Company NameUA Group Limited
Company StatusDissolved
Company NumberSC037130
CategoryPrivate Limited Company
Incorporation Date29 December 1961(62 years, 4 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameUnited Auctions (Scotland) Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Campbell Black
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(43 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 October 2014)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameJohn Keith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(43 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Kenneth Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(43 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 October 2014)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusClosed
Appointed17 January 2005(43 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NamePeter Halley
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1989(27 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 October 1999)
RoleFarmer
Correspondence AddressLochlane
Crieff
Perthshire
PH7 4HT
Scotland
Director NameArthur Nicoll Mitchell
NationalityBritish
StatusResigned
Appointed03 June 1989(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1991)
RoleCompany Director
Correspondence AddressLeuchars Castle
Fife
Director NameMr Alexander John Rennie Izat
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1989(27 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh
Cocklaw
Berwick-Upon-Tweed
TD15 1UZ
Scotland
Director NameRowland Lovat Fraser
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1989(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 1992)
RoleCompany Director
Correspondence AddressParkfield House
Perth
PH2 7PG
Scotland
Director NameMr John Bell Cameron
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1989(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalbuthie
Leven
Fife
KY9 1EX
Scotland
Director NameWilliam Macnab Barnett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1989(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1992)
RoleCoy Secy
Correspondence AddressAltnabean
Alyth
Perthshire
PH11 8DP
Scotland
Secretary NameWilliam Macnab Barnett
NationalityBritish
StatusResigned
Appointed03 June 1989(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressAltnabean
Alyth
Perthshire
PH11 8DP
Scotland
Director NameJames Weir
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressNetherby
Bridge Of Allan
Fk9 4
Director NameNorman Donald McKenzie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1993)
RoleFarmer
Correspondence AddressDunkirk Park
Bridge Of Earn
Perth
PH2 9DY
Scotland
Secretary NameConrad Falconer Patterson Adamson
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 July 1992)
RoleManagement Consul/T
Correspondence Address5 Windsor Gardens
Musselburgh
Midlothian
EH21 7LP
Scotland
Director NameAlan James Robley McGregor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(30 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirhead
Rhynd
Perth
PH2 8QE
Scotland
Director NameArthur Colman Mc Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 1999)
RoleChartered Accountant
Correspondence Address2 Regency Court
Hamilton
Lanarkshire
ML3 7EA
Scotland
Secretary NameArthur Colman Mc Williams
NationalityAmerican
StatusResigned
Appointed06 July 1992(30 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address2 Regency Court
Hamilton
Lanarkshire
ML3 7EA
Scotland
Director NameLord Charles Russell Sanderson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(31 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeckettsfield
Bowden
Melrose
Roxburghshire
TD6 0ST
Scotland
Director NameCharles Whiteford Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 1998)
RoleMerchant Banker
Correspondence Address8 Succoth Place
Edinburgh
EH12 6BL
Scotland
Director NameArthur Morton Strachan
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(31 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 1999)
RoleCompany Director
Correspondence AddressAvondale
52 Roman Way
Dunblane
Perthshire
FK15 9DJ
Scotland
Director NameColin Henry Whiteford Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(32 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 17 January 2005)
RoleFarmer
Correspondence AddressArdtornish
Strathkinness Road
St Andrews
Fife
KY16 9UB
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(36 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressLahill House
Upper Largo
Leven
Fife
KY8 6JE
Scotland
Director NameMr John James Wight
Date of BirthMay 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed01 February 1998(36 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMidlock
Crawford
Biggar
Lanarkshire
ML12 6UA
Scotland
Director NameDavid Laurence George Danson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(36 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address19/7 South Gray Street
Edinburgh
Lothian
EH9 1TE
Scotland
Director NameHugh David Leggat
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(36 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 February 2007)
RoleAuctioneer
Country of ResidencePerth
Correspondence AddressGarry Cottage
Bankfoot
Perth
Perthshire
PH1 4AT
Scotland
Director NameHon Peregrine David Euan Malcolm Moncreiffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(36 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2005)
RoleFarmer/Businessman
Correspondence AddressEaster Moncreiffe
Bridge Of Earn
Perthshire
PH2 8QA
Scotland
Director NameJoan Suzanne Grahame
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(37 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Barclay Place
