Suffolk
IP33 1QT
Director Name | Mr Matthew Robert Lee |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Current |
Appointed | 14 July 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Ronald Clydesdale |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 April 2010) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensgate Glasgow Strathclyde G12 9DN Scotland |
Secretary Name | Colin Clydesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | 12 Queensgate Glasgow Strathclyde G12 8DT Scotland |
Secretary Name | Elaine Mary Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 12 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Mr Colin Clydesdale |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 July 2022) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 12 Ashton Lane Glasgow G12 8SJ Scotland |
Director Name | Ms Carol Susan Wright |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(22 years after company formation) |
Appointment Duration | 12 years (resigned 14 July 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashton Lane Glasgow G12 8SJ Scotland |
Secretary Name | Carol Susan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 23 Hamilton Drive Glasgow G12 8DN Scotland |
Website | www.ubiquitouschip.co.uk/ |
---|---|
Telephone | 0141 3345007 |
Telephone region | Glasgow |
Registered Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,278,175 |
Cash | £10,835 |
Current Liabilities | £939,413 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 January 2024 (overdue) |
23 January 2015 | Delivered on: 11 February 2015 Persons entitled: Ewan Clydesdale Classification: A registered charge Outstanding |
---|---|
4 February 2015 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
14 September 2023 | Resolutions
|
---|---|
30 August 2023 | Solvency Statement dated 24/08/23 (1 page) |
30 August 2023 | Statement of capital on 30 August 2023
|
30 August 2023 | Resolutions
|
30 August 2023 | Statement by Directors (1 page) |
31 March 2023 | Termination of appointment of Matthew Robert Lee as a director on 31 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Simon Nicholas D'cruz as a director on 31 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 1 January 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 November 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
30 September 2022 | Resolutions
|
30 September 2022 | Memorandum and Articles of Association (10 pages) |
26 July 2022 | Satisfaction of charge SC1118030003 in full (1 page) |
26 July 2022 | Satisfaction of charge 1 in full (1 page) |
26 July 2022 | Satisfaction of charge SC1118030004 in full (1 page) |
15 July 2022 | Termination of appointment of Carol Susan Wright as a director on 14 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Matthew Robert Lee as a director on 14 July 2022 (2 pages) |
15 July 2022 | Appointment of Lindsay Anne Keswick as a secretary on 14 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Colin Clydesdale as a director on 14 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Nicholas Robertson Elliot as a director on 14 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Carol Susan Wright as a secretary on 14 July 2022 (1 page) |
15 July 2022 | Registered 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 2022 | Satisfaction of charge 2 in full (1 page) |
15 February 2022 | Confirmation statement made on 1 January 2022 with no updates (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 August 2021 | Change of details for Jeely Peece Limited as a person with significant control on 6 April 2016 (2 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 1 January 2020 with no updates (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2017 | Termination of appointment of Elaine Mary Knox as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Elaine Mary Knox as a secretary on 31 December 2016 (1 page) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Alterations to a floating charge (11 pages) |
11 February 2015 | Registration of charge SC1118030004, created on 23 January 2015 (13 pages) |
11 February 2015 | Alterations to floating charge 2 (13 pages) |
11 February 2015 | Registration of charge SC1118030004, created on 23 January 2015 (13 pages) |
11 February 2015 | Alterations to a floating charge (11 pages) |
11 February 2015 | Alterations to floating charge 2 (13 pages) |
7 February 2015 | Registration of charge SC1118030003, created on 4 February 2015 (13 pages) |
7 February 2015 | Registration of charge SC1118030003, created on 4 February 2015 (13 pages) |
7 February 2015 | Registration of charge SC1118030003, created on 4 February 2015 (13 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Appointment of Carol Susan Wright as a secretary (3 pages) |
25 April 2014 | Appointment of Carol Susan Wright as a secretary (3 pages) |
3 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Elaine Mary Knox on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Ms Carol Susan Wright on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Ms Carol Susan Wright on 1 January 2011 (2 pages) |
28 February 2012 | Director's details changed for Ms Carol Susan Wright on 1 January 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Termination of appointment of Ronald Clydesdale as a director (1 page) |
7 March 2011 | Termination of appointment of Ronald Clydesdale as a director (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Appointment of Carol Wright as a director (2 pages) |
9 August 2010 | Appointment of Carol Wright as a director (2 pages) |
13 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
1 July 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
19 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
19 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
10 November 2009 | Appointment of Colin Clydesdale as a director (1 page) |
10 November 2009 | Appointment of Colin Clydesdale as a director (1 page) |
30 April 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
30 April 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
26 November 2008 | Return made up to 31/12/07; full list of members; amend (10 pages) |
26 November 2008 | Return made up to 31/12/07; full list of members; amend (10 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 December 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
5 December 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
14 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
1 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
31 January 2005 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
31 January 2005 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
24 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 October 1997 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
8 October 1997 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
28 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members
|
20 December 1995 | Return made up to 31/12/95; no change of members
|
11 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
11 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
19 March 1991 | Ad 25/04/89--------- £ si 1054538@1 (2 pages) |
19 March 1991 | Ad 25/04/89--------- £ si 1054538@1 (2 pages) |
25 May 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
25 May 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
22 March 1990 | Memorandum and Articles of Association (6 pages) |
14 June 1989 | Partic of mort/charge 6766 (3 pages) |
14 June 1989 | Partic of mort/charge 6766 (3 pages) |
12 June 1989 | Partic of mort/charge 6692 (3 pages) |
12 June 1989 | Partic of mort/charge 6692 (3 pages) |
30 November 1988 | New director appointed (2 pages) |
30 November 1988 | New director appointed (2 pages) |
25 November 1988 | New secretary appointed (2 pages) |
25 November 1988 | Secretary resigned;director resigned (2 pages) |
25 November 1988 | Secretary resigned;director resigned (2 pages) |
25 November 1988 | New secretary appointed (2 pages) |
17 October 1988 | Company name changed the ubiquitous chip LIMITED\certificate issued on 18/10/88 (17 pages) |
17 October 1988 | Company name changed the ubiquitous chip LIMITED\certificate issued on 18/10/88 (17 pages) |
24 August 1988 | Company name changed\certificate issued on 24/08/88 (2 pages) |
22 June 1988 | Incorporation (19 pages) |
22 June 1988 | Incorporation (19 pages) |