Company NameUnitcentre Limited
Company StatusDissolved
Company NumberSC182599
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 4 months ago)
Previous NamesUnitcentre Limited and I.T. Solutions (Glasgow) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Wark Arnott
Date of BirthMay 1948 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed16 March 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 09 January 2018)
RoleIT Support
Country of ResidenceScotland
Correspondence Address12 Horsburgh Avenue
Kilsyth
Glasgow
G65 9BZ
Scotland
Secretary NameAndrew Arnott
NationalityBritish
StatusClosed
Appointed16 March 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 09 January 2018)
RoleStudent
Country of ResidenceScotland
Correspondence Address12 Horsburgh Avenue
Kilsyth
Glasgow
G65 9BZ
Scotland
Director NameAndrew Arnott
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 16 March 1998)
RoleStudent
Country of ResidenceScotland
Correspondence Address12 Horsburgh Avenue
Kilsyth
Glasgow
G65 9BZ
Scotland
Secretary NameDavid Wark Arnott
NationalityBritish
StatusResigned
Appointed10 February 1998(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence Address6 Kirkintilloch Road
Lenzie
Glasgow
G66 4RL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address12 Horsburgh Avenue
Kilsyth
Glasgow
G65 9BZ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
4 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
28 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
13 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for David Arnott on 1 February 2010 (2 pages)
12 February 2010Director's details changed for David Arnott on 1 February 2010 (2 pages)
12 February 2010Director's details changed for David Arnott on 1 February 2010 (2 pages)
2 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 February 2007Return made up to 02/02/07; full list of members (6 pages)
13 February 2007Return made up to 02/02/07; full list of members (6 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 February 2006Return made up to 02/02/06; full list of members (6 pages)
7 February 2006Return made up to 02/02/06; full list of members (6 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 February 2004Return made up to 02/02/04; full list of members (6 pages)
12 February 2004Return made up to 02/02/04; full list of members (6 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Registered office changed on 30/12/03 from: 8 maxwell place stirling FK8 1JU (1 page)
30 December 2003Registered office changed on 30/12/03 from: 8 maxwell place stirling FK8 1JU (1 page)
21 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 April 2003Return made up to 02/02/03; full list of members (6 pages)
2 April 2003Return made up to 02/02/03; full list of members (6 pages)
23 January 2003Company name changed I.T. solutions (glasgow) LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed I.T. solutions (glasgow) LIMITED\certificate issued on 23/01/03 (2 pages)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
29 May 2002Return made up to 02/02/02; full list of members (6 pages)
29 May 2002Return made up to 02/02/02; full list of members (6 pages)
15 April 2002Company name changed unitcentre LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed unitcentre LIMITED\certificate issued on 15/04/02 (2 pages)
17 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
15 February 2001Return made up to 02/02/01; full list of members (6 pages)
15 February 2001Return made up to 02/02/01; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
8 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
15 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
15 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
25 February 1999Return made up to 02/02/99; full list of members (6 pages)
25 February 1999Return made up to 02/02/99; full list of members (6 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: 24 great king street edinburgh EH3 6QN (1 page)
23 February 1998Registered office changed on 23/02/98 from: 24 great king street edinburgh EH3 6QN (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
2 February 1998Incorporation (12 pages)
2 February 1998Incorporation (12 pages)