Dunblane
Perthshire
FK15 0FB
Scotland
Director NameHon Joanna Rosalind Davidson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(37 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2005)
RoleMarketing Director
Correspondence AddressEaster Leckie
Gargunnock
Stirling
FK8 3BN
Scotland
Director NameMr Kenneth Liddell Tough
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(43 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Elphinstone Road
Giffnock
Glasgow
G46 6TF
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed29 March 1999(37 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(42 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 January 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

3.5m at 1Elphinstone Land Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£14,976,216
Cash£50,959
Current Liabilities£15,616,612

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Notice of end of Administration (13 pages)
27 September 2013Notice of end of Administration (13 pages)
2 May 2013Administrator's progress report (14 pages)
2 May 2013Administrator's progress report (14 pages)
6 November 2012Administrator's progress report (14 pages)
6 November 2012Administrator's progress report (14 pages)
11 May 2012Administrator's progress report (14 pages)
11 May 2012Administrator's progress report (14 pages)
21 October 2011Administrator's progress report (13 pages)
21 October 2011Administrator's progress report (13 pages)
14 October 2011Appointment of an administrator (3 pages)
14 October 2011Appointment of an administrator (3 pages)
30 September 2011Notice of extension of period of Administration (1 page)
30 September 2011Notice of extension of period of Administration (1 page)
21 September 2011Notice of Petition for Administration Order (1 page)
21 September 2011Notice of Petition for Administration Order (1 page)
27 April 2011Administrator's progress report (16 pages)
27 April 2011Administrator's progress report (16 pages)
15 December 2010Statement of administrator's proposal (80 pages)
15 December 2010Statement of administrator's proposal (80 pages)
6 December 2010Notice of result of meeting creditors (1 page)
6 December 2010Notice of result of meeting creditors (1 page)
4 November 2010Statement of affairs with form 2.14B(SCOT) (18 pages)
4 November 2010Statement of affairs with form 2.14B(SCOT) (18 pages)
8 October 2010Appointment of an administrator (3 pages)
8 October 2010Appointment of an administrator (3 pages)
7 October 2010Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow G46 6UH on 7 October 2010 (2 pages)
30 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
30 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
15 June 2010Secretary's details changed for John Keith Martin on 1 June 2010 (1 page)
15 June 2010Director's details changed for Kenneth Ross on 1 June 2010 (2 pages)
15 June 2010Director's details changed for John Keith Martin on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Kenneth Ross on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Campbell Black on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Kenneth Ross on 1 June 2010 (2 pages)
15 June 2010Secretary's details changed for John Keith Martin on 1 June 2010 (1 page)
15 June 2010Director's details changed for John Keith Martin on 1 June 2010 (2 pages)
15 June 2010Director's details changed for John Keith Martin on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Campbell Black on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Campbell Black on 1 June 2010 (2 pages)
15 June 2010Secretary's details changed for John Keith Martin on 1 June 2010 (1 page)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
3 July 2008Return made up to 01/06/08; full list of members (29 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 01/06/08; full list of members (29 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
10 August 2007Full accounts made up to 31 December 2005 (25 pages)
10 August 2007Full accounts made up to 31 December 2005 (25 pages)
12 July 2007Return made up to 01/06/07; full list of members (7 pages)
12 July 2007Return made up to 01/06/07; full list of members (7 pages)
13 February 2007Registered office changed on 13/02/07 from: perth agricultural centre east huntingtower perth PH1 3JJ (1 page)
13 February 2007Registered office changed on 13/02/07 from: perth agricultural centre east huntingtower perth PH1 3JJ (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
10 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 February 2006Director resigned (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 February 2006Nc dec already adjusted 23/02/06 (2 pages)
24 February 2006Nc dec already adjusted 23/02/06 (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
6 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
6 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 September 2005Group of companies' accounts made up to 31 January 2005 (32 pages)
1 September 2005Group of companies' accounts made up to 31 January 2005 (32 pages)
15 July 2005Reduction of iss capital and minute (oc) £ ic 3600974/ 3530580 (2 pages)
15 July 2005Reduction of iss capital and minute (oc) £ ic 3600974/ 3530580 (2 pages)
15 July 2005Certificate of reduction of issued capital (1 page)
15 July 2005Certificate of reduction of issued capital (1 page)
28 June 2005Return made up to 01/06/05; full list of members (11 pages)
28 June 2005Return made up to 01/06/05; full list of members (11 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
14 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2005Partic of mort/charge * (4 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (4 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
