Company NameUnion Street Investments Ltd.
Company StatusActive
Company NumberSC353348
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameDerek John Souter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(3 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Director NameMr John Kelvin Kerr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(3 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Director NameDuncan Robert Souter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2012(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed13 January 2009(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland

Contact

Telephone01382 225022
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,791,274
Cash£1,726
Current Liabilities£312,177

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

9 March 2012Delivered on: 28 March 2012
Persons entitled: Derek John Souter & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the entrance 92 union street glasgow and the building so far as above street or ground floor level 84 to 100 union street glasgow GLA22953.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
21 January 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Duncan Robert Souter on 1 January 2019 (2 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
26 May 2017Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages)
26 May 2017Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(6 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
2 July 2014Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages)
2 July 2014Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(6 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
10 July 2012Appointment of Duncan Robert Souter as a director (3 pages)
10 July 2012Appointment of Duncan Robert Souter as a director (3 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
13 October 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
13 October 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Derek John Souter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Derek John Souter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages)
4 August 2009Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 August 2009Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 April 2009Director appointed derek john souter (2 pages)
16 April 2009Appointment terminated director iain henderson hutcheson (1 page)
16 April 2009Appointment terminated director iain henderson hutcheson (1 page)
16 April 2009Director appointed derek john souter (2 pages)
16 April 2009Director appointed john kelvin kerr (2 pages)
16 April 2009Director appointed john kelvin kerr (2 pages)
13 January 2009Incorporation (18 pages)
13 January 2009Incorporation (18 pages)