Durham
North Carolina
27703
Director Name | Dan St Martin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | COO |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton California 90220 |
Director Name | Mr Simon Baker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2024(49 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp The Capital Bu 12 - 13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | James Barr Greenhalgh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(15 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Cleughearn House Auldhouse East Kilbride Glasgow Strathclyde G75 9DP Scotland |
Director Name | John Ferguson Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 1989) |
Role | Chairman |
Correspondence Address | 1 Croftbank Avenue Bothwell Glasgow Lanarkshire G71 8RT Scotland |
Secretary Name | Iain Jackson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(15 years after company formation) |
Appointment Duration | 1 year (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 58 Thorn Road Bearsden Glasgow Lanarkshire G61 4BP Scotland |
Director Name | Gordon Anderson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1990(16 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 1999) |
Role | Engineer |
Correspondence Address | Holly Hill Holly Road Burradoo Bowral Nsw Australia |
Director Name | Kenneth Cowley |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1990(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 57 Wybalena Road Hunters Hill Foreign |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(16 years after company formation) |
Appointment Duration | 29 years, 3 months (resigned 16 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beverley Gardens North Shields Tyne And Wear NE30 4NS |
Secretary Name | James Barr Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Cleughearn House Auldhouse East Kilbride Glasgow Strathclyde G75 9DP Scotland |
Secretary Name | Mr Gary Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 September 2008) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 45 Millview Drive North Shields Tyne & Wear NE30 2QD |
Director Name | Mr Gary Richard Williams |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2008) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 45 Millview Drive North Shields Tyne & Wear NE30 2QD |
Director Name | Mr Martin Francis Wrightson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne 44 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BB |
Director Name | Mr Lee Etherington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
Secretary Name | Lee Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LS |
Director Name | Mrs Suzanne Wrightson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne, 44 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BB |
Director Name | Mrs Annika Rogers |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 07 March 2017(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unika House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mrs Sharon Anne Georgoulias |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2020(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 600 Ellis Road Durham North Carolina 27703 |
Director Name | Mr Jeffrey John Fletcher |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2020(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton Ca 90220 |
Director Name | Mr Thomas Bilbrough |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2020(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton Ca 90220 |
Director Name | Jeffrey Todd Horst |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2021(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2023) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton Ca 90220 United States |
Director Name | Mr Philippe Charles Marie Belot |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss,French |
Status | Resigned |
Appointed | 10 June 2022(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ips Adhesives Europe New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Website | unika.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2590033 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Wright Johnston & Mackenzie Llp The Capital Building 12 - 13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | U.c.p. (Holdings) LTD 51.28% Ordinary |
---|---|
142.5k at £1 | U.c.p. (Holdings) LTD 48.72% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £1,314,595 |
Cash | £78,575 |
Current Liabilities | £1,730,316 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
24 January 2008 | Delivered on: 29 January 2008 Satisfied on: 14 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
10 July 2000 | Delivered on: 24 July 2000 Satisfied on: 14 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Factory and land known as new york industrial estate, tyne & wear. Fully Satisfied |
29 January 1998 | Delivered on: 4 February 1998 Satisfied on: 14 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as site no BT1.175/13 New york industrial estate, north shields. Fully Satisfied |
30 November 1984 | Delivered on: 6 December 1984 Satisfied on: 14 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 June 2023 | Full accounts made up to 31 December 2021 (26 pages) |
---|---|
16 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
21 September 2022 | Company name changed unika color products LIMITED\certificate issued on 21/09/22
|
21 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Lee Etherington as a director on 7 June 2022 (1 page) |
13 June 2022 | Termination of appointment of Lee Etherington as a secretary on 7 June 2022 (1 page) |
13 June 2022 | Appointment of Mr Philippe Charles Marie Belot as a director on 10 June 2022 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 October 2021 | Appointment of Jeffrey Todd Horst as a director on 28 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Jeffrey John Fletcher as a director on 28 September 2021 (1 page) |
20 September 2021 | Appointment of Dan St Martin as a director on 1 January 2021 (2 pages) |
20 September 2021 | Termination of appointment of Thomas Bilbrough as a director on 31 December 2020 (1 page) |
20 September 2021 | Termination of appointment of Sharon Anne Georgoulias as a director on 31 December 2020 (1 page) |
20 September 2021 | Appointment of Mr Scott Mcdowell as a director on 1 January 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mr Jeffrey John Fletcher as a director on 16 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Martin Francis Wrightson as a director on 16 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Annika Rogers as a director on 16 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Paul Robert Rogers as a director on 16 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Thomas Bilbrough as a director on 16 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Suzanne Wrightson as a director on 16 January 2020 (1 page) |
23 January 2020 | Appointment of Mrs Sharon Anne Georgoulias as a director on 16 January 2020 (2 pages) |
15 January 2020 | Second filing of Confirmation Statement dated 05/06/2017 (7 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