3 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
3 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
2 April 2005Auditor's resignation (1 page)
2 April 2005Auditor's resignation (1 page)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
21 March 2005Declaration of assistance for shares acquisition (7 pages)
21 March 2005Declaration of assistance for shares acquisition (7 pages)
21 March 2005Declaration of assistance for shares acquisition (16 pages)
21 March 2005Declaration of assistance for shares acquisition (16 pages)
21 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 March 2005Re-registration of Memorandum and Articles (64 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Re-registration of Memorandum and Articles (64 pages)
16 March 2005Application for reregistration from PLC to private (2 pages)
16 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 March 2005Application for reregistration from PLC to private (2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (5 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005New secretary appointed (6 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New secretary appointed (6 pages)
20 January 2005New director appointed (5 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (8 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (8 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
17 June 2004Return made up to 01/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 June 2004Return made up to 01/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 June 2004Group of companies' accounts made up to 31 January 2004 (51 pages)
4 June 2004Group of companies' accounts made up to 31 January 2004 (51 pages)
27 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
27 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
27 May 2004£ ic 3601484/3600974 13/05/04 £ sr 510@1=510 (2 pages)
27 May 2004£ ic 3601484/3600974 13/05/04 £ sr 510@1=510 (2 pages)
10 June 2003Return made up to 01/06/03; bulk list available separately (11 pages)
10 June 2003Return made up to 01/06/03; bulk list available separately (11 pages)
27 May 2003Group of companies' accounts made up to 31 January 2003 (51 pages)
27 May 2003Group of companies' accounts made up to 31 January 2003 (51 pages)
23 May 2003£ ic 3602838/3601484 12/05/03 £ sr 1354@1=1354 (1 page)
23 May 2003£ ic 3602838/3601484 12/05/03 £ sr 1354@1=1354 (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
19 July 2002£ sr 1450@1 20/05/02 (1 page)
19 July 2002£ sr 1450@1 20/05/02 (1 page)
28 June 2002Return made up to 01/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 June 2002Return made up to 01/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 June 2002Group of companies' accounts made up to 31 January 2002 (45 pages)
17 June 2002Group of companies' accounts made up to 31 January 2002 (45 pages)
21 March 2002Auditor's resignation (1 page)
21 March 2002Auditor's resignation (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
10 July 2001Group of companies' accounts made up to 31 January 2001 (45 pages)
10 July 2001Group of companies' accounts made up to 31 January 2001 (45 pages)
25 June 2001Return made up to 01/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2001Return made up to 01/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2001£ ic 3608568/3604288 23/05/01 £ sr 4280@1=4280 (1 page)
7 June 2001£ ic 3608568/3604288 23/05/01 £ sr 4280@1=4280 (1 page)
31 May 2001Resolutions
  • RES13 ‐ Auth to make market pur 21/05/01
(2 pages)
31 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2001Resolutions
  • RES13 ‐ Auth to make market pur 21/05/01
(2 pages)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
26 June 2000Return made up to 01/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Return made up to 01/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2000Dec mort/charge * (4 pages)
22 June 2000Dec mort/charge * (4 pages)
14 June 2000Full group accounts made up to 31 January 2000 (40 pages)
14 June 2000Full group accounts made up to 31 January 2000 (40 pages)
26 May 2000£ ic 3622314/3621068 22/05/00 £ sr 1246@1=1246 (1 page)
26 May 2000£ ic 3621068/3608568 10/05/00 £ sr 12500@1=12500 (1 page)
26 May 2000£ ic 3621068/3608568 10/05/00 £ sr 12500@1=12500 (1 page)
26 May 2000£ ic 3622314/3621068 22/05/00 £ sr 1246@1=1246 (1 page)
23 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 April 2000£ ic 3639814/3622314 18/04/00 £ sr 17500@1=17500 (1 page)
27 April 2000£ ic 3639814/3622314 18/04/00 £ sr 17500@1=17500 (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
23 July 1999Location of register of members (non legible) (1 page)
23 July 1999Location of register of members (non legible) (1 page)
26 June 1999Memorandum and Articles of Association (76 pages)
26 June 1999Memorandum and Articles of Association (76 pages)
21 June 1999£ ic 3642529/3639814 11/06/99 £ sr 2715@1=2715 (1 page)
21 June 1999£ ic 3642529/3639814 11/06/99 £ sr 2715@1=2715 (1 page)
16 June 1999£ sr 3514@1 22/05/98 (2 pages)
16 June 1999£ sr 4852@1 20/05/97 (2 pages)
16 June 1999£ sr 3514@1 22/05/98 (2 pages)
16 June 1999£ sr 4852@1 20/05/97 (2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1999Director resigned (1 page)
14 June 1999Return made up to 01/06/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 June 1999Return made up to 01/06/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 June 1999Full group accounts made up to 31 January 1999 (40 pages)
8 June 1999Full group accounts made up to 31 January 1999 (40 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
