Company NameUnion Technology Scotland Ltd
Company StatusDissolved
Company NumberSC414144
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date17 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robin Mehta
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112/3 Crewe Road North
Edinburgh
EH5 2NE
Scotland
Director NameMr Andrew Charles Lindsay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(3 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 17 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameMr Ian Henderson McAteer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(3 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 17 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameMr Mark Thomas Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(3 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 17 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland

Contact

Websiteunion.co.uk
Email address[email protected]
Telephone0131 6256000
Telephone regionEdinburgh

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£25,023
Cash£15,410
Current Liabilities£70,337

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2019Final Gazette dissolved following liquidation (1 page)
17 December 2018Notice of final meeting of creditors (5 pages)
17 July 2014Notice of winding up order (1 page)
17 July 2014Court order notice of winding up (1 page)
17 July 2014Notice of winding up order (1 page)
17 July 2014Court order notice of winding up (1 page)
17 July 2014Registered 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 2014Registered 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 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(16 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(16 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(16 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (16 pages)
18 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (16 pages)
18 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (16 pages)
22 March 2013Appointment of Mark Thomas Reid as a director (3 pages)
22 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(4 pages)
22 March 2013Appointment of Ian Henderson Mcateer as a director (3 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2013Appointment of Ian Henderson Mcateer as a director (3 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2013Appointment of Andrew Charles Lindsay as a director (3 pages)
22 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(4 pages)
22 March 2013Appointment of Andrew Charles Lindsay as a director (3 pages)
22 March 2013Appointment of Mark Thomas Reid as a director (3 pages)
21 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
21 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
9 January 2012Incorporation (22 pages)
9 January 2012Incorporation (22 pages)