Company NameUbiquitous Chip Ltd.
DirectorsNicholas Robertson Elliot and Matthew Robert Lee
Company StatusLiquidation
Company NumberSC111803
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Matthew Robert Lee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Secretary NameLindsay Anne Keswick
StatusCurrent
Appointed14 July 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed22 June 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameRonald Clydesdale
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 April 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensgate
Glasgow
Strathclyde
G12 9DN
Scotland
Secretary NameColin Clydesdale
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 1992)
RoleCompany Director
Correspondence Address12 Queensgate
Glasgow
Strathclyde
G12 8DT
Scotland
Secretary NameElaine Mary Knox
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Colin Clydesdale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(21 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 July 2022)
RoleChef
Country of ResidenceScotland
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMs Carol Susan Wright
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(22 years after company formation)
Appointment Duration12 years (resigned 14 July 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Secretary NameCarol Susan Wright
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address23 Hamilton Drive
Glasgow
G12 8DN
Scotland

Contact

Websitewww.ubiquitouschip.co.uk/
Telephone0141 3345007
Telephone regionGlasgow

Location

Registered AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,278,175
Cash£10,835
Current Liabilities£939,413

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2023 (1 year, 2 months ago)
Next Return Due15 January 2024 (overdue)

Charges

23 January 2015Delivered on: 11 February 2015
Persons entitled: Ewan Clydesdale

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Ewan Clydesdale

Classification: A registered charge
Particulars: 12 to 16 (even numbers) ashton lane, glasgow GLA54798.
Outstanding
5 June 1989Delivered on: 14 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
5 June 1989Delivered on: 12 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ubitous chip restaurant 12-26 ashton lane, glasgow.
Outstanding

Filing History

14 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-04
(2 pages)
30 August 2023Solvency Statement dated 24/08/23 (1 page)
30 August 2023Statement of capital on 30 August 2023
  • GBP 1.00
(3 pages)
30 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2023Statement by Directors (1 page)
31 March 2023Termination of appointment of Matthew Robert Lee as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Mr Simon Nicholas D'cruz as a director on 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 1 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 November 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2022Memorandum and Articles of Association (10 pages)
26 July 2022Satisfaction of charge SC1118030003 in full (1 page)
26 July 2022Satisfaction of charge 1 in full (1 page)
26 July 2022Satisfaction of charge SC1118030004 in full (1 page)
15 July 2022Termination of appointment of Carol Susan Wright as a director on 14 July 2022 (1 page)
15 July 2022Appointment of Mr Matthew Robert Lee as a director on 14 July 2022 (2 pages)
15 July 2022Appointment of Lindsay Anne Keswick as a secretary on 14 July 2022 (2 pages)
15 July 2022Termination of appointment of Colin Clydesdale as a director on 14 July 2022 (1 page)
15 July 2022Appointment of Mr Nicholas Robertson Elliot as a director on 14 July 2022 (2 pages)
15 July 2022Termination of appointment of Carol Susan Wright as a secretary on 14 July 2022 (1 page)
15 July 2022Registered office address changed from 12 Ashton Lane Glasgow Lanarkshire G12 8SJ to Belhaven Brewery Dunbar East Lothian EH42 1PE on 15 July 2022 (1 page)
7 June 2022Satisfaction of charge 2 in full (1 page)
15 February 2022Confirmation statement made on 1 January 2022 with no updates (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 August 2021Change of details for Jeely Peece Limited as a person with significant control on 6 April 2016 (2 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 1 January 2020 with no updates (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Termination of appointment of Elaine Mary Knox as a secretary on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Elaine Mary Knox as a secretary on 31 December 2016 (1 page)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,054,540
(5 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,054,540
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Alterations to a floating charge (11 pages)
11 February 2015Registration of charge SC1118030004, created on 23 January 2015 (13 pages)
11 February 2015Alterations to floating charge 2 (13 pages)
11 February 2015Registration of charge SC1118030004, created on 23 January 2015 (13 pages)
11 February 2015Alterations to a floating charge (11 pages)
11 February 2015Alterations to floating charge 2 (13 pages)
7 February 2015Registration of charge SC1118030003, created on 4 February 2015 (13 pages)
7 February 2015Registration of charge SC1118030003, created on 4 February 2015 (13 pages)
7 February 2015Registration of charge SC1118030003, created on 4 February 2015 (13 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,054,540
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,054,540
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Appointment of Carol Susan Wright as a secretary (3 pages)
25 April 2014Appointment of Carol Susan Wright as a secretary (3 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,054,540
(4 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,054,540
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages)
28 February 2012Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Ms Carol Susan Wright on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Ms Carol Susan Wright on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Ms Carol Susan Wright on 1 January 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 March 2011Termination of appointment of Ronald Clydesdale as a director (1 page)
7 March 2011Termination of appointment of Ronald Clydesdale as a director (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Appointment of Carol Wright as a director (2 pages)
9 August 2010Appointment of Carol Wright as a director (2 pages)
13 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
1 July 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
19 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
19 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
10 November 2009Appointment of Colin Clydesdale as a director (1 page)
10 November 2009Appointment of Colin Clydesdale as a director (1 page)
30 April 2009Accounts for a small company made up to 31 January 2008 (8 pages)
30 April 2009Accounts for a small company made up to 31 January 2008 (8 pages)
26 November 2008Return made up to 31/12/07; full list of members; amend (10 pages)
26 November 2008Return made up to 31/12/07; full list of members; amend (10 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 December 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
5 December 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
14 February 2007Return made up to 31/12/06; full list of members (6 pages)
14 February 2007Return made up to 31/12/06; full list of members (6 pages)
14 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
14 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
22 December 2005Return made up to 31/12/05; full list of members (6 pages)
22 December 2005Return made up to 31/12/05; full list of members (6 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
31 January 2005Accounts for a medium company made up to 31 January 2004 (17 pages)
31 January 2005Accounts for a medium company made up to 31 January 2004 (17 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 February 2004Return made up to 31/12/03; full list of members (6 pages)
24 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
24 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
8 October 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
8 October 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
6 February 1997Return made up to 31/12/96; no change of members (6 pages)
6 February 1997Return made up to 31/12/96; no change of members (6 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1995Full accounts made up to 30 September 1994 (14 pages)
11 August 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
19 March 1991Ad 25/04/89--------- £ si 1054538@1 (2 pages)
19 March 1991Ad 25/04/89--------- £ si 1054538@1 (2 pages)
25 May 1990Accounts for a small company made up to 30 September 1989 (6 pages)
25 May 1990Accounts for a small company made up to 30 September 1989 (6 pages)
22 March 1990Memorandum and Articles of Association (6 pages)
14 June 1989Partic of mort/charge 6766 (3 pages)
14 June 1989Partic of mort/charge 6766 (3 pages)
12 June 1989Partic of mort/charge 6692 (3 pages)
12 June 1989Partic of mort/charge 6692 (3 pages)
30 November 1988New director appointed (2 pages)
30 November 1988New director appointed (2 pages)
25 November 1988New secretary appointed (2 pages)
25 November 1988Secretary resigned;director resigned (2 pages)
25 November 1988Secretary resigned;director resigned (2 pages)
25 November 1988New secretary appointed (2 pages)
17 October 1988Company name changed the ubiquitous chip LIMITED\certificate issued on 18/10/88 (17 pages)
17 October 1988Company name changed the ubiquitous chip LIMITED\certificate issued on 18/10/88 (17 pages)
24 August 1988Company name changed\certificate issued on 24/08/88 (2 pages)
22 June 1988Incorporation (19 pages)
22 June 1988Incorporation (19 pages)