Company NameUnionmerge Limited
Company StatusDissolved
Company NumberSC141015
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 5 months ago)
Dissolution Date13 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Hugh Kyle Orr
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2002(10 years after company formation)
Appointment Duration12 years (closed 13 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kintyre Crescent
Newton Mearns
Glasgow
Renfrewshire
G77 6SR
Scotland
Secretary NameMrs Lesley Orr
StatusClosed
Appointed31 March 2011(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 13 November 2014)
RoleCompany Director
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Arthur Jacob Brown
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 weeks, 3 days after company formation)
Appointment Duration18 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SH
Scotland
Director NameDavid Richard Sakol
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1993)
RoleCompany Director
Correspondence Address70 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JP
Scotland
Secretary NameDavid Richard Sakol
NationalityBritish
StatusResigned
Appointed19 November 1992(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1993)
RoleCompany Director
Correspondence Address70 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JP
Scotland
Secretary NameMr Arthur Jacob Brown
NationalityBritish
StatusResigned
Appointed13 May 1993(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SH
Scotland
Secretary NameMrs Robina Brown
NationalityBritish
StatusResigned
Appointed28 May 1997(4 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Garturk Street
Glasgow
G42 8JG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

60 at £1Hugh Kyle Orr
60.00%
Ordinary
39 at £1Arthur Jacob Brown
39.00%
Ordinary
1 at £1Robina Brown
1.00%
Ordinary

Financials

Year2014
Net Worth£13,234
Cash£20,584
Current Liabilities£124,524

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Notice of final meeting of creditors (4 pages)
13 August 2014Notice of final meeting of creditors (4 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages)
25 January 2012Notice of winding up order (1 page)
25 January 2012Court order notice of winding up (1 page)
25 January 2012Notice of winding up order (1 page)
25 January 2012Court order notice of winding up (1 page)
24 January 2012Registered office address changed from 37 Garturk Street Glasgow G42 8JG on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from 37 Garturk Street Glasgow G42 8JG on 24 January 2012 (2 pages)
4 January 2012Appointment of a provisional liquidator (1 page)
4 January 2012Appointment of a provisional liquidator (1 page)
20 June 2011Termination of appointment of Robina Brown as a secretary (1 page)
20 June 2011Appointment of Mrs Lesley Orr as a secretary (1 page)
20 June 2011Termination of appointment of Robina Brown as a secretary (1 page)
20 June 2011Termination of appointment of Arthur Brown as a director (1 page)
20 June 2011Appointment of Mrs Lesley Orr as a secretary (1 page)
20 June 2011Termination of appointment of Arthur Brown as a director (1 page)
20 December 2010Secretary's details changed for Robina Brown on 20 December 2010 (1 page)
20 December 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
20 December 2010Secretary's details changed for Robina Brown on 20 December 2010 (1 page)
20 December 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
20 December 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Arthur Jacob Brown on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Arthur Jacob Brown on 14 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 02/11/08; full list of members (4 pages)
13 February 2009Return made up to 02/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2007Return made up to 02/11/07; full list of members (3 pages)
17 December 2007Return made up to 02/11/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2006Return made up to 02/11/06; full list of members (3 pages)
14 December 2006Return made up to 02/11/06; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 02/11/05; full list of members (3 pages)
8 November 2005Return made up to 02/11/05; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 November 2004Return made up to 02/11/04; full list of members (7 pages)
18 November 2004Return made up to 02/11/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 November 2003Return made up to 02/11/03; full list of members (7 pages)
6 November 2003Return made up to 02/11/03; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
5 November 2002Return made up to 02/11/02; full list of members (6 pages)
5 November 2002Return made up to 02/11/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 7 April 2002 (7 pages)
30 August 2002Total exemption small company accounts made up to 7 April 2002 (7 pages)
30 August 2002Total exemption small company accounts made up to 7 April 2002 (7 pages)
9 April 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 November 2000Return made up to 02/11/00; full list of members (6 pages)
4 November 2000Return made up to 02/11/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1997Return made up to 02/11/97; no change of members (4 pages)
6 November 1997Return made up to 02/11/97; no change of members (4 pages)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
28 November 1996Return made up to 02/11/96; full list of members (6 pages)
28 November 1996Return made up to 02/11/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 March 1996 (9 pages)
26 June 1996Full accounts made up to 31 March 1996 (9 pages)
13 November 1995Return made up to 02/11/95; no change of members (4 pages)
13 November 1995Return made up to 02/11/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)