ULTRA COMMODITIES LIMITED

Acorn House Acorn House, Glasgow, G3 8BW
StatusDISSOLVED
Company No.SC317128
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 4 months, 12 days
JurisdictionScotland
Dissolution25 Nov 2011
Years12 years, 7 months, 12 days

SUMMARY

ULTRA COMMODITIES LIMITED is an dissolved private limited company with number SC317128. It was incorporated 17 years, 4 months, 12 days ago, on 23 February 2007 and it was dissolved 12 years, 7 months, 12 days ago, on 25 November 2011. The company address is Acorn House Acorn House, Glasgow, G3 8BW.



Company Fillings

Gazette dissolved compulsory

Date: 25 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 05 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed universal fruit & veg LTD.\certificate issued on 19/09/08

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 06/06/07 from: 176 woodlands road glasgow G3 6LL

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBAY INDIAN (BIGGLESWADE) LIMITED

81A HIGH STREET,BIGGLESWADE,SG18 0LA

Number:08300585
Status:ACTIVE
Category:Private Limited Company

GOODERS INVESTMENTS LIMITED

19 OLD HALL STREET C/O GUILD APPLETON LTD,LIVERPOOL,L3 9JQ

Number:10942557
Status:ACTIVE
Category:Private Limited Company

PARS COMPANY LONDON LTD

SUITE 208 PARKWAY HOUSE,LONDON,SW14 8LS

Number:11961136
Status:ACTIVE
Category:Private Limited Company

SAM SMITH NDT LTD

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC472544
Status:ACTIVE
Category:Private Limited Company

SW LEGAL SERVICES LIMITED

MERCURY HOUSE,SHREWSBURY,SY2 6LG

Number:08817142
Status:ACTIVE
Category:Private Limited Company

THE WOODLANDS CLINIC LIMITED

150 HIGH STREET,SEVENOAKS,TN13 1XE

Number:09632716
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