Baillieston
Glasgow
Lanarkshire
G69 7XB
Scotland
Secretary Name | Teresa McKeown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 6 Nairn Quadrant Wishaw Lanarkshire ML2 7YU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | unitedpallets.co.uk |
---|---|
Telephone | 0141 7798250 |
Telephone region | Glasgow |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2013 |
---|---|
Net Worth | £126,225 |
Cash | £25,000 |
Current Liabilities | £585,317 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
20 April 2017 | Notice of final meeting of creditors (3 pages) |
20 April 2017 | Notice of final meeting of creditors (3 pages) |
20 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
20 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
14 April 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
28 May 2015 | Registered 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 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Alterations to floating charge 2 (5 pages) |
24 May 2011 | Alterations to floating charge 1 (5 pages) |
24 May 2011 | Alterations to floating charge 2 (5 pages) |
24 May 2011 | Alterations to floating charge 1 (5 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Secretary's details changed for Teresa Mckeown on 1 January 2010 (1 page) |
17 March 2010 | Director's details changed for Alan Bernard Booth on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Alan Bernard Booth on 1 January 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Teresa Mckeown on 1 January 2010 (1 page) |
17 March 2010 | Secretary's details changed for Teresa Mckeown on 1 January 2010 (1 page) |
17 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Alan Bernard Booth on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Registered office address changed from 220 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 220 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED on 20 January 2010 (1 page) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 220 blairtummock road queensly industrial estate glasgow G33 4ED (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 220 blairtummock road queensly industrial estate glasgow G33 4ED (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
14 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (16 pages) |
20 March 2006 | Incorporation (16 pages) |