Company NameUnique Communications Studios Limited
Company StatusDissolved
Company NumberSC388809
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameCastlelaw (No.767) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Calum James McHardy
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleGraphics, Animation, Web Design & Marketing
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameDaniel Deak
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityHungarian
StatusClosed
Appointed01 December 2013(3 years after company formation)
Appointment Duration3 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceCroatia
Correspondence Address23 Ulica Brdo 23
Vrbovec 10340
Croatia
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed15 November 2010(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£673
Cash£100
Current Liabilities£52,518

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Director's details changed for Daniel Deak on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Daniel Deak on 25 November 2015 (2 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 19 February 2015 (1 page)
19 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee Angus DD5 1DQ to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee Angus DD5 1DQ to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 19 February 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 February 2014Appointment of Daniel Deak as a director (3 pages)
11 February 2014Appointment of Daniel Deak as a director (3 pages)
5 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
24 October 2013Director's details changed for Mr Calum James Mchardy on 15 November 2012 (2 pages)
24 October 2013Director's details changed for Mr Calum James Mchardy on 15 November 2012 (2 pages)
24 October 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 March 2013Registered office address changed from 6 North Isla Street Dundee DD3 7JQ Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 6 North Isla Street Dundee DD3 7JQ Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 6 North Isla Street Dundee DD3 7JQ Scotland on 6 March 2013 (1 page)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 20 January 2012 (1 page)
20 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Thorntons Law Llp as a secretary (1 page)
20 January 2012Termination of appointment of Thorntons Law Llp as a secretary (1 page)
29 November 2010Memorandum and Articles of Association (16 pages)
29 November 2010Memorandum and Articles of Association (16 pages)
17 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
17 November 2010Company name changed castlelaw (no.767) LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
(3 pages)
17 November 2010Company name changed castlelaw (no.767) LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
(3 pages)
17 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
(2 pages)
16 November 2010Termination of appointment of Iain Henderson Hutcheson as a director (2 pages)
16 November 2010Appointment of Calum James Mchardy as a director (3 pages)
16 November 2010Appointment of Calum James Mchardy as a director (3 pages)
16 November 2010Termination of appointment of Iain Henderson Hutcheson as a director (2 pages)
15 November 2010Incorporation (23 pages)
15 November 2010Incorporation (23 pages)