Company NameUnivex Consulting Limited
Company StatusDissolved
Company NumberSC293874
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Cromarty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressRow Cairns Hatton Of Fintray
Fintray
Aberdeen
AB21 0YQ
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed16 February 2012(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 16 March 2021)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Nicola Heather Cromarty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowcairns Fintray
Aberdeen
AB21 0YQ
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,740
Cash£1,550
Current Liabilities£32,317

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (1 page)
16 December 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
3 July 2020Compulsory strike-off action has been discontinued (1 page)
2 July 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 February 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
1 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 February 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
19 February 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
9 December 2015Termination of appointment of Nicola Heather Cromarty as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Nicola Heather Cromarty as a director on 9 December 2015 (1 page)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Director's details changed for Nicola Heather Cromarty on 30 November 2014 (2 pages)
23 December 2014Director's details changed for Nicola Heather Cromarty on 30 November 2014 (2 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
9 October 2014Appointment of Nicola Heather Cromarty as a director on 1 October 2014 (3 pages)
9 October 2014Appointment of Nicola Heather Cromarty as a director on 1 October 2014 (3 pages)
9 October 2014Appointment of Nicola Heather Cromarty as a director on 1 October 2014 (3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Mark Cromarty on 30 November 2012 (2 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Mark Cromarty on 30 November 2012 (2 pages)
23 February 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 February 2012 (2 pages)
23 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
23 February 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 February 2012 (2 pages)
23 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
16 February 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
16 February 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 April 2009Return made up to 30/11/08; full list of members (3 pages)
14 April 2009Return made up to 30/11/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 January 2008Return made up to 30/11/07; full list of members (2 pages)
7 January 2008Return made up to 30/11/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
23 October 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
12 June 2006Accounting reference date extended from 30/11/06 to 05/04/07 (1 page)
12 June 2006Accounting reference date extended from 30/11/06 to 05/04/07 (1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2005Incorporation (17 pages)
30 November 2005Incorporation (17 pages)