Company NameUniqcat Limited
Company StatusDissolved
Company NumberSC358382
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMs Catherine Anne Logan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleIT Specialist
Country of ResidenceScotland
Correspondence Address36 Hunter Road
Crosshouse
Kilmarnock
KA1 2JU
Scotland

Contact

Websitewww.uniqcat.com

Location

Registered Address23 Riverbank Street
Newmilns
Ayrshire
KA16 9HL
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Shareholders

2 at £1Catherine Anne Logan
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,598
Cash£428
Current Liabilities£12,026

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 October 2015Registered office address changed from 4 Bridgend Stewarton Ayrshire KA3 5BF to 23 Riverbank Street Newmilns Ayrshire KA16 9HL on 18 October 2015 (1 page)
18 October 2015Registered office address changed from 4 Bridgend Stewarton Ayrshire KA3 5BF to 23 Riverbank Street Newmilns Ayrshire KA16 9HL on 18 October 2015 (1 page)
2 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
2 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2013Amended accounts made up to 31 May 2012 (4 pages)
22 July 2013Amended accounts made up to 31 May 2012 (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Registered office address changed from 36 Hunter Road Crosshouse Kilmarnock Ayrshire KA2 0LB on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from 36 Hunter Road Crosshouse Kilmarnock Ayrshire KA2 0LB on 13 December 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
17 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
3 June 2010Director's details changed for Catherine Anne Logan on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Catherine Anne Logan on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 December 2009Registered office address changed from 18 Holly Place Kilmarnock KA1 2JU on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 18 Holly Place Kilmarnock KA1 2JU on 21 December 2009 (2 pages)
20 April 2009Incorporation (18 pages)
20 April 2009Incorporation (18 pages)