Company NameUnick Consulting Limited
DirectorsIain McLelland Cattanach and Allan Baillie
Company StatusActive
Company NumberSC183129
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Previous NameUnick Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Iain McLelland Cattanach
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(15 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleDirector Of Project Management
Country of ResidenceScotland
Correspondence AddressMcCafferty House 3/2 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameMr Allan Baillie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressMcCafferty House 3/2 99 Firhill Road
Glasgow
G20 7BE
Scotland
Director NameJames Smith Unick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 month, 4 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 31 January 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address73 Lubnaig Road
Glasgow
G43 2RX
Scotland
Secretary NameMrs Gillian Unick
NationalityBritish
StatusResigned
Appointed21 May 1999(1 year, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 October 2018)
RoleCompany Director
Correspondence Address73 Lubnaig Road
Glasgow
G43 2RX
Scotland
Director NameMr David Arthur Wallace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2015)
RoleDirector Of Architecture
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleurs Avenue
Dumbreck
Glasgow
G41 5BE
Scotland
Director NameAlan Carmichael Mundell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2019)
RoleDirector Of Design
Country of ResidenceUnited Kingdom
Correspondence Address21 Kirkhill Road
Uddingston
Glasgow
G71 6BW
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.unick.com
Email address[email protected]
Telephone0141 3324224
Telephone regionGlasgow

Location

Registered AddressMcCafferty House
3/2 99 Firhill Road
Glasgow
G20 7BE
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£871,808
Cash£681,867
Current Liabilities£519,354

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

24 April 1999Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 April 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
17 February 2021Director's details changed for Mr Iain Mclelland Cattanach on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Iain Mclelland Cattanach on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Allan Baillie on 17 February 2021 (2 pages)
21 December 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 March 2020Director's details changed for Mr Iain Mclelland Cattanach on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Iain Mclelland Cattanach on 1 February 2020 (2 pages)
12 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2019Appointment of Mr Allan Baillie as a director on 31 January 2019 (2 pages)
8 March 2019Termination of appointment of Alan Carmichael Mundell as a director on 31 January 2019 (1 page)
8 March 2019Termination of appointment of James Smith Unick as a director on 31 January 2019 (1 page)
17 October 2018Termination of appointment of Gillian Unick as a secretary on 3 October 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(6 pages)
31 July 2015Termination of appointment of David Wallace as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of David Wallace as a director on 31 July 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(7 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(7 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(7 pages)
13 February 2014Appointment of Alan Carmichael Mundell as a director (2 pages)
13 February 2014Appointment of Alan Carmichael Mundell as a director (2 pages)
13 February 2014Appointment of David Wallace as a director (2 pages)
13 February 2014Appointment of Iain Mclelland Cattanach as a director (2 pages)
13 February 2014Appointment of David Wallace as a director (2 pages)
13 February 2014Appointment of Iain Mclelland Cattanach as a director (2 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 February 2011 (14 pages)
21 March 2011Annual return made up to 19 February 2011 (14 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (10 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Return made up to 19/02/09; no change of members (4 pages)
14 April 2009Return made up to 19/02/09; no change of members (4 pages)
12 May 2008Return made up to 19/02/08; no change of members (6 pages)
12 May 2008Return made up to 19/02/08; no change of members (6 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: 4 park gate glasgow G3 6DL (1 page)
13 February 2008Registered office changed on 13/02/08 from: 4 park gate glasgow G3 6DL (1 page)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 19/02/07; full list of members (6 pages)
22 February 2007Return made up to 19/02/07; full list of members (6 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
27 February 2006Return made up to 19/02/06; full list of members (6 pages)
27 February 2006Return made up to 19/02/06; full list of members (6 pages)
7 June 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005Full accounts made up to 31 December 2004 (15 pages)
23 February 2005Return made up to 19/02/05; full list of members (2 pages)
23 February 2005Return made up to 19/02/05; full list of members (2 pages)
23 May 2004Full accounts made up to 31 December 2003 (15 pages)
23 May 2004Full accounts made up to 31 December 2003 (15 pages)
24 February 2004Return made up to 19/02/04; full list of members (6 pages)
24 February 2004Return made up to 19/02/04; full list of members (6 pages)
5 April 2003Full accounts made up to 31 December 2002 (16 pages)
5 April 2003Full accounts made up to 31 December 2002 (16 pages)
25 February 2003Auditor's resignation (3 pages)
25 February 2003Auditor's resignation (3 pages)
19 February 2003Return made up to 19/02/03; full list of members (6 pages)
19 February 2003Return made up to 19/02/03; full list of members (6 pages)
19 June 2002Full accounts made up to 31 December 2001 (15 pages)
19 June 2002Full accounts made up to 31 December 2001 (15 pages)
12 March 2002Return made up to 19/02/02; full list of members (6 pages)
12 March 2002Return made up to 19/02/02; full list of members (6 pages)
25 June 2001Full accounts made up to 31 December 2000 (14 pages)
25 June 2001Full accounts made up to 31 December 2000 (14 pages)
2 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
28 April 2000Return made up to 19/02/00; full list of members (6 pages)
28 April 2000Return made up to 19/02/00; full list of members (6 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
31 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (1 page)
12 July 1999New secretary appointed (1 page)
4 June 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 June 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
7 May 1999Return made up to 19/02/99; full list of members (6 pages)
7 May 1999Return made up to 19/02/99; full list of members (6 pages)
29 April 1999Partic of mort/charge * (6 pages)
29 April 1999Partic of mort/charge * (6 pages)
21 January 1999Memorandum and Articles of Association (9 pages)
21 January 1999Ad 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 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1999£ nc 100/10000 18/01/99 (1 page)
21 January 1999Ad 18/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 January 1999Memorandum and Articles of Association (9 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1998Registered office changed on 15/12/98 from: 27 melville street edinburgh EH3 7JF (1 page)
15 December 1998Registered office changed on 15/12/98 from: 27 melville street edinburgh EH3 7JF (1 page)
15 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Memorandum and Articles of Association (9 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Memorandum and Articles of Association (9 pages)
26 June 1998Company name changed macrocom (475) LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed macrocom (475) LIMITED\certificate issued on 29/06/98 (2 pages)
19 February 1998Incorporation (27 pages)
19 February 1998Incorporation (27 pages)