Company NameUnion Connect Limited
Company StatusActive
Company NumberSC314869
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Previous NameAndstrat (No. 249) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Henderson McAteer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Andrew Charles Lindsay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Mark Thomas Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Secretary NameMrs Heather Margaret Blair
StatusCurrent
Appointed24 September 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMs Heather Margaret Blair
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Michael Hart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Donaldfield Road
Bridge Of Weir
PA11 3JG
Scotland
Director NameKyle George Hardie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(3 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 April 2018)
RoleMarketing
Country of ResidenceScotland
Correspondence Address2 The Paddock
North Berwick
East Lothian
EH39 4QE
Scotland
Secretary NameMr Mark Thomas Reid
NationalityBritish
StatusResigned
Appointed15 May 2007(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Shareholders

1.1k at £0.1Ian Henderson Mcateer
30.79%
Ordinary
713 at £0.1Kyle George Hardie
20.01%
Ordinary
656 at £0.1Mark Thomas Reid
18.41%
Ordinary
549 at £0.1Andrew Lindsay
15.41%
Ordinary
548 at £0.1Winifred Margaret Lindsay
15.38%
Ordinary

Financials

Year2014
Net Worth£401,601
Cash£248,377
Current Liabilities£407,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

21 October 2008Delivered on: 28 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 14/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 February 2023Second filing of a statement of capital following an allotment of shares on 14 December 2022
  • GBP 316.68
(11 pages)
17 February 2023Memorandum and Articles of Association (9 pages)
17 February 2023Sub-division of shares on 14 December 2022 (4 pages)
17 February 2023Change of share class name or designation (2 pages)
27 January 2023Notification of Agents of Change (Scotland) Limited as a person with significant control on 1 January 2023 (2 pages)
26 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
19 January 2023Statement of capital following an allotment of shares on 14 November 2022
  • GBP 316.68
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/02/2023
(8 pages)
19 January 2023Sub-division of shares on 14 November 2022 (4 pages)
18 January 2023Change of share class name or designation (2 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 August 2021Appointment of Mrs Heather Margaret Blair as a director on 17 August 2021 (2 pages)
17 August 2021Appointment of Mr Michael Hart as a director on 17 August 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
24 September 2020Appointment of Mrs Heather Margaret Blair as a secretary on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of Mark Thomas Reid as a secretary on 24 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
28 January 2020Director's details changed for Mr Andrew Charles Lindsay on 18 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Mark Thomas Reid on 18 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Andrew Charles Lindsay on 18 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Ian Henderson Mcateer on 18 January 2020 (2 pages)
28 January 2020Secretary's details changed for Mr Mark Thomas Reid on 28 January 2020 (1 page)
28 January 2020Director's details changed for Mr Mark Thomas Reid on 18 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Andrew Charles Lindsay on 20 January 2020 (2 pages)
26 November 2019Purchase of own shares. (3 pages)
26 November 2019Cancellation of shares. Statement of capital on 3 October 2019
  • GBP 285
(4 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2018Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS on 29 June 2018 (1 page)
23 May 2018Termination of appointment of Kyle George Hardie as a director on 16 April 2018 (1 page)
6 March 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 January 2017Director's details changed for Mr Ian Henderson Mcateer on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Director's details changed for Mr Ian Henderson Mcateer on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
11 May 2016Director's details changed for Mr Andrew Charles Lindsay on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Andrew Charles Lindsay on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 356.3
(8 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 356.3
(8 pages)
27 January 2016Secretary's details changed for Mr Mark Thomas Reid on 26 January 2016 (1 page)
27 January 2016Director's details changed for Mr Mark Thomas Reid on 26 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Mark Thomas Reid on 26 January 2016 (2 pages)
27 January 2016Secretary's details changed for Mr Mark Thomas Reid on 26 January 2016 (1 page)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 February 2015Director's details changed for Kyle George Hardie on 1 August 2014 (2 pages)
6 February 2015Director's details changed for Kyle George Hardie on 1 August 2014 (2 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 356.3
(8 pages)
6 February 2015Director's details changed for Kyle George Hardie on 1 August 2014 (2 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 356.3
(8 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 February 2014Director's details changed for Kyle George Hardie on 1 July 2013 (2 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 356.3
(8 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 356.3
(8 pages)
4 February 2014Director's details changed for Kyle George Hardie on 1 July 2013 (2 pages)
4 February 2014Director's details changed for Kyle George Hardie on 1 July 2013 (2 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 January 2010Director's details changed for Kyle George Hardie on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew Charles Lindsay on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew Charles Lindsay on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Kyle George Hardie on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Kyle George Hardie on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Andrew Charles Lindsay on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 January 2009Return made up to 18/01/09; full list of members (5 pages)
23 January 2009Return made up to 18/01/09; full list of members (5 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2008Ad 29/02/08-29/02/08\gbp si [email protected]=56.3\gbp ic 300/356.3\ (2 pages)
11 September 2008Ad 29/02/08-29/02/08\gbp si [email protected]=56.3\gbp ic 300/356.3\ (2 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 February 2008Director's change of particulars / ian mcateer / 27/12/2007 (1 page)
27 February 2008Director and secretary's change of particulars / mark reid / 12/12/2007 (1 page)
27 February 2008Director and secretary's change of particulars / mark reid / 12/12/2007 (1 page)
27 February 2008Director's change of particulars / ian mcateer / 27/12/2007 (1 page)
11 February 2008Return made up to 18/01/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: the union, union house 18 inverleith terrace edinburgh EH3 5NS (1 page)
11 February 2008Registered office changed on 11/02/08 from: the union, union house 18 inverleith terrace edinburgh EH3 5NS (1 page)
11 February 2008Return made up to 18/01/08; full list of members (4 pages)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Nc inc already adjusted 15/05/07 (2 pages)
5 February 2008Nc inc already adjusted 15/05/07 (2 pages)
5 February 2008S-div 15/05/07 (1 page)
5 February 2008Ad 15/05/07--------- £ si [email protected]=299 £ ic 1/300 (3 pages)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Ad 15/05/07--------- £ si [email protected]=299 £ ic 1/300 (3 pages)
5 February 2008S-div 15/05/07 (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
22 May 2007Company name changed andstrat (no. 249) LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Company name changed andstrat (no. 249) LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
18 January 2007Incorporation (34 pages)
18 January 2007Incorporation (34 pages)