Company NameUpland Contracts Ltd
DirectorWilliam James Boyd Henderson
Company StatusActive - Proposal to Strike off
Company NumberSC282391
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William James Boyd Henderson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressThe Ptarmigan
Duthil
Carrbridge
Inverness-Shire
PH23 3ND
Scotland
Secretary NameAlison Jane McKnight
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ptarmigan
Duthil
Carrbridge
Inverness-Shire
PH23 3ND
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteuplandcontracts.wordpress.com
Telephone01479 841859
Telephone regionGrantown-on-Spey

Location

Registered Address65 High Street
Grantown-On-Spey
PH26 3EG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,779
Current Liabilities£24,160

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

24 June 2023Compulsory strike-off action has been discontinued (1 page)
21 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
20 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 June 2018Registered office address changed from The Ptarmigan Duthil Carrbridge Inverness-Shire PH23 3nd to 65 High Street Grantown-on-Spey PH26 3EG on 19 June 2018 (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Termination of appointment of Alison Mcknight as a secretary (1 page)
3 November 2011Termination of appointment of Alison Mcknight as a secretary (1 page)
22 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for William James Boyd Henderson on 1 January 2010 (2 pages)
13 May 2010Director's details changed for William James Boyd Henderson on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for William James Boyd Henderson on 1 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 July 2009Return made up to 31/03/09; full list of members (3 pages)
16 July 2009Return made up to 31/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 May 2008Return made up to 31/03/08; full list of members (3 pages)
27 May 2008Return made up to 31/03/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 31/03/07; full list of members (2 pages)
12 June 2007Return made up to 31/03/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 31/03/06; full list of members (6 pages)
11 May 2006Return made up to 31/03/06; full list of members (6 pages)
25 May 2005Secretary's particulars changed (1 page)
25 May 2005Secretary's particulars changed (1 page)
20 May 2005Registered office changed on 20/05/05 from: the ptarmigan, by ballinlaggan farm, duthil carrbridge inverness-shire PH23 3ND (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Registered office changed on 20/05/05 from: the ptarmigan, by ballinlaggan farm, duthil carrbridge inverness-shire PH23 3ND (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Incorporation (17 pages)
31 March 2005Incorporation (17 pages)
31 March 2005Secretary resigned (1 page)