Company NameUnited Pallets (Scotland) Limited
Company StatusDissolved
Company NumberSC299210
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlan Bernard Booth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleOps Manager
Country of ResidenceScotland
Correspondence Address4 Crown Street
Baillieston
Glasgow
Lanarkshire
G69 7XB
Scotland
Secretary NameTeresa McKeown
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleAdmin Manager
Correspondence Address6 Nairn Quadrant
Wishaw
Lanarkshire
ML2 7YU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteunitedpallets.co.uk
Telephone0141 7798250
Telephone regionGlasgow

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth£126,225
Cash£25,000
Current Liabilities£585,317

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Notice of final meeting of creditors (3 pages)
20 April 2017Notice of final meeting of creditors (3 pages)
20 April 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
20 April 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
28 May 2015Registered office address changed from Units 4 - 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 28 May 2015 (2 pages)
28 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-25
(1 page)
28 May 2015Registered office address changed from Units 4 - 5 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 28 May 2015 (2 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Alterations to floating charge 2 (5 pages)
24 May 2011Alterations to floating charge 1 (5 pages)
24 May 2011Alterations to floating charge 2 (5 pages)
24 May 2011Alterations to floating charge 1 (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Secretary's details changed for Teresa Mckeown on 1 January 2010 (1 page)
17 March 2010Director's details changed for Alan Bernard Booth on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Alan Bernard Booth on 1 January 2010 (2 pages)
17 March 2010Secretary's details changed for Teresa Mckeown on 1 January 2010 (1 page)
17 March 2010Secretary's details changed for Teresa Mckeown on 1 January 2010 (1 page)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Alan Bernard Booth on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Registered office address changed from 220 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 220 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 20 January 2010 (1 page)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from 220 blairtummock road queensly industrial estate glasgow G33 4ED (1 page)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from 220 blairtummock road queensly industrial estate glasgow G33 4ED (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2008Return made up to 20/03/08; full list of members (3 pages)
14 May 2008Return made up to 20/03/08; full list of members (3 pages)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
28 April 2006Partic of mort/charge * (3 pages)
28 April 2006Partic of mort/charge * (3 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (16 pages)
20 March 2006Incorporation (16 pages)