Company NameUnimap Limited
Company StatusDissolved
Company NumberSC182963
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStewart Lindsay McGill
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(1 week, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 17 April 2015)
RoleDesigner
Country of ResidenceUnited States
Correspondence Address901 Reagan Drive
Saint Joseph
Illinois
61873
Director NameMr John Reid
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(1 week, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 17 April 2015)
RoleDesigner
Country of ResidenceScotland
Correspondence Address6 Hermitage Road
Broughty Ferry
Dundee
Tayside
DD5 2HY
Scotland
Secretary NameMr John Reid
NationalityBritish
StatusClosed
Appointed19 January 2005(6 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hermitage Road
Broughty Ferry
Dundee
Tayside
DD5 2HY
Scotland
Director NameJohn Angus Reid
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(7 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 17 April 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 Greenbank Grove
Edinburgh
Midlothian
EH10 5ST
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Morrison Yeaman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address68 Graham Court
Dundee
Angus
DD4 9DQ
Scotland
Secretary NamePeter Morrison Yeaman
NationalityBritish
StatusResigned
Appointed24 February 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address68 Graham Court
Dundee
Angus
DD4 9DQ
Scotland

Location

Registered AddressStannergate House, 41 Dundee
Road West, Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End

Shareholders

1 at £1John Angus Reid
33.33%
Ordinary
1 at £1John Reid
33.33%
Ordinary
1 at £1Stewart Mcgill
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(6 pages)
29 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Director's details changed for Stewart Lindsay Mcgill on 13 February 2010 (2 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Stewart Lindsay Mcgill on 13 February 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / john reid / 07/12/2008 (1 page)
18 February 2009Director and secretary's change of particulars / john reid / 07/12/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 March 2008Accounts made up to 31 December 2006 (1 page)
17 March 2008Accounts made up to 31 December 2006 (1 page)
6 March 2008Prev sho from 31/08/2007 to 31/12/2006 (1 page)
6 March 2008Prev sho from 31/08/2007 to 31/12/2006 (1 page)
27 February 2008Director's change of particulars / john reid / 01/12/2007 (1 page)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / john reid / 01/12/2007 (1 page)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
28 February 2007Return made up to 13/02/07; full list of members (3 pages)
28 February 2007Return made up to 13/02/07; full list of members (3 pages)
13 November 2006Accounts made up to 31 August 2006 (7 pages)
13 November 2006Accounts made up to 31 August 2006 (7 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
29 June 2006Accounts made up to 31 August 2005 (7 pages)
29 June 2006Accounts made up to 31 August 2005 (7 pages)
15 February 2006Return made up to 13/02/06; full list of members (3 pages)
15 February 2006Return made up to 13/02/06; full list of members (3 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
12 April 2005Return made up to 13/02/05; full list of members (3 pages)
12 April 2005Return made up to 13/02/05; full list of members (3 pages)
16 February 2005Compulsory strike-off action has been discontinued (1 page)
16 February 2005Compulsory strike-off action has been discontinued (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Withdrawal of application for striking off (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Withdrawal of application for striking off (1 page)
28 January 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005First Gazette notice for voluntary strike-off (1 page)
15 December 2004Application for striking-off (1 page)
15 December 2004Application for striking-off (1 page)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 November 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
4 November 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
2 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 February 2004Return made up to 13/02/04; full list of members (7 pages)
18 February 2004Return made up to 13/02/04; full list of members (7 pages)
16 July 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 April 2002Return made up to 13/02/02; full list of members (7 pages)
2 April 2002Return made up to 13/02/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
31 March 2001Return made up to 13/02/01; full list of members (7 pages)
31 March 2001Return made up to 13/02/01; full list of members (7 pages)
20 December 2000 (4 pages)
20 December 2000 (4 pages)
22 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Accounts made up to 28 February 1999 (4 pages)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Accounts made up to 28 February 1999 (4 pages)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Return made up to 13/02/99; full list of members (8 pages)
16 February 1999Return made up to 13/02/99; full list of members (8 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Ad 24/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 February 1999Ad 24/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
13 February 1998Incorporation (15 pages)
13 February 1998Incorporation (15 pages)