Company NameUniversal Products Ltd.
Company StatusDissolved
Company NumberSC179122
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 6 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Philip Len Biggar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMrs Carol Thomson Biggar
NationalityBritish
StatusClosed
Appointed26 September 1997(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMrs Carol Thomson Biggar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(8 years after company formation)
Appointment Duration15 years, 8 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteuniversalstorage.co.uk

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carol Biggar
50.00%
Ordinary
1 at £1Philip Biggar
50.00%
Ordinary

Financials

Year2014
Net Worth£489,136
Cash£240,567
Current Liabilities£87,271

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 September 2004Delivered on: 25 September 2004
Satisfied on: 4 August 2010
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.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 December 2019Director's details changed for Mr Philip Len Biggar on 4 December 2019 (2 pages)
11 December 2019Director's details changed for Mrs Carol Thomson Biggar on 4 December 2019 (2 pages)
11 December 2019Change of details for Mr Philip Len Biggar as a person with significant control on 4 December 2019 (2 pages)
11 December 2019Change of details for Mrs Carol Thomson Biggar as a person with significant control on 4 December 2019 (2 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
22 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
13 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 October 2017Registered office address changed from Struan House Drumore Road Killearn Glasgow G63 9NX to 9 Glasgow Road Paisley PA1 3QS on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 October 2017Registered office address changed from Struan House Drumore Road Killearn Glasgow G63 9NX to 9 Glasgow Road Paisley PA1 3QS on 17 October 2017 (1 page)
17 October 2017Secretary's details changed for Mrs Carol Thomson Biggar on 17 October 2017 (1 page)
17 October 2017Secretary's details changed for Mrs Carol Thomson Biggar on 17 October 2017 (1 page)
17 October 2017Director's details changed for Mrs Carol Thomson Biggar on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Philip Len Biggar on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mrs Carol Thomson Biggar on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Philip Len Biggar on 17 October 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Mrs Carol Thomson Biggar on 26 September 2010 (2 pages)
29 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Mr Philip Biggar on 26 September 2010 (2 pages)
29 November 2010Director's details changed for Mrs Carol Thomson Biggar on 26 September 2010 (2 pages)
29 November 2010Director's details changed for Mr Philip Biggar on 26 September 2010 (2 pages)
4 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 October 2008Return made up to 26/09/08; full list of members (4 pages)
20 October 2008Return made up to 26/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2007Return made up to 26/09/07; no change of members (7 pages)
2 October 2007Return made up to 26/09/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2006Return made up to 26/09/06; full list of members (7 pages)
5 October 2006Return made up to 26/09/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
20 October 2005Return made up to 26/09/05; full list of members (6 pages)
20 October 2005Return made up to 26/09/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 September 2004Partic of mort/charge * (6 pages)
25 September 2004Partic of mort/charge * (6 pages)
23 September 2004Return made up to 26/09/04; full list of members (6 pages)
23 September 2004Return made up to 26/09/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 October 2003Return made up to 26/09/03; full list of members (6 pages)
27 October 2003Return made up to 26/09/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 July 2002Registered office changed on 12/07/02 from: 16 kirkland avenue blanefield glasgow G63 9BZ (1 page)
12 July 2002Registered office changed on 12/07/02 from: 16 kirkland avenue blanefield glasgow G63 9BZ (1 page)
19 September 2001Return made up to 26/09/01; full list of members (8 pages)
19 September 2001Return made up to 26/09/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 November 2000Return made up to 26/09/00; full list of members (6 pages)
14 November 2000Return made up to 26/09/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 October 1999Accounts made up to 30 September 1998 (9 pages)
19 October 1999Accounts made up to 30 September 1998 (9 pages)
19 October 1999Return made up to 26/09/99; full list of members (6 pages)
19 October 1999Return made up to 26/09/99; full list of members (6 pages)
25 November 1998Return made up to 26/09/98; full list of members (6 pages)
25 November 1998Return made up to 26/09/98; full list of members (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
20 October 1997Company name changed muirglen LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed muirglen LIMITED\certificate issued on 21/10/97 (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
26 September 1997Incorporation (16 pages)
26 September 1997Incorporation (16 pages)