Company NameUnique Resin Flooring Limited
Company StatusDissolved
Company NumberSC304703
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameIan Stewart
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleFloorlayer
Correspondence Address2 Glenburn Avenue
Cambuslang
Glasgow
G72 7AP
Scotland
Director NameJamie Gibb
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleFloorlayer
Correspondence Address8 Richmond Place
Rutherglen
Glasgow
G73 3AZ
Scotland
Secretary NameAlison Shirley Brown
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Richmond Place
Rutherglen
Glasgow
G73 3AZ
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2010
Turnover£6,200
Gross Profit£6,200
Net Worth£354
Cash£6,196
Current Liabilities£14,649

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Notice of final meeting of creditors (8 pages)
5 April 2017Notice of final meeting of creditors (8 pages)
29 November 2015Registered office address changed from House, 2 Glenburn Avenue Cambuslang Glasgow G727AP to 110 Queen Street Glasgow G1 3BX on 29 November 2015 (2 pages)
29 November 2015Registered office address changed from House, 2 Glenburn Avenue Cambuslang Glasgow G727AP to 110 Queen Street Glasgow G1 3BX on 29 November 2015 (2 pages)
14 September 2015Court order notice of winding up (1 page)
14 September 2015Notice of winding up order (1 page)
14 September 2015Notice of winding up order (1 page)
14 September 2015Court order notice of winding up (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
15 September 2010Termination of appointment of Alison Brown as a secretary (2 pages)
15 September 2010Termination of appointment of Jamie Gibb as a director (2 pages)
15 September 2010Termination of appointment of Alison Brown as a secretary (2 pages)
15 September 2010Termination of appointment of Jamie Gibb as a director (2 pages)
4 September 2009Amended accounts made up to 30 June 2007 (12 pages)
4 September 2009Amended accounts made up to 30 June 2007 (12 pages)
26 June 2009Total exemption full accounts made up to 26 June 2009 (6 pages)
26 June 2009Total exemption full accounts made up to 26 June 2009 (6 pages)
9 June 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
9 June 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Return made up to 29/06/08; no change of members (7 pages)
9 January 2009Return made up to 29/06/08; no change of members (7 pages)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
12 November 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Incorporation (14 pages)
29 June 2006Incorporation (14 pages)