Company NameUnion Property (Peterhead) Limited
Company StatusDissolved
Company NumberSC243257
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamesBell's Hotel (Aberdeen) Limited and Wyness's Bar Limited

Business Activity

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

Directors

Director NameBenjamin Lumsden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address24 Murray Terrace
Aberdeen
AB11 5SD
Scotland
Director NameRobert Douglas McGuire
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameRobert Douglas McGuire
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address51 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

49 at £1Elizabeth Mcguire
49.00%
Ordinary
49 at £1Janet Lumsden
49.00%
Ordinary
1 at £1Benjamin Lumsden
1.00%
Ordinary
1 at £1Robert Douglas Mcguire
1.00%
Ordinary

Financials

Year2014
Net Worth£15,010
Cash£9,852
Current Liabilities£2,228

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 June 2018Change of details for M Elizabeth Mcguire as a person with significant control on 5 June 2018 (2 pages)
3 May 2018Change of details for Mr Robert Mcguire as a person with significant control on 2 January 2018 (2 pages)
16 April 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 February 2013Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
7 February 2013Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages)
7 February 2013Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page)
7 February 2013Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages)
23 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from Double Two, 22 Balnagask Road Aberdeen Grampian AB11 8HR on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Double Two, 22 Balnagask Road Aberdeen Grampian AB11 8HR on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Double Two, 22 Balnagask Road Aberdeen Grampian AB11 8HR on 5 January 2010 (1 page)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 April 2008Return made up to 31/01/08; full list of members (4 pages)
3 April 2008Return made up to 31/01/08; full list of members (4 pages)
3 December 2007Ad 06/04/07-06/04/07 £ si 98@1=98 £ ic 2/100 (1 page)
3 December 2007Ad 06/04/07-06/04/07 £ si 98@1=98 £ ic 2/100 (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Registered office changed on 28/11/07 from: 135 - 137 hardgate aberdeen grampian AB11 6XQ (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Registered office changed on 28/11/07 from: 135 - 137 hardgate aberdeen grampian AB11 6XQ (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
31 October 2006Company name changed wyness's bar LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed wyness's bar LIMITED\certificate issued on 31/10/06 (2 pages)
21 April 2006Return made up to 31/01/06; full list of members (7 pages)
21 April 2006Return made up to 31/01/06; full list of members (7 pages)
7 March 2006Registered office changed on 07/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page)
7 March 2006Registered office changed on 07/03/06 from: 11 thistle place aberdeen AB10 1UZ (1 page)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
2 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
11 May 2004Company name changed bell's hotel (aberdeen) LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed bell's hotel (aberdeen) LIMITED\certificate issued on 11/05/04 (2 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)