Company NameUpdike Ltd
Company StatusDissolved
Company NumberSC206123
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years, 1 month ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameHugh Hamill
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address26 Laigh Road
Newton Mearns
Glasgow
G77 5EQ
Scotland
Director NameHugh Hamill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2006(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 23 January 2015)
RoleWorking Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Laigh Road
Newton Mearns
Glasgow
G77 5EQ
Scotland
Director NameHugh Gerard Connor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleWorking Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Torridon Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5NQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address60 Munro Place
Glasgow
G13 2UW
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Hugh Hamill
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,451
Cash£359
Current Liabilities£246,170

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 31 October 2012
  • GBP 200
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 31 October 2012
  • GBP 200
(3 pages)
30 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(4 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 May 2013Registered office address changed from 8 Carberry Court Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 8 Carberry Court Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 21 May 2013 (1 page)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
17 April 2013Registered office address changed from 60 Munro Place Glasgow G13 2UW on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 60 Munro Place Glasgow G13 2UW on 17 April 2013 (1 page)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
31 January 2013Termination of appointment of Hugh Gerard Connor as a director on 18 January 2013 (1 page)
31 January 2013Termination of appointment of Hugh Gerard Connor as a director on 18 January 2013 (1 page)
13 November 2012Company name changed tough security systems LTD.\certificate issued on 13/11/12
  • CONNOT ‐
(3 pages)
13 November 2012Company name changed tough security systems LTD.\certificate issued on 13/11/12
  • CONNOT ‐
(3 pages)
13 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-07
(1 page)
13 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-07
(1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Hugh Hamill on 11 April 2010 (2 pages)
10 June 2010Director's details changed for Hugh Hamill on 11 April 2010 (2 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 July 2009Return made up to 11/04/09; full list of members (7 pages)
29 July 2009Return made up to 11/04/09; full list of members (7 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 June 2008Return made up to 11/04/08; full list of members (7 pages)
4 June 2008Return made up to 11/04/08; full list of members (7 pages)
24 May 2007Return made up to 11/04/07; full list of members (7 pages)
24 May 2007Return made up to 11/04/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 November 2006Partic of mort/charge * (3 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2006Partic of mort/charge * (3 pages)
10 November 2006£ nc 100/200 05/11/06 (2 pages)
10 November 2006£ nc 100/200 05/11/06 (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Ad 05/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 November 2006Ad 05/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 April 2006Return made up to 11/04/06; full list of members (6 pages)
25 April 2006Return made up to 11/04/06; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2004Return made up to 11/04/04; full list of members (6 pages)
23 June 2004Return made up to 11/04/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 April 2003Return made up to 11/04/03; full list of members (6 pages)
28 April 2003Return made up to 11/04/03; full list of members (6 pages)
29 April 2002Return made up to 11/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2002Return made up to 11/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Ad 01/08/00--------- £ si 99@1 (2 pages)
18 March 2002Ad 01/08/00--------- £ si 99@1 (2 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
19 June 2001Registered office changed on 19/06/01 from: 15 clarkston road glasgow lanarkshire G44 4EF (1 page)
19 June 2001Registered office changed on 19/06/01 from: 15 clarkston road glasgow lanarkshire G44 4EF (1 page)
31 January 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
31 January 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
17 April 2000Company name changed tough securities LTD.\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed tough securities LTD.\certificate issued on 18/04/00 (2 pages)
11 April 2000Incorporation (14 pages)
11 April 2000Incorporation (14 pages)