Company NameULKA Limited
Company StatusDissolved
Company NumberSC271862
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Shane Downie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 06 July 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Gareth John Downie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address33 Craigie Road
Ayr
KA8 0HD
Scotland
Secretary NameKatie Jane Anderson
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Ailsa Street
Prestwick
Ayrshire
KA9 1RH
Scotland
Director NameMrs Marie Downie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2014)
RoleNurse
Country of ResidenceScotland
Correspondence Address33 Craigie Road
Ayr
Ayrshire
KA8 0HD
Scotland
Secretary NameAshleigh-Marie Downie
NationalityBritish
StatusResigned
Appointed12 January 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address33 Craigie Road
Ayr
Ayrshire
KA8 0HD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£87,156
Cash£67,203
Current Liabilities£46,605

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Order of court for early dissolution (1 page)
6 April 2016Order of court for early dissolution (1 page)
21 May 2015Registered office address changed from 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 21 May 2015 (4 pages)
21 May 2015Notice of winding up order (1 page)
21 May 2015Registered office address changed from 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 21 May 2015 (4 pages)
21 May 2015Court order notice of winding up (1 page)
21 May 2015Court order notice of winding up (1 page)
21 May 2015Notice of winding up order (1 page)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
27 July 2014Registered office address changed from Roodlea House Ayr Ayr KA6 6EP Scotland to 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 27 July 2014 (1 page)
27 July 2014Registered office address changed from Roodlea House Ayr Ayr KA6 6EP Scotland to 1 Simonsburn Road Kilmarnock Ayrshire KA1 5LA on 27 July 2014 (1 page)
16 June 2014Appointment of Mr Shane Downie as a director (2 pages)
16 June 2014Appointment of Mr Shane Downie as a director (2 pages)
16 June 2014Termination of appointment of Marie Downie as a director (1 page)
16 June 2014Termination of appointment of Marie Downie as a director (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Registered office address changed from 33 Craigie Road Ayr Ayrshire KA8 0HD on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 33 Craigie Road Ayr Ayrshire KA8 0HD on 23 May 2014 (1 page)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2013Compulsory strike-off action has been discontinued (1 page)
29 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 2
(3 pages)
29 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 2
(3 pages)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
31 May 2012Amended accounts made up to 31 August 2010 (3 pages)
31 May 2012Amended accounts made up to 31 August 2010 (3 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
1 March 2012Amended accounts made up to 31 August 2010 (3 pages)
1 March 2012Amended accounts made up to 31 August 2010 (3 pages)
27 February 2012Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Ashleigh-Marie Downie as a secretary (1 page)
27 February 2012Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Ashleigh-Marie Downie as a secretary (1 page)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 October 2009Return made up to 11/08/09; no change of members (8 pages)
1 October 2009Return made up to 11/08/09; no change of members (8 pages)
27 August 2009Amended accounts made up to 31 August 2008 (4 pages)
27 August 2009Amended accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 October 2008Return made up to 11/08/08; full list of members (10 pages)
23 October 2008Return made up to 11/08/08; full list of members (10 pages)
14 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 March 2008Registered office changed on 14/03/2008 from 32A hamilton street saltcoats KA21 5DS (1 page)
14 March 2008Registered office changed on 14/03/2008 from 32A hamilton street saltcoats KA21 5DS (1 page)
14 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
10 September 2007Return made up to 11/08/07; full list of members (6 pages)
10 September 2007Return made up to 11/08/07; full list of members (6 pages)
28 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
28 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
31 August 2006Return made up to 11/08/06; full list of members (6 pages)
31 August 2006Return made up to 11/08/06; full list of members (6 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
8 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
16 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2004Incorporation (17 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (17 pages)