Edinburgh
EH5 2NE
Scotland
Director Name | Mr Andrew Charles Lindsay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 17 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Director Name | Mr Ian Henderson McAteer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 17 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Director Name | Mr Mark Thomas Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 17 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Website | union.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6256000 |
Telephone region | Edinburgh |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£25,023 |
Cash | £15,410 |
Current Liabilities | £70,337 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2018 | Notice of final meeting of creditors (5 pages) |
17 July 2014 | Notice of winding up order (1 page) |
17 July 2014 | Court order notice of winding up (1 page) |
17 July 2014 | Notice of winding up order (1 page) |
17 July 2014 | Court order notice of winding up (1 page) |
17 July 2014 | Registered office address changed from Union House Inverlieth Terrace Edinburgh Midlothian EH3 5NS Scotland to 21 York Place Edinburgh EH1 3EN on 17 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from Union House Inverlieth Terrace Edinburgh Midlothian EH3 5NS Scotland to 21 York Place Edinburgh EH1 3EN on 17 July 2014 (2 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (16 pages) |
18 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (16 pages) |
18 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (16 pages) |
22 March 2013 | Appointment of Mark Thomas Reid as a director (3 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
22 March 2013 | Appointment of Ian Henderson Mcateer as a director (3 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Appointment of Ian Henderson Mcateer as a director (3 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Appointment of Andrew Charles Lindsay as a director (3 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
22 March 2013 | Appointment of Andrew Charles Lindsay as a director (3 pages) |
22 March 2013 | Appointment of Mark Thomas Reid as a director (3 pages) |
21 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
21 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
9 January 2012 | Incorporation (22 pages) |
9 January 2012 | Incorporation (22 pages) |