21 June 2019 | Change of details for Ucp (Holdings) Limited as a person with significant control on 3 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF on 4 January 2019 (1 page) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 June 2017 | Appointment of Mrs Annika Rogers as a director on 7 March 2017 (3 pages) |
26 June 2017 | Appointment of Mrs Annika Rogers as a director on 7 March 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates
|
4 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Paul Robert Rogers on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Martin Francis Wrightson on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Paul Robert Rogers on 1 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Martin Francis Wrightson on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Paul Robert Rogers on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Martin Francis Wrightson on 1 June 2015 (2 pages) |
14 October 2014 | Satisfaction of charge 6 in full (4 pages) |
14 October 2014 | Satisfaction of charge 3 in full (4 pages) |
14 October 2014 | Satisfaction of charge 3 in full (4 pages) |
14 October 2014 | Satisfaction of charge 5 in full (4 pages) |
14 October 2014 | Satisfaction of charge 6 in full (4 pages) |
14 October 2014 | Satisfaction of charge 1 in full (4 pages) |
14 October 2014 | Satisfaction of charge 1 in full (4 pages) |
14 October 2014 | Satisfaction of charge 5 in full (4 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (8 pages) |
21 November 2013 | Director's details changed for Martin Francis Wrightson on 24 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Martin Francis Wrightson on 24 October 2013 (2 pages) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page) |
16 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 November 2011 | Secretary's details changed for Lee Etherington on 28 October 2011 (2 pages) |
25 November 2011 | Director's details changed for Lee Etherington on 28 October 2011 (2 pages) |
25 November 2011 | Director's details changed for Lee Etherington on 28 October 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Lee Etherington on 28 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 April 2011 | Appointment of Suzanne Wrightson as a director (3 pages) |
19 April 2011 | Appointment of Suzanne Wrightson as a director (3 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 June 2010 | Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages) |
26 January 2010 | Reignation of auditors (1 page) |
26 January 2010 | Reignation of auditors (1 page) |
1 December 2009 | Director's details changed for Lee Etherington on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Lee Etherington on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Rogers on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Paul Rogers on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Rogers on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Lee Etherington on 1 October 2009 (2 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
12 November 2008 | Secretary appointed lee etherington (2 pages) |
12 November 2008 | Appointment terminated director and secretary gary williams (1 page) |
12 November 2008 | Secretary appointed lee etherington (2 pages) |
12 November 2008 | Appointment terminated director and secretary gary williams (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
1 February 2008 | Resolutions
|
1 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
29 January 2008 | Partic of mort/charge * (4 pages) |
29 January 2008 | Partic of mort/charge * (4 pages) |
19 November 2007 | Location of register of members (1 page) |
19 November 2007 | Location of register of members (1 page) |
19 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 December 2006 | Return made up to 25/10/06; full list of members (3 pages) |
1 December 2006 | Return made up to 25/10/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
8 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
8 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
5 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
5 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members
|
1 November 2002 | Return made up to 25/10/02; full list of members
|
10 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
10 May 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
3 November 2001 | Return made up to 25/10/01; full list of members
|
3 November 2001 | Return made up to 25/10/01; full list of members
|
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
13 December 2000 | Return made up to 01/11/00; full list of members
|
13 December 2000 | Return made up to 01/11/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
10 November 1999 | Return made up to 01/11/99; full list of members
|
10 November 1999 | Return made up to 01/11/99; full list of members
|
22 October 1999 | Registered office changed on 22/10/99 from: c/o david milligan @ kpmg, saltire court, 20 castle terrace, edinburgh EH1 2EG (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: c/o david milligan @ kpmg, saltire court, 20 castle terrace, edinburgh EH1 2EG (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
29 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
4 February 1998 | Partic of mort/charge * (5 pages) |
4 February 1998 | Partic of mort/charge * (5 pages) |
2 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: lochrin house, coatbank street, coatbridge, lanarkshire ML5 3SS (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: lochrin house, coatbank street, coatbridge, lanarkshire ML5 3SS (1 page) |
5 December 1996 | Return made up to 01/11/96; no change of members (6 pages) |
5 December 1996 | Return made up to 01/11/96; no change of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
7 March 1996 | Return made up to 01/11/95; full list of members (6 pages) |
7 March 1996 | Return made up to 01/11/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
4 July 1991 | Resolutions
|
4 July 1991 | Resolutions
|
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
10 October 1990 | Nc inc already adjusted 28/09/90 (1 page) |
10 October 1990 | Memorandum and Articles of Association (16 pages) |
10 October 1990 | Memorandum and Articles of Association (16 pages) |
10 October 1990 | Conve 28/09/90 (1 page) |
10 October 1990 | Ad 28/09/90--------- £ si 146800@1=146800 £ ic 145700/292500 (2 pages) |
10 October 1990 | Ad 28/09/90--------- £ si 146800@1=146800 £ ic 145700/292500 (2 pages) |
10 October 1990 | Resolutions
|
10 October 1990 | Conve 28/09/90 (1 page) |
10 October 1990 | Nc inc already adjusted 28/09/90 (1 page) |
10 October 1990 | Resolutions
|
27 June 1990 | Company name changed scottfence LIMITED\certificate issued on 28/06/90 (2 pages) |
27 June 1990 | Company name changed scottfence LIMITED\certificate issued on 28/06/90 (2 pages) |
11 January 1989 | Memorandum and Articles of Association (20 pages) |
11 January 1989 | Memorandum and Articles of Association (20 pages) |
9 June 1986 | Company name changed scottframe LIMITED\certificate issued on 09/06/86 (2 pages) |
9 June 1986 | Company name changed scottframe LIMITED\certificate issued on 09/06/86 (2 pages) |
23 August 1976 | Company name changed\certificate issued on 23/08/76 (2 pages) |
23 August 1976 | Company name changed\certificate issued on 23/08/76 (2 pages) |
6 September 1974 | Certificate of incorporation (1 page) |
6 September 1974 | Certificate of incorporation (1 page) |