Company NameUnite Security And Electrical Ltd.
DirectorsGlenn Raymond Kippen and Mellisa Joy Quinn
Company StatusLiquidation
Company NumberSC338785
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Glenn Raymond Kippen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Mellisa Joy Quinn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(13 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameClaire Kippen
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Lumsden Crescent
Almondbank
Perth
PH1 3LG
Scotland
Director NameMichael Douglas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Methven
Perthshire
PH1 3EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£54,352
Cash£2,696
Current Liabilities£189,616

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

7 November 2022Delivered on: 15 November 2022
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 23 March 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 May 2012Delivered on: 10 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 December 2010Delivered on: 29 December 2010
Persons entitled: The Royal Bank of Scotland 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

27 February 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
15 November 2022Registration of charge SC3387850004, created on 7 November 2022 (15 pages)
8 November 2022Satisfaction of charge SC3387850003 in full (1 page)
27 January 2022Director's details changed for Ms Mellisa Joy Abbot on 31 December 2021 (2 pages)
26 January 2022Director's details changed for Mr Glenn Raymond Kippen on 26 January 2022 (2 pages)
26 January 2022Change of details for Mr Glenn Raymond Kippen as a person with significant control on 29 October 2021 (2 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 May 2021Appointment of Ms Mellisa Joy Abbot as a director on 26 April 2021 (2 pages)
19 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 June 2018Termination of appointment of Michael Douglas as a director on 31 May 2018 (1 page)
29 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 June 2017Appointment of Michael Douglas as a director on 13 June 2017 (2 pages)
30 June 2017Appointment of Michael Douglas as a director on 13 June 2017 (2 pages)
7 April 2017Satisfaction of charge 2 in full (4 pages)
7 April 2017Satisfaction of charge 2 in full (4 pages)
23 March 2017Registration of charge SC3387850003, created on 23 March 2017 (14 pages)
23 March 2017Registration of charge SC3387850003, created on 23 March 2017 (14 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(4 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(4 pages)
24 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(4 pages)
24 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Termination of appointment of Claire Kippen as a secretary on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Claire Kippen as a secretary on 24 October 2012 (1 page)
12 May 2012Alterations to floating charge 1 (5 pages)
12 May 2012Alterations to floating charge 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 May 2012Alterations to floating charge 2 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 May 2012Alterations to floating charge 2 (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 03/03/09; full list of members (3 pages)
28 April 2009Return made up to 03/03/09; full list of members (3 pages)
29 April 2008Secretary's change of particulars / claire kippen / 03/03/2008 (1 page)
29 April 2008Secretary's change of particulars / claire kippen / 03/03/2008 (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2008Secretary appointed claire margaret kippen (1 page)
20 March 2008Director appointed glenn kippen (1 page)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 March 2008Director appointed glenn kippen (1 page)
20 March 2008Secretary appointed claire margaret kippen (1 page)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Ad 03/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Ad 03/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
3 March 2008Incorporation (17 pages)
3 March 2008Incorporation (17 pages)