Robertson House Robertson House 152 Bath Street Glasgow G2 4TB Scotland on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 August 2013 | Registered office address changed from 3 the Loaning Crawfordjohn Biggar Lanarkshire ML12 6SW Scotland on 17 August 2013 (1 page) |
17 August 2013 | Registered office address changed from 3 the Loaning Crawfordjohn Biggar Lanarkshire ML12 6SW Scotland on 17 August 2013 (1 page) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|