Glasgow
G13 1GE
Scotland
Director Name | Ms Kathleen Sheridan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 20 Ancaster Drive Glasgow G13 1ND Scotland |
Secretary Name | Kathleen Patricia Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Northland Drive Glasgow Strathclyde G14 9BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | uberstealth.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2216200 |
Telephone region | Glasgow |
Registered Address | 12 E2 Anniesland Industrial Estate Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kathleen Patricia Sheridan 50.00% Ordinary |
---|---|
1 at £1 | Scott Burgess 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,745 |
Cash | £34,045 |
Current Liabilities | £172,456 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
25 September 2017 | Delivered on: 7 October 2017 Persons entitled: Nonya Trading Limited Classification: A registered charge Particulars: 10 claremont street, glasgow. GLA134027. Outstanding |
---|---|
2 November 2016 | Delivered on: 9 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 claremont street, glasgow GLA134027. Outstanding |
4 July 2016 | Delivered on: 7 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 January 2007 | Delivered on: 20 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 claremont street, glasgow & 77 dover street, glasgow GLA134027. Outstanding |
21 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
18 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 January 2020 | Amended micro company accounts made up to 31 December 2018 (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Ms Kathleen Sheridan as a director on 17 May 2019 (2 pages) |
5 April 2019 | Amended micro company accounts made up to 31 December 2017 (5 pages) |
29 January 2019 | Registered office address changed from 25a Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland to 12 E2 Anniesland Industrial Estate Glasgow G13 1EU on 29 January 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
26 February 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
26 October 2017 | Termination of appointment of Kathleen Patricia Sheridan as a secretary on 23 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Kathleen Patricia Sheridan as a secretary on 23 October 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Scott William Burgess on 17 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 10 Claremont Street Glasgow G3 7HA to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 26 October 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Scott William Burgess on 17 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 10 Claremont Street Glasgow G3 7HA to 25a Anniesland Business Park Netherton Road Glasgow G13 1EU on 26 October 2017 (1 page) |
7 October 2017 | Registration of charge SC2510910004, created on 25 September 2017 (6 pages) |
7 October 2017 | Registration of charge SC2510910004, created on 25 September 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 November 2016 | Registration of charge SC2510910003, created on 2 November 2016 (7 pages) |
9 November 2016 | Registration of charge SC2510910003, created on 2 November 2016 (7 pages) |
26 October 2016 | Satisfaction of charge 1 in full (4 pages) |
26 October 2016 | Satisfaction of charge 1 in full (4 pages) |
7 July 2016 | Registration of charge SC2510910002, created on 4 July 2016 (17 pages) |
7 July 2016 | Registration of charge SC2510910002, created on 4 July 2016 (17 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from 77 Dover Street Glasgow G3 7BH United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 77 Dover Street Glasgow G3 7BH United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 2 August 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Scott William Burgess on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Scott William Burgess on 5 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Scott William Burgess on 5 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
7 June 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 January 2007 | Partic of mort/charge * (3 pages) |
20 January 2007 | Partic of mort/charge * (3 pages) |
12 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (16 pages) |
13 June 2003 | Incorporation (16 pages) |