6 October 1998New director appointed (3 pages)
6 October 1998New director appointed (3 pages)
17 September 1998New director appointed (3 pages)
17 September 1998New director appointed (3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
17 June 1998Return made up to 01/06/98; bulk list available separately (12 pages)
17 June 1998Return made up to 01/06/98; bulk list available separately (12 pages)
16 June 1998Full group accounts made up to 31 January 1998 (45 pages)
16 June 1998Full group accounts made up to 31 January 1998 (45 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
2 June 1998Company name changed united auctions (scotland) publi c LIMITED company\certificate issued on 03/06/98 (4 pages)
2 June 1998Company name changed united auctions (scotland) publi c LIMITED company\certificate issued on 03/06/98 (4 pages)
29 May 1998Particulars of contract relating to shares (4 pages)
29 May 1998Ad 22/05/98--------- £ si 1780290@1=1780290 £ ic 1865753/3646043 (3 pages)
29 May 1998Particulars of contract relating to shares (4 pages)
29 May 1998Nc inc already adjusted 22/05/98 (1 page)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
29 May 1998Nc inc already adjusted 22/05/98 (1 page)
29 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
29 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 May 1998Ad 22/05/98--------- £ si 1780290@1=1780290 £ ic 1865753/3646043 (3 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
19 June 1997Full group accounts made up to 31 January 1997 (44 pages)
19 June 1997Return made up to 01/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
19 June 1997Full group accounts made up to 31 January 1997 (44 pages)
19 June 1997Return made up to 01/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Return made up to 01/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 June 1996Full group accounts made up to 31 January 1996 (49 pages)
27 June 1996Return made up to 01/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 June 1996Full group accounts made up to 31 January 1996 (49 pages)
30 May 1996£ ic 1877327/1870605 13/05/96 £ sr 6722@1=6722 (1 page)
30 May 1996£ ic 1877327/1870605 13/05/96 £ sr 6722@1=6722 (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1996169 to purchase 6722 shares (2 pages)
23 May 1996169 to purchase 6722 shares (2 pages)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1995Certificate of re-registration from Private to Public Limited Company (4 pages)
11 August 1995Certificate of re-registration from Private to Public Limited Company (4 pages)
21 July 1995£ sr 12043@1 18/05/85 (1 page)
21 July 1995£ sr 12043@1 18/05/85 (1 page)
20 June 1995Full group accounts made up to 31 January 1995 (47 pages)
20 June 1995Return made up to 01/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(372 pages)
20 June 1995Full group accounts made up to 31 January 1995 (47 pages)
20 June 1995Return made up to 01/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(372 pages)
8 June 1995Ad 18/05/95--------- £ si 1186860@1=1186860 £ ic 702510/1889370 (266 pages)
8 June 1995Ad 18/05/95--------- £ si 1186860@1=1186860 £ ic 702510/1889370 (266 pages)
1 June 1995G169 for info only (2 pages)
1 June 1995G169 for info only (2 pages)
26 May 1995Certificate of re-registration from Private to Public Limited Company (4 pages)
26 May 1995Certificate of re-registration from Private to Public Limited Company (4 pages)
23 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
23 May 1995Nc inc already adjusted 18/05/95 (1 page)
23 May 1995Re-registration of Memorandum and Articles (84 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1995Re-registration of Memorandum and Articles (84 pages)
23 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
23 May 1995Nc inc already adjusted 18/05/95 (1 page)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1995Application for reregistration from private to PLC (1 page)
23 May 1995Application for reregistration from private to PLC (1 page)
23 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 June 1994Full group accounts made up to 31 January 1994 (37 pages)
13 June 1994Full group accounts made up to 31 January 1994 (37 pages)
2 June 1993Full group accounts made up to 31 January 1993 (33 pages)
2 June 1993Full group accounts made up to 31 January 1993 (33 pages)
25 June 1992Full group accounts made up to 31 January 1992 (24 pages)
25 June 1992Full group accounts made up to 31 January 1992 (24 pages)
17 July 1991Full group accounts made up to 31 January 1991 (25 pages)
17 July 1991Full group accounts made up to 31 January 1991 (25 pages)
13 September 1990Full group accounts made up to 31 January 1990 (25 pages)
13 September 1990Full group accounts made up to 31 January 1990 (25 pages)
25 August 1989Full accounts made up to 31 January 1989 (25 pages)
25 August 1989Full accounts made up to 31 January 1989 (25 pages)
14 April 1988Memorandum and Articles of Association (24 pages)
14 April 1988Memorandum and Articles of Association (24 pages)
11 January 1984Accounts made up to 14 January 1983 (24 pages)
11 January 1984Accounts made up to 14 January 1983 (24 pages)
20 August 1981Accounts made up to 7 January 1981 (20 pages)
20 August 1981Accounts made up to 7 January 1981 (20 pages)
20 August 1981Accounts made up to 7 January 1981 (20 pages)
30 August 1977Particulars of mortgage/charge (5 pages)
30 August 1977Particulars of mortgage/charge (5 pages)
13 December 1974Particulars of mortgage/charge (4 pages)
13 December 1974Particulars of mortgage/charge (4 pages)
29 December 1961Certificate of incorporation (1 page)
29 December 1961Certificate of incorporation (1 page)