Company NameUnique Strategy Limited
Company StatusLiquidation
Company NumberSC237135
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Dodds
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameJonathan Richard Patterson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleSurveyor
Country of ResidenceNorthern Ireland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr William Strachan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Jeremy Alexander Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleSurveyor
Country of ResidenceNorthern Ireland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMr William Strachan
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75k at £1Jeremy Taylor
25.00%
Ordinary
75k at £1Jonathan Patterson
25.00%
Ordinary
75k at £1Mr Matthew Dodds
25.00%
Ordinary
75k at £1Mr William Strachan
25.00%
Ordinary

Financials

Year2014
Net Worth£63,798
Cash£17,971
Current Liabilities£958,105

Accounts

Latest Accounts25 March 2022 (2 years, 1 month ago)
Next Accounts Due25 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return20 September 2021 (2 years, 7 months ago)
Next Return Due4 October 2022 (overdue)

Charges

7 July 2005Delivered on: 12 July 2005
Satisfied on: 31 October 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 munro place, kilmarnock.
Fully Satisfied
30 June 2005Delivered on: 7 July 2005
Satisfied on: 23 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland

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
21 November 2002Delivered on: 29 November 2002
Satisfied on: 30 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 munro place, bonnyton, kilmarnock.
Fully Satisfied
7 November 2002Delivered on: 14 November 2002
Satisfied on: 20 July 2005
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.
Fully Satisfied

Filing History

26 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-06
(1 page)
26 May 2022Registered office address changed from 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 May 2022 (2 pages)
4 April 2022Micro company accounts made up to 25 March 2022 (4 pages)
24 March 2022Current accounting period extended from 30 September 2021 to 25 March 2022 (1 page)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
23 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 October 2015Satisfaction of charge 4 in full (4 pages)
31 October 2015Satisfaction of charge 4 in full (4 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300,000
(5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300,000
(5 pages)
23 April 2015Satisfaction of charge 3 in full (4 pages)
23 April 2015Satisfaction of charge 3 in full (4 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 300,000
(5 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 300,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 300,000
(5 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 300,000
(5 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Secretary's details changed for William Strachan on 20 September 2010 (1 page)
22 September 2010Director's details changed for Mr Jeremy Alexander Taylor on 20 September 2010 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Matthew Dodds on 20 September 2010 (2 pages)
22 September 2010Director's details changed for William Strachan on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Jonathan Richard Patterson on 20 September 2010 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Jonathan Richard Patterson on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Matthew Dodds on 20 September 2010 (2 pages)
22 September 2010Secretary's details changed for William Strachan on 20 September 2010 (1 page)
22 September 2010Director's details changed for Mr Jeremy Alexander Taylor on 20 September 2010 (2 pages)
22 September 2010Director's details changed for William Strachan on 20 September 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 20/09/09; full list of members (5 pages)
1 October 2009Return made up to 20/09/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 20/09/07; full list of members (3 pages)
21 September 2007Return made up to 20/09/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Return made up to 20/09/06; full list of members (3 pages)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Return made up to 20/09/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Dec mort/charge * (2 pages)
30 March 2006Dec mort/charge * (2 pages)
28 September 2005Return made up to 20/09/05; full list of members (3 pages)
28 September 2005Return made up to 20/09/05; full list of members (3 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
12 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
7 July 2005Partic of mort/charge * (3 pages)
7 July 2005Partic of mort/charge * (3 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 September 2004Return made up to 20/09/04; full list of members (9 pages)
23 September 2004Return made up to 20/09/04; full list of members (9 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Ad 20/09/02--------- £ si 299999@1 (2 pages)
8 October 2003Ad 20/09/02--------- £ si 299999@1 (2 pages)
29 November 2002Partic of mort/charge * (5 pages)
29 November 2002Partic of mort/charge * (5 pages)
14 November 2002Partic of mort/charge * (6 pages)
14 November 2002Partic of mort/charge * (6 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (17 pages)
20 September 2002Incorporation (17 pages)