Company NameUGIE Investments Limited
Company StatusActive
Company NumberSC287102
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James George Stephen Strachan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
Inverugie
Peterhead
Aberdeenshire
AB42 3DE
Scotland
Director NameMrs Margaret Joan Patrick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllishill Inverugie
Peterhead
Aberdeenshire
AB42 3DP
Scotland
Director NameMrs Sandra Strachan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMount Pleasant Inverugie
Peterhead
Aberdeenshire
AB42 3DE
Scotland
Director NameMrs Nicola Homewood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCluain Inverugie
Peterhead
AB42 3DS
Scotland
Director NameMr Bruce Strachan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Oakhill Grange
Aberdeen
AB15 5EA
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed06 July 2005(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBroad House
Broad Street
Peterhead
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ugie Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,790,833
Cash£3,334,646
Current Liabilities£185,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 July 2020Second filing for the appointment of Bruce Strachan as a director (3 pages)
12 February 2020Director's details changed for Miss Nicola Strachan on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr Bruce Strachan on 12 February 2020 (2 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(8 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(8 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(8 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(8 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
2 July 2013Appointment of Miss Nicola Strachan as a director (2 pages)
2 July 2013Appointment of Mrs Sandra Strachan as a director (2 pages)
2 July 2013Appointment of Miss Nicola Strachan as a director (2 pages)
2 July 2013Appointment of Mrs Margaret Joan Patrick as a director (2 pages)
2 July 2013Appointment of Mrs Margaret Joan Patrick as a director (2 pages)
2 July 2013Appointment of Mr Bruce Strachan as a director (2 pages)
2 July 2013Appointment of Mrs Sandra Strachan as a director (2 pages)
2 July 2013Appointment of Mr Bruce Strachan as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2020
(3 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Masson & Glennie on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Masson & Glennie on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Masson & Glennie on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
7 July 2010Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 06/07/07; full list of members (3 pages)
10 July 2007Return made up to 06/07/07; full list of members (3 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 06/07/06; full list of members (2 pages)
25 July 2006Return made up to 06/07/06; full list of members (2 pages)
29 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
29 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed (1 page)
6 July 2005Incorporation (21 pages)
6 July 2005Incorporation (21 pages)