Company NameUniversal Exports (Scotland) Limited
DirectorStewart McLean
Company StatusActive
Company NumberSC298314
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart McLean
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameBrian Barrow
NationalityBritish
StatusResigned
Appointed17 November 2006(8 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian Barrow
50.00%
Ordinary
1 at £1Stewart Mclean
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

5 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Termination of appointment of Brian Barrow as a secretary on 8 March 2015 (1 page)
23 March 2016Termination of appointment of Brian Barrow as a secretary on 8 March 2015 (1 page)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr Stewart Mclean on 6 March 2013 (2 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 April 2013Secretary's details changed for Brian Barrow on 6 March 2013 (1 page)
12 April 2013Director's details changed for Mr Stewart Mclean on 6 March 2013 (2 pages)
12 April 2013Secretary's details changed for Brian Barrow on 6 March 2013 (1 page)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr Stewart Mclean on 6 March 2013 (2 pages)
12 April 2013Secretary's details changed for Brian Barrow on 6 March 2013 (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
12 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 07/03/09; full list of members (3 pages)
28 April 2009Return made up to 07/03/09; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 07/03/08; full list of members (3 pages)
6 May 2008Return made up to 07/03/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 07/03/07; full list of members (2 pages)
31 May 2007Return made up to 07/03/07; full list of members (2 pages)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)