Company NameUaine Limited
Company StatusDissolved
Company NumberSC320969
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Daniel Alexander Gates
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameKeith Gates
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Steading
Cothal By Dyce
Aberdeen
Aberdeenshire
AB21 0HU
Scotland
Secretary NameMr Daniel Alexander Gates
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMrs Sheila Monica Ruckley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2008(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressThe Old School House Kirkbuddo
By Forfar
Angus
DD8 2NQ
Scotland
Director NameMr Andrew John Malcolm
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMr Steven John Robertson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland

Contact

Websitewww.hetas.co.uk
Email address[email protected]
Telephone01684 278170
Telephone regionMalvern

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1Daniel Gates
66.67%
Ordinary
100 at £1Andrew Malcolm
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,621
Cash£1,713
Current Liabilities£25,389

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2014Registered office address changed from Ecopark Carseview Road Forfar Angus DD8 3BS Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Ecopark Carseview Road Forfar Angus DD8 3BS Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 24 July 2014 (2 pages)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
15 May 2014Application to strike the company off the register (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
17 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
17 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 300
(3 pages)
17 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 300
(3 pages)
27 March 2013Registered office address changed from C/O Eq Accountants Llp 14 City Quay Dundee DD1 3JA Scotland on 27 March 2013 (1 page)
27 March 2013Registered office address changed from C/O Eq Accountants Llp 14 City Quay Dundee DD1 3JA Scotland on 27 March 2013 (1 page)
27 March 2013Termination of appointment of Daniel Gates as a secretary (1 page)
27 March 2013Termination of appointment of Daniel Gates as a secretary (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 October 2012Termination of appointment of Andrew Malcolm as a director (1 page)
11 October 2012Termination of appointment of Andrew Malcolm as a director (1 page)
18 September 2012Director's details changed for Mr. Daniel Alexander Gates on 17 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr. Daniel Alexander Gates on 17 September 2012 (1 page)
18 September 2012Director's details changed for Mr. Daniel Alexander Gates on 17 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr. Daniel Alexander Gates on 17 September 2012 (1 page)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 300
(4 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 300
(4 pages)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 December 2011Termination of appointment of Steven Robertson as a director (1 page)
4 December 2011Termination of appointment of Steven Robertson as a director (1 page)
22 July 2011Registered office address changed from Enterprise Business Centre Poynernook Road Aberdeen AB11 5QX Scotland on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Enterprise Business Centre Poynernook Road Aberdeen AB11 5QX Scotland on 22 July 2011 (1 page)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Mr Steven John Robertson as a director (2 pages)
15 April 2011Appointment of Mr Steven John Robertson as a director (2 pages)
7 March 2011Registered office address changed from 76 Riverside Road Wormit Fife DD6 8LJ on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 76 Riverside Road Wormit Fife DD6 8LJ on 7 March 2011 (1 page)
7 March 2011Appointment of Mr Andrew John Malcolm as a director (2 pages)
7 March 2011Registered office address changed from 76 Riverside Road Wormit Fife DD6 8LJ on 7 March 2011 (1 page)
7 March 2011Appointment of Mr Andrew John Malcolm as a director (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Director's details changed for Mr. Daniel Alexander Gates on 13 April 2010 (2 pages)
17 May 2010Director's details changed for Mr. Daniel Alexander Gates on 13 April 2010 (2 pages)
17 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
16 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 June 2009Return made up to 13/04/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 June 2009Return made up to 13/04/09; full list of members (3 pages)
6 February 2009Appointment terminated director sheila ruckley (1 page)
6 February 2009Appointment terminated director sheila ruckley (1 page)
26 November 2008Director appointed sheila monica ruckley (2 pages)
26 November 2008Director appointed sheila monica ruckley (2 pages)
17 November 2008Appointment terminated director keith gates (1 page)
17 November 2008Appointment terminated director keith gates (1 page)
24 July 2008Return made up to 13/04/08; full list of members (3 pages)
24 July 2008Capitals not rolled up (1 page)
24 July 2008Return made up to 13/04/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 July 2008Capitals not rolled up (1 page)
24 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 July 2008Director and secretary's change of particulars / daniel gates / 16/03/2008 (1 page)
17 July 2008Director and secretary's change of particulars / daniel gates / 16/03/2008 (1 page)
17 July 2008Registered office changed on 17/07/2008 from 2 bleachers way, huntingtowerfield, perth perthshire PH1 3NY (1 page)
17 July 2008Registered office changed on 17/07/2008 from 2 bleachers way, huntingtowerfield, perth perthshire PH1 3NY (1 page)
13 April 2007Incorporation (17 pages)
13 April 2007Incorporation (17 pages)