Glasgow
G20 7BE
Scotland
Director Name | Mr Allan Baillie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | McCafferty House 3/2 99 Firhill Road Glasgow G20 7BE Scotland |
Director Name | James Smith Unick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 January 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lubnaig Road Glasgow G43 2RX Scotland |
Secretary Name | Mrs Gillian Unick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 October 2018) |
Role | Company Director |
Correspondence Address | 73 Lubnaig Road Glasgow G43 2RX Scotland |
Director Name | Mr David Arthur Wallace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2015) |
Role | Director Of Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleurs Avenue Dumbreck Glasgow G41 5BE Scotland |
Director Name | Alan Carmichael Mundell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(15 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2019) |
Role | Director Of Design |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kirkhill Road Uddingston Glasgow G71 6BW Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.unick.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3324224 |
Telephone region | Glasgow |
Registered Address | McCafferty House 3/2 99 Firhill Road Glasgow G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £871,808 |
Cash | £681,867 |
Current Liabilities | £519,354 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
24 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
23 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 April 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
17 February 2021 | Director's details changed for Mr Iain Mclelland Cattanach on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Iain Mclelland Cattanach on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Allan Baillie on 17 February 2021 (2 pages) |
21 December 2020 | Registered office address changed from 23 Park Circus Glasgow G3 6AP to 99 3/2 99 Firhill Road Glasgow G20 7BE on 21 December 2020 (1 page) |
21 December 2020 | Registered office address changed from 99 3/2 99 Firhill Road Glasgow G20 7BE Scotland to Mccafferty House 3/2 99 Firhill Road Glasgow G20 7BE on 21 December 2020 (1 page) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 March 2020 | Director's details changed for Mr Iain Mclelland Cattanach on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Iain Mclelland Cattanach on 1 February 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Appointment of Mr Allan Baillie as a director on 31 January 2019 (2 pages) |
8 March 2019 | Termination of appointment of Alan Carmichael Mundell as a director on 31 January 2019 (1 page) |
8 March 2019 | Termination of appointment of James Smith Unick as a director on 31 January 2019 (1 page) |
17 October 2018 | Termination of appointment of Gillian Unick as a secretary on 3 October 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 July 2015 | Termination of appointment of David Wallace as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of David Wallace as a director on 31 July 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 February 2014 | Appointment of Alan Carmichael Mundell as a director (2 pages) |
13 February 2014 | Appointment of Alan Carmichael Mundell as a director (2 pages) |
13 February 2014 | Appointment of David Wallace as a director (2 pages) |
13 February 2014 | Appointment of Iain Mclelland Cattanach as a director (2 pages) |
13 February 2014 | Appointment of David Wallace as a director (2 pages) |
13 February 2014 | Appointment of Iain Mclelland Cattanach as a director (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 February 2011 (14 pages) |
21 March 2011 | Annual return made up to 19 February 2011 (14 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (10 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Return made up to 19/02/09; no change of members (4 pages) |
14 April 2009 | Return made up to 19/02/09; no change of members (4 pages) |
12 May 2008 | Return made up to 19/02/08; no change of members (6 pages) |
12 May 2008 | Return made up to 19/02/08; no change of members (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 4 park gate glasgow G3 6DL (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 4 park gate glasgow G3 6DL (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (6 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (6 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
23 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 February 2003 | Auditor's resignation (3 pages) |
25 February 2003 | Auditor's resignation (3 pages) |
19 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 March 2001 | Return made up to 19/02/01; full list of members
|
2 March 2001 | Return made up to 19/02/01; full list of members
|
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
28 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
31 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
31 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (1 page) |
12 July 1999 | New secretary appointed (1 page) |
4 June 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 June 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
7 May 1999 | Return made up to 19/02/99; full list of members (6 pages) |
7 May 1999 | Return made up to 19/02/99; full list of members (6 pages) |
29 April 1999 | Partic of mort/charge * (6 pages) |
29 April 1999 | Partic of mort/charge * (6 pages) |
21 January 1999 | Memorandum and Articles of Association (9 pages) |
21 January 1999 | Ad 18/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 January 1999 | £ nc 100/10000 18/01/99 (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | £ nc 100/10000 18/01/99 (1 page) |
21 January 1999 | Ad 18/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 January 1999 | Memorandum and Articles of Association (9 pages) |
21 January 1999 | Resolutions
|
15 December 1998 | Registered office changed on 15/12/98 from: 27 melville street edinburgh EH3 7JF (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 27 melville street edinburgh EH3 7JF (1 page) |
15 December 1998 | Resolutions
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Memorandum and Articles of Association (9 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Memorandum and Articles of Association (9 pages) |
26 June 1998 | Company name changed macrocom (475) LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed macrocom (475) LIMITED\certificate issued on 29/06/98 (2 pages) |
19 February 1998 | Incorporation (27 pages) |
19 February 1998 | Incorporation (27 pages) |