Cumbernauld
Glasgow
G68 0FW
Scotland
Director Name | Mr John Wood Sloss |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Secretary Name | Mr John Wood Sloss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Secretary Name | Shirley Ann Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cawder Road Cumbernauld Glasgow G68 0BF Scotland |
Director Name | Mr Mark Peter Breingan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Glendochart Drive Cumbernauld G68 0FJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | searoute.co.uk |
---|---|
Telephone | 01224 581777 |
Telephone region | Aberdeen |
Registered Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2019 (overdue) |
10 May 1999 | Delivered on: 14 May 1999 Satisfied on: 14 February 2006 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 |
---|
31 October 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
---|---|
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 May 2012 (1 page) |
18 May 2012 | Company name changed world wide uni-express LIMITED\certificate issued on 18/05/12
|
18 May 2012 | Company name changed world wide uni-express LIMITED\certificate issued on 18/05/12
|
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 August 2009 | Director's change of particulars / allan porter / 01/03/2009 (1 page) |
28 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
28 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / allan porter / 01/03/2009 (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Director and secretary's change of particulars / john sloss / 12/08/2007 (1 page) |
10 June 2008 | Director's change of particulars / allan porter / 10/06/2007 (1 page) |
10 June 2008 | Director's change of particulars / allan porter / 10/06/2007 (1 page) |
10 June 2008 | Director and secretary's change of particulars / john sloss / 12/08/2007 (1 page) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 05/06/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
8 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2006 | Return made up to 05/06/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Return made up to 05/06/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Return made up to 05/06/04; full list of members
|
17 January 2005 | Return made up to 05/06/04; full list of members
|
22 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 1 napier place cumbernauld G68 0LL (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 1 napier place cumbernauld G68 0LL (1 page) |
29 May 2003 | Return made up to 05/06/03; full list of members
|
29 May 2003 | Return made up to 05/06/03; full list of members
|
28 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
28 August 2002 | Return made up to 05/06/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts made up to 31 March 2000 (11 pages) |
28 December 2001 | Accounts made up to 31 March 2000 (11 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 November 2001 | Return made up to 05/06/01; full list of members (7 pages) |
20 November 2001 | Return made up to 05/06/01; full list of members (7 pages) |
1 November 2000 | Accounts made up to 30 June 1999 (15 pages) |
1 November 2000 | Accounts made up to 30 June 1999 (15 pages) |
14 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
25 April 2000 | Accounts made up to 30 June 1998 (11 pages) |
25 April 2000 | Accounts made up to 30 June 1998 (11 pages) |
31 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
31 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
2 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 May 1999 | Partic of mort/charge * (6 pages) |
14 May 1999 | Partic of mort/charge * (6 pages) |
3 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1999 | Return made up to 05/06/98; full list of members
|
3 February 1999 | Return made up to 05/06/98; full list of members
|
27 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 70 kingshill avenue cumbernauld FK8 1NE (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 70 kingshill avenue cumbernauld FK8 1NE (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (14 pages) |
5 June 1997 | Incorporation (14 pages) |