Company NameUniconn Limited
Company StatusDissolved
Company NumberSC189241
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 6 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Alexander Clark
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Colin Neville Howie
StatusClosed
Appointed13 December 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUniconn Limited Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Gavin Hutchison Drummond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHowe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameDarren Patience
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHowe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Michael Fraser Macleod
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUniconn Limited Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Keith James Haig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(15 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRockleys Millgate
Cupar
Fife
KY15 5EB
Scotland
Secretary NameMr Michael Fraser Macleod
StatusResigned
Appointed31 August 2016(17 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 December 2016)
RoleCompany Director
Correspondence AddressUniconn Limited Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.uniconn.co.uk
Email address[email protected]
Telephone01224 724229
Telephone regionAberdeen

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£247,650
Cash£9,048
Current Liabilities£1,620,916

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 November 2010Delivered on: 2 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 January 2001Delivered on: 1 February 2001
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.
Outstanding
22 September 2009Delivered on: 26 September 2009
Satisfied on: 13 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 October 1998Delivered on: 3 November 1998
Satisfied on: 13 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

13 December 2016Termination of appointment of Michael Fraser Macleod as a secretary on 13 December 2016 (1 page)
13 December 2016Appointment of Mr Colin Neville Howie as a secretary on 13 December 2016 (2 pages)
13 December 2016Termination of appointment of Michael Fraser Macleod as a director on 13 December 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
31 August 2016Appointment of Mr Michael Fraser Macleod as a secretary on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Bryan Angus Keenan as a secretary on 31 August 2016 (1 page)
14 January 2016Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR to Uniconn Limited Howe Moss Drive Dyce Aberdeen AB21 0GL on 14 January 2016 (2 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 12,121
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 December 2014Termination of appointment of Keith James Haig as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Keith James Haig as a director on 1 December 2014 (1 page)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 October 2014Memorandum and Articles of Association (16 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 12,121
(8 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 January 2014Appointment of Mr Michael Fraser Macleod as a director (2 pages)
10 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 12,121
(4 pages)
10 January 2014Appointment of Mr Keith James Haig as a director (2 pages)
11 November 2013Cancellation of shares. Statement of capital on 11 November 2013
  • GBP 8,000
(4 pages)
11 November 2013Purchase of own shares. (3 pages)
8 November 2013Annual return made up to 10 September 2013 with a full list of shareholders (6 pages)
8 November 2013Termination of appointment of Gavin Drummond as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Register(s) moved to registered office address (1 page)
15 August 2013Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
13 August 2013Termination of appointment of Michael Macleod as a director (1 page)
21 January 2013Termination of appointment of Darren Patience as a director (1 page)
18 October 2012Memorandum and Articles of Association (13 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 June 2012Appointment of Darren Patience as a director (3 pages)
15 June 2012Appointment of Gavin Hutchison Drummond as a director (3 pages)
2 March 2012Memorandum and Articles of Association (7 pages)
9 February 2012Statement of capital following an allotment of shares on 11 September 2002
  • GBP 10,000
(2 pages)
31 January 2012Change of share class name or designation (3 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2012Director's details changed for Michael Fraser Macleod on 24 January 2012 (2 pages)
16 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 September 2011 (1 page)
16 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 September 2011 (1 page)
16 November 2011Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 16 November 2011 (1 page)
16 November 2011Director's details changed for Michael Fraser Macleod on 1 September 2011 (2 pages)
16 November 2011Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
16 November 2011Director's details changed for Michael Fraser Macleod on 1 September 2011 (2 pages)
16 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2011Alterations to floating charge 2 (5 pages)
18 December 2010Alterations to floating charge 4 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Director's details changed for David Alexander Clark on 1 September 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for David Alexander Clark on 1 September 2010 (2 pages)
10 September 2010Appointment of Michael Fraser Macleod as a director (3 pages)
26 January 2010Change of share class name or designation (2 pages)
15 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Ad 22/05/09\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from 23 rubislaw terrace aberdeen AB10 1XE (1 page)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2007Return made up to 10/09/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2006Return made up to 10/09/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 December 2005Return made up to 10/09/05; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005Nc inc already adjusted 11/09/02 (1 page)
22 September 2004Return made up to 10/09/04; full list of members (6 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 September 2003Return made up to 10/09/03; full list of members (6 pages)
13 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2001Return made up to 10/09/01; full list of members (6 pages)
21 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 March 2001Dec mort/charge * (4 pages)
1 February 2001Partic of mort/charge * (5 pages)
13 September 2000Return made up to 10/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 October 1999Return made up to 10/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 November 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 November 1998Ad 09/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 November 1998Partic of mort/charge * (6 pages)
10 September 1998Registered office changed on 10/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Incorporation (13 pages)