Company NameUniversal Information Technology Group Limited
Company StatusDissolved
Company NumberSC163701
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameIan Peter Rushworth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 1999)
RoleEngineer
Correspondence AddressDalvreck Cottages
Crieff
Perthshire
PH7 4JN
Scotland
Director NameMr Robert Anthony Nigel Gibbons
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 month, 4 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 16 February 2015)
RoleChart Surv
Country of ResidenceEngland
Correspondence AddressBarnwood Binegar Lane
Gurney Slade
Somerset
BA3 4TR
Director NameMr Charles Stephen Rex Gibbons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLawers House
Comrie
Perthshire
PH6 2LT
Scotland
Director NameBruno Luigi Battaini
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed11 February 2000(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 13 April 2000)
RoleBanker
Correspondence AddressBrunaustrasse 21
Zurich
Ch8027
Switzerland
Secretary NameMr Charles Stephen Rex Gibbons
NationalityBritish
StatusResigned
Appointed07 August 2001(5 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 December 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLawers House
Comrie
Perthshire
PH6 2LT
Scotland
Director NameEdward Ralph Russell Gibbons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLawers House
Comrie
Perthshire
PH6 2LT
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
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

Financials

Year2012
Net Worth£10,982
Cash£349
Current Liabilities£500,078

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Notice of final meeting of creditors (4 pages)
4 October 2016Notice of final meeting of creditors (4 pages)
11 March 2015Termination of appointment of Robert Anthony Nigel Gibbons as a director on 16 February 2015 (2 pages)
11 March 2015Termination of appointment of Robert Anthony Nigel Gibbons as a director on 16 February 2015 (2 pages)
12 February 2015Notice of winding up order (1 page)
12 February 2015Court order notice of winding up (1 page)
12 February 2015Court order notice of winding up (1 page)
12 February 2015Notice of winding up order (1 page)
9 February 2015Registered office address changed from Unitech House 25 Bernard Street Edinburgh EH6 2SN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Unitech House 25 Bernard Street Edinburgh EH6 2SN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Unitech House 25 Bernard Street Edinburgh EH6 2SN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 February 2015 (2 pages)
23 December 2014Appointment of a provisional liquidator (2 pages)
23 December 2014Appointment of a provisional liquidator (2 pages)
18 December 2014Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 11 December 2014 (1 page)
18 December 2014Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 11 December 2014 (1 page)
28 November 2014Termination of appointment of Edward Ralph Russell Gibbons as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Edward Ralph Russell Gibbons as a director on 27 November 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 July 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Satisfaction of charge 1 in full (1 page)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100,397
(6 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100,397
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 December 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
24 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages)
6 January 2010Appointment of Edward Ralph Russell Gibbons as a director (1 page)
6 January 2010Appointment of Edward Ralph Russell Gibbons as a director (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
18 March 2009Return made up to 12/02/09; full list of members (5 pages)
18 March 2009Return made up to 12/02/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Appointment terminated director charles gibbons (1 page)
7 October 2008Appointment terminated director charles gibbons (1 page)
24 September 2008Capitals not rolled up (1 page)
24 September 2008Capitals not rolled up (1 page)
4 April 2008Return made up to 12/02/08; full list of members (5 pages)
4 April 2008Return made up to 12/02/08; full list of members (5 pages)
3 April 2008Director's change of particulars / robert gibbons / 03/04/2008 (2 pages)
3 April 2008Director's change of particulars / robert gibbons / 03/04/2008 (2 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 12/02/07; full list of members (4 pages)
8 March 2007Return made up to 12/02/07; full list of members (4 pages)
8 March 2007Director's particulars changed (1 page)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 12/02/06; full list of members (8 pages)
8 February 2006Return made up to 12/02/06; full list of members (8 pages)
25 April 2005£ ic 101400/100400 30/03/05 £ sr 1000@1=1000 (1 page)
25 April 2005£ ic 101400/100400 30/03/05 £ sr 1000@1=1000 (1 page)
2 April 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 February 2005Return made up to 12/02/05; full list of members (8 pages)
14 February 2005Return made up to 12/02/05; full list of members (8 pages)
6 July 2004Return made up to 12/02/04; full list of members (8 pages)
6 July 2004Return made up to 12/02/04; full list of members (8 pages)
2 October 2003Nc inc already adjusted 22/09/03 (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 October 2003Nc inc already adjusted 22/09/03 (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 March 2002Return made up to 22/02/02; full list of members (7 pages)
15 March 2002Return made up to 22/02/02; full list of members (7 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
9 August 2001Registered office changed on 09/08/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
27 March 2001Return made up to 22/02/01; full list of members (7 pages)
27 March 2001Return made up to 22/02/01; full list of members (7 pages)
13 November 2000Full accounts made up to 31 December 1999 (11 pages)
13 November 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 February 2000Return made up to 22/02/00; full list of members (6 pages)
23 February 2000Return made up to 22/02/00; full list of members (6 pages)
16 February 2000Ad 11/02/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 February 2000Ad 11/02/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
16 February 2000Memorandum and Articles of Association (12 pages)
16 February 2000Nc inc already adjusted 11/02/00 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Memorandum and Articles of Association (12 pages)
16 February 2000Ad 11/02/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
16 February 2000Ad 11/02/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 February 2000Nc inc already adjusted 11/02/00 (1 page)
16 February 2000Particulars of contract relating to shares (5 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Particulars of contract relating to shares (5 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
13 December 1999Full accounts made up to 30 April 1999 (9 pages)
13 December 1999Full accounts made up to 30 April 1999 (9 pages)
5 July 1999Partic of mort/charge * (6 pages)
5 July 1999Partic of mort/charge * (6 pages)
23 February 1999Return made up to 22/02/99; no change of members (5 pages)
23 February 1999Return made up to 22/02/99; no change of members (5 pages)
31 December 1998Full accounts made up to 30 April 1998 (11 pages)
31 December 1998Full accounts made up to 30 April 1998 (11 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
20 October 1997Full accounts made up to 30 April 1997 (11 pages)
20 October 1997Full accounts made up to 30 April 1997 (11 pages)
14 March 1997Return made up to 22/02/97; full list of members (6 pages)
14 March 1997Return made up to 22/02/97; full list of members (6 pages)
26 February 1997Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1997Particulars of contract relating to shares (5 pages)
26 February 1997Particulars of contract relating to shares (5 pages)
26 February 1997Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 February 1997Memorandum and Articles of Association (10 pages)
4 February 1997Memorandum and Articles of Association (10 pages)
16 October 1996Accounting reference date notified as 30/04 (1 page)
16 October 1996Accounting reference date notified as 30/04 (1 page)
8 May 1996Company name changed wjb (406) LIMITED\certificate issued on 08/05/96 (2 pages)
8 May 1996Company name changed wjb (406) LIMITED\certificate issued on 08/05/96 (2 pages)
2 May 1996New director appointed (3 pages)
2 May 1996New director appointed (1 page)
2 May 1996Director resigned (2 pages)
2 May 1996New director appointed (3 pages)
2 May 1996Director resigned (2 pages)
2 May 1996New director appointed (1 page)
26 February 1996Incorporation (28 pages)
26 February 1996Incorporation (28 pages)