Company NameUnico Wholesale Limited
Company StatusDissolved
Company NumberSC339974
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 2 months ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)
Previous NameKremlin Group Ltd.

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameJohn David Argo
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnieboozle Crescent
Craigiebuckler
Aberdeen
AB15 8NP
Scotland
Secretary NameMr John David Argo
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Burnieboozle Crescent
Craigiebuckler
Aberdeen
AB15 8NP
Scotland
Director NameRobert James Williams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Martin John Harkess
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Director NameMr Andrew Ewing Merrin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Newlands Avenue
Aberdeen
Aberdeenshire
AB10 6LZ
Scotland
Director NameSteven Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(7 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 April 2009)
RoleCompany Director
Correspondence Address21 Chapelwell Place
Balmedie
Aberdeen
Aberdeenshire
AB23 8JW
Scotland
Director NameChristopher Collins
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteunicoltd.co.uk
Email address[email protected]

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£84,681
Cash£95
Current Liabilities£84,776

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
1 March 2017Termination of appointment of Christopher Collins as a director on 31 January 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(7 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 March 2015Appointment of Robert James Williams as a director on 1 February 2015 (3 pages)
24 March 2015Appointment of Christopher Collins as a director on 1 February 2015 (3 pages)
24 March 2015Register inspection address has been changed from 10 Carden Place Aberdeen AB10 1UR United Kingdom to 11 Somerset Place Glasgow G3 7JT (1 page)
24 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Appointment of Robert James Williams as a director on 1 February 2015 (3 pages)
24 March 2015Appointment of Christopher Collins as a director on 1 February 2015 (3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6
(5 pages)
17 January 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR Scotland on 17 January 2014 (2 pages)
1 October 2013Company name changed kremlin group LTD.\certificate issued on 01/10/13
  • CONNOT ‐
(3 pages)
1 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-24
(1 page)
27 August 2013Registered office address changed from Unit 28 Murcar Commercial Park Denmore Road Aberdeen AB23 8JW on 27 August 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 June 2012Termination of appointment of Andrew Merrin as a director (2 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
30 March 2012Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
15 September 2010Termination of appointment of Martin Harkess as a director (2 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 May 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for John David Argo on 11 March 2010 (2 pages)
12 March 2010Secretary's details changed for John David Argo on 11 March 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 November 2009Termination of appointment of Steven Smith as a director (1 page)
7 November 2009Statement of capital following an allotment of shares on 16 April 2009
  • GBP 6
(2 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
26 May 2009Return made up to 20/03/09; full list of members (5 pages)
26 May 2009Location of register of members (1 page)
2 December 2008Director appointed andrew ewing merrin (2 pages)
2 December 2008Director appointed steven smith (2 pages)
2 December 2008Ad 01/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
28 May 2008Ad 20/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 April 2008Director appointed martin john harkess (2 pages)
9 April 2008Director and secretary appointed john david argo (2 pages)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 March 2008Appointment terminated secretary brian reid LTD. (1 page)
20 March 2008Incorporation (17 pages)