Fontenay Le Comte
85200
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2015(12 years after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | Mr Justin Edward Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(1 week, 1 day after company formation) |
Appointment Duration | 13 years (resigned 13 January 2016) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Ty Ucha Tainant Pen Y Cae Wrexham North Wales LL14 1UG Wales |
Director Name | Mr Roderick Victor Entwistle |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Roderick Victor Entwistle |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.uniuk.co.uk |
---|
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,388,414 |
Net Worth | £936,391 |
Cash | £58,730 |
Current Liabilities | £2,241,361 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2024 (7 months from now) |
29 May 2018 | Delivered on: 30 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
28 November 2017 | Delivered 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 2017 | Delivered on: 8 November 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 October 2017 | Delivered 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 2015 | Delivered on: 13 October 2015 Persons entitled: Rbs Invoice Finance Classification: A registered charge Outstanding |
3 November 2014 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
11 January 2022 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
---|---|
22 June 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
22 February 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
5 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
21 February 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
17 October 2018 | Company name changed uni packaging uk LIMITED\certificate issued on 17/10/18
|
17 October 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
30 May 2018 | Registration of charge SC2415350009, created on 29 May 2018 (14 pages) |
11 January 2018 | Alterations to floating charge SC2415350007 (12 pages) |
11 January 2018 | Alterations to floating charge SC2415350006 (12 pages) |
11 January 2018 | Alterations to floating charge SC2415350006 (12 pages) |
11 January 2018 | Alterations to floating charge SC2415350007 (12 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
29 November 2017 | Registration of charge SC2415350008, created on 28 November 2017 (7 pages) |
29 November 2017 | Registration of charge SC2415350008, created on 28 November 2017 (7 pages) |
14 November 2017 | Satisfaction of charge SC2415350005 in full (4 pages) |
14 November 2017 | Satisfaction of charge 1 in full (4 pages) |
14 November 2017 | Satisfaction of charge 2 in full (5 pages) |
14 November 2017 | Satisfaction of charge 3 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC2415350005 in full (4 pages) |
14 November 2017 | Satisfaction of charge 1 in full (4 pages) |
14 November 2017 | Satisfaction of charge 2 in full (5 pages) |
14 November 2017 | Satisfaction of charge 3 in full (4 pages) |
8 November 2017 | Registration of charge SC2415350006, created on 30 October 2017 (19 pages) |
8 November 2017 | Registration of charge SC2415350007, created on 23 October 2017 (21 pages) |
8 November 2017 | Registration of charge SC2415350007, created on 23 October 2017 (21 pages) |
8 November 2017 | Registration of charge SC2415350006, created on 30 October 2017 (19 pages) |
6 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
14 December 2016 | Satisfaction of charge SC2415350004 in full (4 pages) |
14 December 2016 | Satisfaction of charge SC2415350004 in full (4 pages) |
12 September 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
12 September 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
11 May 2016 | Director's details changed for Mr Franck Caresmel on 11 May 2016 (2 pages) |
11 May 2016 | Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Franck Caresmel on 11 May 2016 (2 pages) |
11 May 2016 | Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Appointment of As Company Services Limited as a secretary on 13 January 2015 (2 pages) |
14 January 2016 | Termination of appointment of Justin Edward Isaacs as a secretary on 13 January 2016 (1 page) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Appointment of As Company Services Limited as a secretary on 13 January 2015 (2 pages) |
14 January 2016 | Termination of appointment of Justin Edward Isaacs as a secretary on 13 January 2016 (1 page) |
17 November 2015 | Alterations to floating charge SC2415350005 (11 pages) |
17 November 2015 | Alterations to floating charge SC2415350005 (11 pages) |
3 November 2015 | Alterations to floating charge 1 (11 pages) |
3 November 2015 | Alterations to floating charge 1 (11 pages) |
13 October 2015 | Registration of charge SC2415350005, created on 28 September 2015 (11 pages) |
13 October 2015 | Registration of charge SC2415350005, created on 28 September 2015 (11 pages) |
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
20 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
22 December 2014 | Alterations to floating charge 1 (15 pages) |
22 December 2014 | Alterations to floating charge 1 (15 pages) |
18 December 2014 | Alterations to a floating charge (15 pages) |
18 December 2014 | Alterations to a floating charge (15 pages) |
5 November 2014 | Registration of charge SC2415350004, created on 3 November 2014 (17 pages) |
5 November 2014 | Registration of charge SC2415350004, created on 3 November 2014 (17 pages) |
5 November 2014 | Registration of charge SC2415350004, created on 3 November 2014 (17 pages) |
1 May 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
1 May 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
7 April 2014 | Termination of appointment of Roderick Entwistle as a director (2 pages) |
7 April 2014 | Termination of appointment of Roderick Entwistle as a director (2 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 November 2013 | Appointment of Mr Roderick Victor Entwistle as a director (3 pages) |
29 November 2013 | Appointment of Mr Roderick Victor Entwistle as a director (3 pages) |
25 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
25 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
22 May 2013 | Company name changed cellac uk LTD\certificate issued on 22/05/13
|
22 May 2013 | Resolutions
|
22 May 2013 | Company name changed cellac uk LTD\certificate issued on 22/05/13
|
22 May 2013 | Resolutions
|
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
18 June 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
12 June 2012 | Registered 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 2012 | Registered 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 2012 | Registered office address changed from Ashley House, Edinburgh Road Cockburnspath Edinburgh Berwickshire TD13 5XA on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Ashley House, Edinburgh Road Cockburnspath Edinburgh Berwickshire TD13 5XA on 23 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Roderick Entwistle as a director (2 pages) |
22 May 2012 | Termination of appointment of Roderick Entwistle as a director (2 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
16 June 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Franck Caresmel on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Roderick Victor Entwistle on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Franck Caresmel on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Roderick Victor Entwistle on 23 December 2009 (2 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
1 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 July 2007 | Partic of mort/charge * (4 pages) |
24 July 2007 | Partic of mort/charge * (4 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 15 east cromwell street leith edinburgh EH6 6HD (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 15 east cromwell street leith edinburgh EH6 6HD (1 page) |
6 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
9 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
23 December 2002 | Incorporation (9 pages) |
23 December 2002 | Incorporation (9 pages) |