Company NameAdapa UK Edinburgh Limited
DirectorMarek Pawlak
Company StatusActive
Company NumberSC241535
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Marek Pawlak
Date of BirthApril 1968 (Born 56 years ago)
NationalityPolish
StatusCurrent
Appointed24 August 2023(20 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleCso
Country of ResidencePoland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed13 January 2015(12 years after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMr Justin Edward Isaacs
NationalityBritish
StatusResigned
Appointed31 December 2002(1 week, 1 day after company formation)
Appointment Duration13 years (resigned 13 January 2016)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTy Ucha
Tainant Pen Y Cae
Wrexham
North Wales
LL14 1UG
Wales
Director NameMr Franck Caresmel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 August 2023)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address29 Rue De L'Ouillette
Fontenay Le Comte
85200
Director NameMr Roderick Victor Entwistle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.uniuk.co.uk

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£10,388,414
Net Worth£936,391
Cash£58,730
Current Liabilities£2,241,361

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

29 May 2018Delivered on: 30 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 November 2017Delivered on: 29 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects unit 2, macmerry business park, macmerry, tranent being the subjects registered in the land register of scotland under title number ELN13468 and (second) the subjects pavilion 3, macmerry business park, registered in the land register of scotland under title number ELN15537.
Outstanding
23 October 2017Delivered on: 8 November 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 8 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
28 September 2015Delivered on: 13 October 2015
Persons entitled: Rbs Invoice Finance

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Ge Capital Bank Limited, the Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ

Classification: A registered charge
Outstanding
1 May 2009Delivered on: 5 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pavilion 3, macmerry business park, east lothian.
Outstanding
9 July 2007Delivered on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (One)ground floor of the building known as and forming pavilion 2, macmerry business park, east lothian (two) the upper floor of the building known as and forming pavilion 2, macmerry business park, east lothian-title number ELN9578.
Outstanding
25 June 2007Delivered on: 30 June 2007
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.
Outstanding

