Company NameUnicom I B C Ltd.
Company StatusDissolved
Company NumberSC316944
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr George James Oates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleIT Consultant
Correspondence AddressN/A Mount Pleasant
Salt Cay
Turks And Caicos
British West Indies
Director NameMrs Joan Oates
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleIT Consultant
Correspondence AddressN/A Mount Pleasant
Salt Cay
Turks And Caicos
British West Indies
Secretary NameMrs Joan Oates
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleIT Consultant
Correspondence AddressN/A Mount Pleasant
Salt Cay
Turks And Caicos
British West Indies
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Mr George James Oates
60.00%
Ordinary
2k at £1Mrs Joan Oates
40.00%
Ordinary

Financials

Year2014
Net Worth-£80,090
Cash£20,432
Current Liabilities£168,671

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Notice of final meeting of creditors (3 pages)
6 September 2013Registered office address changed from Cairnfield, 14 School Road Balmullo St Andrews Fife KY16 0BD on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from Cairnfield, 14 School Road Balmullo St Andrews Fife KY16 0BD on 6 September 2013 (2 pages)
6 August 2013Court order notice of winding up (1 page)
6 August 2013Notice of winding up order (1 page)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 5,000
(5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 April 2009Return made up to 21/02/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 April 2008Accounting reference date shortened from 29/02/2008 to 30/04/2007 (1 page)
29 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / george oates / 28/02/2008 (2 pages)
28 February 2008Director and secretary's change of particulars / joan oates / 28/02/2008 (2 pages)
6 February 2008Registered office changed on 06/02/08 from: lochfield house 135 neilston road paisley PA2 6QL (1 page)
9 January 2008Partic of mort/charge * (3 pages)
8 May 2007Ad 20/04/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
21 February 2007Incorporation (17 pages)