Company NameThe Union Advertising Agency (Leeds) Limited
Company StatusDissolved
Company NumberSC222403
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)
Previous NameAndstrat (No. 133) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Goldstein
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(2 days after company formation)
Appointment Duration21 years, 1 month (closed 11 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 The Lane
Alwoodley
Leeds
LS17 7BS
Director NameMr Ian Henderson McAteer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(2 days after company formation)
Appointment Duration21 years, 1 month (closed 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Secretary NameMr Clive Goldstein
NationalityBritish
StatusClosed
Appointed23 August 2001(2 days after company formation)
Appointment Duration21 years, 1 month (closed 11 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 The Lane
Alwoodley
Leeds
LS17 7BS
Director NameMr Mark Thomas Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Glenburn Road
North Berwick
East Lothian
EH39 4DH
Scotland
Director NameMr Andrew Charles Lindsay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(12 years, 1 month after company formation)
Appointment Duration9 years (closed 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJonathan Rosedale Mordaunt Macqueen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NamePaul McManus
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2002)
RoleCompany Director
Correspondence Address21 Otley Road
Harrogate
North Yorkshire
HG2 0DJ
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Shareholders

317 at £1Clive Goldstein
31.70%
Ordinary
270 at £1Ian Henderson Mcateer
27.00%
Ordinary
143 at £1Mark Thomas Reid
14.30%
Ordinary
135 at £1Andrew Lindsay
13.50%
Ordinary
135 at £1Winifred Lindsay
13.50%
Ordinary

Financials

Year2014
Net Worth£165,709
Cash£182,661
Current Liabilities£35,422

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

21 October 2008Delivered on: 28 October 2008
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.
Outstanding

Filing History

28 August 2020Cessation of Clive Goldstein as a person with significant control on 31 December 2019 (1 page)
28 August 2020Confirmation statement made on 21 August 2020 with updates (3 pages)
6 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
23 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
2 July 2018Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS on 2 July 2018 (1 page)
8 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2016Director's details changed for Mr Mark Thomas Reid on 21 August 2015 (2 pages)
29 September 2016Director's details changed for Mr Mark Thomas Reid on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Mark Thomas Reid on 29 September 2016 (2 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
29 September 2016Director's details changed for Mr Mark Thomas Reid on 21 August 2015 (2 pages)
29 September 2016Director's details changed for Mr Ian Henderson Mcateer on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Ian Henderson Mcateer on 29 September 2016 (2 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 May 2016Director's details changed for Mr Andrew Charles Lindsay on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Andrew Charles Lindsay on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(8 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(8 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(8 pages)
4 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(8 pages)
4 November 2014Director's details changed for Andrew Charles Lindsay on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Andrew Charles Lindsay on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Andrew Charles Lindsay on 1 November 2014 (2 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 November 2013Appointment of Andrew Charles Lindsay as a director (3 pages)
8 November 2013Appointment of Andrew Charles Lindsay as a director (3 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(6 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(6 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Clive Goldstein on 21 August 2010 (2 pages)
21 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Clive Goldstein on 21 August 2010 (2 pages)
21 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 February 2008Director's change of particulars / mark reid / 27/02/2007 (1 page)
27 February 2008Director's change of particulars / ian mcateer / 27/02/2007 (1 page)
27 February 2008Director's change of particulars / mark reid / 27/02/2007 (1 page)
27 February 2008Director's change of particulars / ian mcateer / 27/02/2007 (1 page)
22 August 2007Return made up to 21/08/07; full list of members (3 pages)
22 August 2007Return made up to 21/08/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
31 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
4 September 2006Return made up to 21/08/06; full list of members (3 pages)
4 September 2006Return made up to 21/08/06; full list of members (3 pages)
25 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 September 2005Return made up to 21/08/05; full list of members (4 pages)
20 September 2005Return made up to 21/08/05; full list of members (4 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 September 2004Return made up to 21/08/04; full list of members (8 pages)
22 September 2004Return made up to 21/08/04; full list of members (8 pages)
9 June 2004Registered office changed on 09/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
9 June 2004Registered office changed on 09/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
28 October 2003Return made up to 21/08/03; full list of members (8 pages)
28 October 2003Return made up to 21/08/03; full list of members (8 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 June 2003Auditor's resignation (2 pages)
4 June 2003Auditor's resignation (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
17 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
24 January 2002Nc inc already adjusted 12/09/01 (1 page)
24 January 2002Nc inc already adjusted 12/09/01 (1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Memorandum and Articles of Association (28 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Ad 12/09/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
22 January 2002Memorandum and Articles of Association (28 pages)
22 January 2002Ad 12/09/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Memorandum and Articles of Association (26 pages)
29 August 2001Memorandum and Articles of Association (26 pages)
28 August 2001Company name changed andstrat (no. 133) LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed andstrat (no. 133) LIMITED\certificate issued on 28/08/01 (2 pages)
21 August 2001Incorporation (31 pages)
21 August 2001Incorporation (31 pages)