Company NameUkarchiving Limited
Company StatusActive
Company NumberSC239757
CategoryPrivate Limited Company
Incorporation Date18 November 2002(20 years, 6 months ago)
Previous NameHeritage Microfilm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Semple Fraser Llp 123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr David Phillips Knox
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79-109 Glasgow Road
Blantyre
Glasgow
G72 0LY
Scotland
Secretary NameMr Ian James Johnstone
NationalityBritish
StatusCurrent
Appointed03 March 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79-109 Glasgow Road
Blantyre
Glasgow
G72 0LY
Scotland
Director NameMr Thomas Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(4 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79-109 Glasgow Road
Blantyre
Glasgow
G72 0LY
Scotland
Director NameChristopher James Gill
Date of BirthNovember 1959 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2003(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 April 2003)
RoleMicrofilm Newspapers
Correspondence Address1836 Southridge Drive
Coralville
Iowa
52341
Director NameJohn Gear Hunter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(4 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2003)
RoleLibrarian
Correspondence AddressThe Moull
Levenwick
Shetland
ZE2 9HY
Scotland
Director NameTim Johnston
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2003(5 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 2003)
RoleManaging Director
Correspondence Address33 Greenburn Road
Fauldhouse
EH47 9HJ
Scotland
Director NameMarilyn Gill
Date of BirthDecember 1941 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(1 year, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 2004)
RoleVice President
Correspondence Address1109 1st Avenue S W
Cedar Rapids
Iowa
52405
Director NameJohn Hunter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2007)
RoleCompany Director
Correspondence AddressThe Moul
Levenwick
Shetland
ZE2 9HY
Scotland
Director NameJohn Robertson Reid
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde House
Riverside Road
Kirkfieldbank
Lanark
ML11 9JR
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 03 March 2006)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Contact

Websiteukarchiving.co.uk
Telephone0131 4536872
Telephone regionEdinburgh

Location

Registered AddressGavin Watson
79-109 Glasgow Road
Blantyre
Glasgow
G72 0LY
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Shareholders

2 at £1Snmu LTD
100.00%
Ordinary

Accounts

Latest Accounts29 April 2022 (1 year, 1 month ago)
Next Accounts Due29 January 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return18 November 2022 (6 months, 1 week ago)
Next Return Due2 December 2023 (6 months from now)

Filing History

27 January 2022Accounts for a dormant company made up to 29 April 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 29 April 2020 (2 pages)
2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
19 February 2020Accounts for a small company made up to 30 April 2019 (7 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
25 April 2019Accounts for a small company made up to 30 April 2018 (6 pages)
24 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
11 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
2 March 2015Accounts for a small company made up to 30 April 2014 (6 pages)
2 March 2015Accounts for a small company made up to 30 April 2014 (6 pages)
8 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
7 March 2013Director's details changed for Thomas Brown on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for Ian James Johnstone on 1 February 2013 (1 page)
7 March 2013Director's details changed for Mr David Phillips Knox on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
7 March 2013Director's details changed for Thomas Brown on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for Ian James Johnstone on 1 February 2013 (1 page)
7 March 2013Director's details changed for Mr David Phillips Knox on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
7 March 2013Director's details changed for Thomas Brown on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for Ian James Johnstone on 1 February 2013 (1 page)
7 March 2013Director's details changed for Mr David Phillips Knox on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
3 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
14 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David Phillips Knox on 5 October 2009 (2 pages)
9 December 2009Director's details changed for David Phillips Knox on 5 October 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David Phillips Knox on 5 October 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page)
20 June 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
20 June 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 November 2007Return made up to 18/11/07; full list of members (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 18/11/07; full list of members (2 pages)
27 November 2007Director resigned (1 page)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 February 2007Return made up to 18/11/06; full list of members (2 pages)
16 February 2007Return made up to 18/11/06; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
3 March 2006Return made up to 18/11/05; full list of members (2 pages)
3 March 2006Return made up to 18/11/05; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 December 2004Return made up to 18/11/04; full list of members (8 pages)
1 December 2004Return made up to 18/11/04; full list of members (8 pages)
13 April 2004Company name changed heritage microfilm LIMITED\certificate issued on 09/04/04 (2 pages)
13 April 2004Company name changed heritage microfilm LIMITED\certificate issued on 09/04/04 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (3 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (3 pages)
4 March 2004New secretary appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
22 November 2003Return made up to 18/11/03; full list of members (6 pages)
22 November 2003Return made up to 18/11/03; full list of members (6 pages)
6 September 2003Director resigned (1 page)
6 September 2003Resolutions
  • RES13 ‐ Remove director SECT303 25/08/03
(1 page)
6 September 2003Director resigned (1 page)
6 September 2003Resolutions
  • RES13 ‐ Remove director SECT303 25/08/03
(1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
21 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
13 March 2003Company name changed tm 1193 LIMITED\certificate issued on 13/03/03 (2 pages)
13 March 2003Company name changed tm 1193 LIMITED\certificate issued on 13/03/03 (2 pages)
18 November 2002Incorporation (20 pages)
18 November 2002Incorporation (20 pages)