Company NameUniversal Connections Limited
DirectorsFabio Martone and Franco Martone
Company StatusActive
Company NumberSC229447
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFabio Martone
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 2002(1 week, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director/Restaurateur
Country of ResidenceUnited Kingdom
Correspondence Address15 Dicksonfield
Edinburgh
EH7 5ND
Scotland
Director NameMr Franco Martone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 2002(1 week, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Chester Street
Edinburgh
EH3 7RF
Scotland
Secretary NameMr Franco Martone
NationalityItalian
StatusCurrent
Appointed02 April 2002(1 week, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Sciennes Road
Edinburgh
EH9 1NX
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Mr Franco Martone
30.00%
Ordinary
30 at £1Mrs Carolyn Martone
30.00%
Ordinary
20 at £1Mr Antonio Martone
20.00%
Ordinary
20 at £1Mr Fabio Martone
20.00%
Ordinary

Financials

Year2014
Net Worth-£696,996
Cash£118
Current Liabilities£1,275,128

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 Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

23 July 2008Delivered on: 25 July 2008
Satisfied on: 5 January 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 May 2006Delivered on: 1 June 2006
Satisfied on: 11 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as twelve west preston street, edinburgh mid 76027.
Fully Satisfied
14 January 2003Delivered on: 22 January 2003
Satisfied on: 28 August 2008
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
15 June 2006Delivered on: 19 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blaefaulds house, blaefaulds, denny STG27192.
Outstanding
25 October 2005Delivered on: 26 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 174 easter road, edinburgh being the subjects known as and forming 174 easter road in the city of edinburgh and county of midlothian mid 22832.
Outstanding
8 August 2005Delivered on: 29 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 255 dalry road, edinburgh MID17427.
Outstanding
8 August 2005Delivered on: 29 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 254 dalry road, edinburgh MID17427.
Outstanding
8 August 2005Delivered on: 29 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 253 dalry road, edinburgh MID17427.
Outstanding
31 July 2008Delivered on: 6 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blaefaulds house, denny STG27192.
Outstanding
10 December 2002Delivered on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71A & 73A cumberland street, edinburgh.
Outstanding

Filing History

27 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
4 May 2018Director's details changed for Mr Franco Martone on 1 December 2016 (2 pages)
4 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 May 2018Secretary's details changed for Mr Franco Martone on 1 December 2016 (1 page)
5 January 2018Micro company accounts made up to 31 March 2017 (8 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
17 May 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
6 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(19 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(19 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(14 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(14 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(14 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(14 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
5 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
5 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
20 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (14 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
1 October 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
2 April 2009Return made up to 21/03/09; no change of members (4 pages)
2 April 2009Return made up to 21/03/09; no change of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 April 2008Return made up to 21/03/08; no change of members (7 pages)
17 April 2008Return made up to 21/03/08; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 April 2007Return made up to 21/03/07; full list of members (8 pages)
17 April 2007Return made up to 21/03/07; full list of members (8 pages)
19 June 2006Partic of mort/charge * (3 pages)
19 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
29 March 2006Return made up to 21/03/06; full list of members (8 pages)
29 March 2006Return made up to 21/03/06; full list of members (8 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
26 October 2005Partic of mort/charge * (3 pages)
26 October 2005Partic of mort/charge * (3 pages)
29 August 2005Partic of mort/charge * (3 pages)
29 August 2005Partic of mort/charge * (3 pages)
29 August 2005Partic of mort/charge * (3 pages)
29 August 2005Partic of mort/charge * (3 pages)
29 August 2005Partic of mort/charge * (3 pages)
29 August 2005Partic of mort/charge * (3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 April 2005Return made up to 21/03/05; full list of members (8 pages)
11 April 2005Return made up to 21/03/05; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2004Return made up to 21/03/04; full list of members (8 pages)
31 March 2004Return made up to 21/03/04; full list of members (8 pages)
24 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
28 June 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
17 April 2002Memorandum and Articles of Association (9 pages)
17 April 2002Memorandum and Articles of Association (9 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Company name changed fleetshape LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 April 2002Registered office changed on 16/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 April 2002Company name changed fleetshape LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002New director appointed (2 pages)
21 March 2002Incorporation (16 pages)
21 March 2002Incorporation (16 pages)