Company NameUnion Supplies (Aberdeen) Limited
DirectorLee Justin Williamson
Company StatusActive
Company NumberSC218107
CategoryPrivate Limited Company
Incorporation Date17 April 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Lee Justin Williamson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed07 January 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGray & Connochie (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address6 Alford Place
Aberdeen
AB10 1YD
Scotland

Contact

Websitewww.unionsupplies.com
Email address[email protected]
Telephone01224 897755
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£666,206
Cash£242,015
Current Liabilities£490,463

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
8 April 2022Director's details changed for Mr Lee Justin Williamson on 8 April 2022 (2 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
8 January 2019Appointment of Lc Secretaries Limited as a secretary on 7 January 2019 (2 pages)
8 January 2019Termination of appointment of Gray & Connochie as a secretary on 7 January 2019 (1 page)
8 January 2019Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 8 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Mr. Lee Justin Williamson on 18 December 2012 (2 pages)
19 April 2013Director's details changed for Mr. Lee Justin Williamson on 18 December 2012 (2 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Gray & Connochie on 17 April 2010 (1 page)
23 April 2010Director's details changed for Lee Justin Williamson on 17 April 2010 (2 pages)
23 April 2010Secretary's details changed for Gray & Connochie on 17 April 2010 (1 page)
23 April 2010Director's details changed for Lee Justin Williamson on 17 April 2010 (2 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Return made up to 17/04/08; full list of members (3 pages)
24 April 2008Return made up to 17/04/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 17/04/06; full list of members (6 pages)
2 May 2006Return made up to 17/04/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 17/04/05; full list of members (6 pages)
21 April 2005Return made up to 17/04/05; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 April 2004Return made up to 17/04/04; full list of members (6 pages)
21 April 2004Return made up to 17/04/04; full list of members (6 pages)
14 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
14 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
13 May 2003Return made up to 17/04/03; full list of members (6 pages)
13 May 2003Return made up to 17/04/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
22 December 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
19 August 2002Company name changed liw property investments LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed liw property investments LIMITED\certificate issued on 19/08/02 (2 pages)
1 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Company name changed union supply company LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed union supply company LIMITED\certificate issued on 13/12/01 (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 6 alford place aberdeen AB10 1YD (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 6 alford place aberdeen AB10 1YD (1 page)
21 June 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
17 April 2001Incorporation (16 pages)
17 April 2001Incorporation (16 pages)