Filing History

5 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
21 February 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-05
(1 page)
17 October 2018Company name changed uni packaging uk LIMITED\certificate issued on 17/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
30 May 2018Registration of charge SC2415350009, created on 29 May 2018 (14 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
11 January 2018Alterations to floating charge SC2415350006 (12 pages)
11 January 2018Alterations to floating charge SC2415350006 (12 pages)
11 January 2018Alterations to floating charge SC2415350007 (12 pages)
11 January 2018Alterations to floating charge SC2415350007 (12 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
29 November 2017Registration of charge SC2415350008, created on 28 November 2017 (7 pages)
29 November 2017Registration of charge SC2415350008, created on 28 November 2017 (7 pages)
14 November 2017Satisfaction of charge 1 in full (4 pages)
14 November 2017Satisfaction of charge 3 in full (4 pages)
14 November 2017Satisfaction of charge 3 in full (4 pages)
14 November 2017Satisfaction of charge 2 in full (5 pages)
14 November 2017Satisfaction of charge SC2415350005 in full (4 pages)
14 November 2017Satisfaction of charge 1 in full (4 pages)
14 November 2017Satisfaction of charge 2 in full (5 pages)
14 November 2017Satisfaction of charge SC2415350005 in full (4 pages)
8 November 2017Registration of charge SC2415350007, created on 23 October 2017 (21 pages)
8 November 2017Registration of charge SC2415350006, created on 30 October 2017 (19 pages)
8 November 2017Registration of charge SC2415350007, created on 23 October 2017 (21 pages)
8 November 2017Registration of charge SC2415350006, created on 30 October 2017 (19 pages)
6 May 2017Full accounts made up to 31 December 2016 (14 pages)
6 May 2017Full accounts made up to 31 December 2016 (14 pages)
3 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
14 December 2016Satisfaction of charge SC2415350004 in full (4 pages)
14 December 2016Satisfaction of charge SC2415350004 in full (4 pages)
12 September 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
12 September 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
11 May 2016Director's details changed for Mr Franck Caresmel on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Franck Caresmel on 11 May 2016 (2 pages)
14 January 2016Appointment of As Company Services Limited as a secretary on 13 January 2015 (2 pages)
14 January 2016Termination of appointment of Justin Edward Isaacs as a secretary on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Justin Edward Isaacs as a secretary on 13 January 2016 (1 page)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Appointment of As Company Services Limited as a secretary on 13 January 2015 (2 pages)
17 November 2015Alterations to floating charge SC2415350005 (11 pages)
17 November 2015Alterations to floating charge SC2415350005 (11 pages)
3 November 2015Alterations to floating charge 1 (11 pages)
3 November 2015Alterations to floating charge 1 (11 pages)
13 October 2015Registration of charge SC2415350005, created on 28 September 2015 (11 pages)
13 October 2015Registration of charge SC2415350005, created on 28 September 2015 (11 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
20 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
22 December 2014Alterations to floating charge 1 (15 pages)
22 December 2014Alterations to floating charge 1 (15 pages)
18 December 2014Alterations to a floating charge (15 pages)
18 December 2014Alterations to a floating charge (15 pages)
5 November 2014Registration of charge SC2415350004, created on 3 November 2014 (17 pages)
5 November 2014Registration of charge SC2415350004, created on 3 November 2014 (17 pages)
5 November 2014Registration of charge SC2415350004, created on 3 November 2014 (17 pages)
1 May 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
1 May 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
7 April 2014Termination of appointment of Roderick Entwistle as a director (2 pages)
7 April 2014Termination of appointment of Roderick Entwistle as a director (2 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
29 November 2013Appointment of Mr Roderick Victor Entwistle as a director (3 pages)
29 November 2013Appointment of Mr Roderick Victor Entwistle as a director (3 pages)
25 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
25 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
22 May 2013Company name changed cellac uk LTD\certificate issued on 22/05/13
  • CONNOT ‐
(3 pages)
22 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-16
(2 pages)
22 May 2013Company name changed cellac uk LTD\certificate issued on 22/05/13
  • CONNOT ‐
(3 pages)
22 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-16
(2 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
18 June 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
12 June 2012Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY United Kingdom on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY United Kingdom on 12 June 2012 (2 pages)
23 May 2012Registered office address changed from Ashley House, Edinburgh Road Cockburnspath Edinburgh Berwickshire TD13 5XA on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Ashley House, Edinburgh Road Cockburnspath Edinburgh Berwickshire TD13 5XA on 23 May 2012 (1 page)
22 May 2012Termination of appointment of Roderick Entwistle as a director (2 pages)
22 May 2012Termination of appointment of Roderick Entwistle as a director (2 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
16 June 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
24 December 2009Director's details changed for Roderick Victor Entwistle on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Franck Caresmel on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Franck Caresmel on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Roderick Victor Entwistle on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 January 2008Return made up to 23/12/07; full list of members (3 pages)
17 January 2008Return made up to 23/12/07; full list of members (3 pages)
1 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 July 2007Partic of mort/charge * (4 pages)
24 July 2007Partic of mort/charge * (4 pages)
30 June 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
30 January 2007Return made up to 23/12/06; full list of members (7 pages)
30 January 2007Return made up to 23/12/06; full list of members (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
12 January 2006Return made up to 23/12/05; full list of members (6 pages)
12 January 2006Return made up to 23/12/05; full list of members (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 May 2005Registered office changed on 10/05/05 from: 15 east cromwell street leith edinburgh EH6 6HD (1 page)
10 May 2005Registered office changed on 10/05/05 from: 15 east cromwell street leith edinburgh EH6 6HD (1 page)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 23/12/03; full list of members (6 pages)
9 February 2004Return made up to 23/12/03; full list of members (6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
23 December 2002Incorporation (9 pages)
23 December 2002Incorporation (9 pages)