Company NameUniform Solutions Limited
Company StatusDissolved
Company NumberSC400128
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Neil John Gorman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 West Homes Place
Broxburn
West Lothian
EH52 5NJ
Scotland
Director NameStewart Ronald Gorman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Garry Walk
Craigshill
Livingston
West Lothian
EH54 5AR
Scotland
Secretary NameJohn Joseph Gonnella
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Burnbrae Rd
Shotts
Lanarkshire
ML7 5ED
Scotland

Contact

Telephone01506 239457
Telephone regionBathgate

Location

Registered Address94 East Main Street
Broxburn
West Lothian
EH52 5EG
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

60 at £1Neil Gorman
60.00%
Ordinary
40 at £1Stewart Gorman
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(4 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(4 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(4 pages)
25 April 2012Registered office address changed from 7 Burnbrae Rd Shotts Lanarkshire ML7 5ED Scotland on 25 April 2012 (1 page)
25 April 2012Termination of appointment of John Joseph Gonnella as a secretary on 1 January 2012 (1 page)
25 April 2012Termination of appointment of John Joseph Gonnella as a secretary on 1 January 2012 (1 page)
25 April 2012Registered office address changed from 7 Burnbrae Rd Shotts Lanarkshire ML7 5ED Scotland on 25 April 2012 (1 page)
25 April 2012Termination of appointment of John Joseph Gonnella as a secretary on 1 January 2012 (1 page)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)