This company is commonly known as Schur Flexibles Uni Uk Limited. The company was founded 21 years ago and was given the registration number SC241535. The firm's registered office is in EDINBURGH. You can find them at 1 Rutland Court, , Edinburgh, Midlothian. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | SCHUR FLEXIBLES UNI UK LIMITED |
---|---|---|
Company Number | : | SC241535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Corporate Secretary | 13 January 2015 | Active |
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 24 August 2023 | Active |
Ty Ucha, Tainant Pen Y Cae, Wrexham, LL14 1UG | Secretary | 31 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 December 2002 | Active |
29, Rue De L'Ouillette, Fontenay Le Comte, France, 85200 | Director | 08 March 2006 | Active |
1, Rutland Court, Edinburgh, Scotland, EH3 8EY | Director | 01 November 2013 | Active |
Ashley House, Edinburgh Road, Cockburnspath, TD13 5XA | Director | 31 December 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type medium. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Officers | Change corporate secretary company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-08-28 | Officers | Appoint person director company with name date. | Download |
2023-08-28 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Change of name | Certificate change of name company. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Change of name | Certificate change of name company. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-05-30 | Accounts | Accounts with accounts type small. | Download |
2018-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-11 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-01-11 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.