USC GROUP LIMITED

78 Carlton Place, Glasgow, G5 9TH
StatusDISSOLVED
Company No.SC119370
CategoryPrivate Limited Company
Incorporated08 Aug 1989
Age34 years, 10 months, 30 days
JurisdictionScotland
Dissolution05 Apr 2011
Years13 years, 3 months, 2 days

SUMMARY

USC GROUP LIMITED is an dissolved private limited company with number SC119370. It was incorporated 34 years, 10 months, 30 days ago, on 08 August 1989 and it was dissolved 13 years, 3 months, 2 days ago, on 05 April 2011. The company address is 78 Carlton Place, Glasgow, G5 9TH.



Company Fillings

Bona vacantia company

Date: 29 Jun 2015

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 05 Mar 2012

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland

Date: 05 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.26B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 13 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 10 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 18 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Mortgage

Type: 419b(Scot)

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Mortgage

Type: 419b(Scot)

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 3

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 04 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 07 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.13B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 02 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Liquidation

Type: 2.18B(Scot)

Description: Notice of result of meeting creditors

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 30/01/2009 from marathon house olympic business park drybridge road, dundonald east ayrshire KA2 9BE

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 15 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: marathon house olympic business park drybridge road dundonald ayrshire KA2 9AE

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/11/06--------- £ si 6500000@1=6500000 £ ic 2546929/9046929

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Capital

Type: 123

Description: £ nc 6554217/13054217 02/11/06

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 287

Description: Registered office changed on 03/05/06 from: unit 4 maxwell square, brucefield industrial park, livingston west lothian EH54 9BL

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Resolution

Date: 12 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 22/07/04 from: marathon house olympic business park drybridge road, dundonald ayrshire, KA2 9AE

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 03/06/04 from: unit 4, maxwell square brucefield industrial estate livingston west lothian EH54 9BL

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/05/04--------- £ si [email protected]=4171 £ ic 3310719/3314890

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Capital

Type: 169

Description: £ ic 3714052/3310719 22/04/04 £ sr [email protected]=5294 £ sr 398039@1=398039

Documents

View document PDF

Resolution

Date: 12 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 10 May 2004

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 10 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 122

Description: £ sr 1167000@1 30/01/04

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2003

Action Date: 25 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-25

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Capital

Type: 122

Description: £ ic 6135767/4968767 31/01/03 £ sr 1167000@1=1167000

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2002

Action Date: 27 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-27

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Capital

Type: 122

Description: £ ic 6549612/6049612 29/01/02 £ sr [email protected]=500000

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/03/02--------- £ si [email protected]=3845 £ ic 6545767/6549612

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2001

Action Date: 28 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-28

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 08/02/01 from: 4TH floor 20 castle terrace edinburgh midlothian EH1 2EN

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Nov 2000

Action Date: 30 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-30

Documents

View document PDF

Legacy

Date: 23 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Memorandum articles

Date: 02 Nov 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/10/99--------- £ si [email protected]=414117 £ ic 2800100/3214217

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ANTONY NUNN GARDENING SERVICES LTD

89 BOXMOOR ROAD,ROMFORD,RM5 2SH

Number:11274853
Status:ACTIVE
Category:Private Limited Company

EMMA'S (AT) LTD

35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ

Number:09047560
Status:ACTIVE
Category:Private Limited Company

HASWELL ENGINEERS LIMITED

LIGHT & POWER HOUSE,SAFFRON WALDEN,CB11 3AQ

Number:00885335
Status:ACTIVE
Category:Private Limited Company

LA PROJECTS LIMITED

FLAT 140 WALLACE COURT,LONDON,SE3 9FE

Number:09510498
Status:ACTIVE
Category:Private Limited Company

SECURE GAS LTD

FLAT 1,LONDON,SE2 0QS

Number:09734657
Status:ACTIVE
Category:Private Limited Company

THE PLYMOUTH VAPE COMPANY LIMITED

66 CORNWALL STREET,PLYMOUTH,PL1 1LR

Number:11098035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source