UK BUSINESS CONTINUITY LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-11-14 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type micro entity. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type total exemption full. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type micro entity. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Address. New address: 15 Logie Mill Edinburgh EH7 4HG. Change date: 2017-04-04. Old address: Bruntsfield House 6B Bruntsfield Terrace Edinburgh EH10 4EX. 2017-04-04 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-09-08 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Address. New address: Bruntsfield House 6B Bruntsfield Terrace Edinburgh EH10 4EX. Change date: 2015-06-09. Old address: Bruntsfiled House 6B Bruntsfield Terrace Edinburgh EH10 4EX Scotland. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Address. New address: Bruntsfiled House 6B Bruntsfield Terrace Edinburgh EH10 4EX. Old address: 40 Ashley Terrace Edinburgh Lothian EH11 1RY. Change date: 2014-07-31. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-06-08 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Accounts. Accounts type total exemption small. 2012-08-27 View Report
Accounts. Accounts type total exemption full. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Address. Change sail address company. 2011-07-05 View Report
Address. Old address: Icelantic 40 Ashley Terrace Edinburgh Midlothian EH1 1RY Scotland. Change date: 2011-07-05. 2011-07-05 View Report
Officers. Officer name: Mr Duncan Iain Reid. 2011-07-04 View Report
Officers. Officer name: Mr Simon Fraser Forrest. 2011-07-04 View Report
Officers. Officer name: Mr Douglas William Craik. 2011-07-03 View Report
Officers. Officer name: Mr Douglas William Craik. 2011-06-24 View Report
Address. Change date: 2011-06-24. Old address: 16 St. Marys Street Edinburgh EH1 1SU United Kingdom. 2011-06-24 View Report
Officers. Officer name: Mr George Berrich. 2011-03-30 View Report
Officers. Officer name: Michael Glaire. 2011-03-30 View Report
Officers. Officer name: Elizabeth Glaire. 2011-03-30 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-08-16 View Report
Address. Description: Registered office changed on 16/06/2009 from 5 kinnoull avenue dunblane perthshire FK15 9JG united kingdom. 2009-06-16 View Report
Accounts. Legacy. 2009-06-16 View Report
Incorporation. Incorporation company. 2009-06-08 View Report