Company NameUbiquitous (UK) Limited
Company StatusDissolved
Company NumberSC243264
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Dione Haslam McKenzie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
Secretary NameDione Haslam McKenzie
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence AddressVictoria House 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
Director NameMr John Neil McKenzie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
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 AddressVictoria House
87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Financials

Year2013
Net Worth£9,103
Cash£23
Current Liabilities£12,760

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 18 August 2017 (1 page)
11 August 2017Application to strike the company off the register (1 page)
11 August 2017Application to strike the company off the register (1 page)
22 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 March 2017Termination of appointment of John Neil Mckenzie as a director on 30 November 2016 (1 page)
3 March 2017Termination of appointment of John Neil Mckenzie as a director on 30 November 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 February 2014Secretary's details changed for Dione Haslam Mckenzie on 1 February 2013 (1 page)
13 February 2014Director's details changed for Dione Haslam Mckenzie on 1 February 2013 (2 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Director's details changed for Dione Haslam Mckenzie on 1 February 2013 (2 pages)
13 February 2014Secretary's details changed for Dione Haslam Mckenzie on 1 February 2013 (1 page)
13 February 2014Director's details changed for John Neil Mckenzie on 1 February 2013 (2 pages)
13 February 2014Secretary's details changed for Dione Haslam Mckenzie on 1 February 2013 (1 page)
13 February 2014Director's details changed for John Neil Mckenzie on 1 February 2013 (2 pages)
13 February 2014Director's details changed for John Neil Mckenzie on 1 February 2013 (2 pages)
13 February 2014Director's details changed for Dione Haslam Mckenzie on 1 February 2013 (2 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 February 2010Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for John Neil Mckenzie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Dione Haslam Mckenzie on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 March 2008Return made up to 31/01/08; full list of members (4 pages)
25 March 2008Return made up to 31/01/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
14 March 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
2 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
28 March 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
24 February 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)