Company NameUniversal Cables Limited
Company StatusDissolved
Company NumberSC417568
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date2 May 2017 (7 years ago)
Previous NameMILN (No.1) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Cory McFarlane
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Gazelle Road
Weston-Super-Mare
Avon
BS24 9ES
Director NameMr David Ingar Nestingen
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address61 Gazelle Road
Weston-Super-Mare
Avon
BS24 9ES
Director NameMr Jeffrey John Siemers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 02 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address61 Gazelle Road
Weston-Super-Mare
Avon
BS24 9ES
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressVerdant Works West Hendersons Wynd
Dundee
DD1 5BT
Scotland
Director NameMr Henry Boyd Quinn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2015)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressSummerhill Blairgowrie Road
Dunkeld
Perthshire
PH8 0EP
Scotland
Director NameMr Keith Thomas Rennie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressVerdant Works West Hendersons Wynd
Dundee
DD1 5BT
Scotland

Contact

Websiteunistar.co.in/
Email address[email protected]

Location

Registered Address67 Cavendish Way
Glenrothes
Fife
KY6 2SB
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1 at £1Rg Wire & Cable Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£64
Cash£5
Current Liabilities£69

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Application to strike the company off the register (3 pages)
3 February 2017Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 67 Cavendish Way Glenrothes Fife KY6 2SB on 3 May 2016 (1 page)
3 May 2016Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 67 Cavendish Way Glenrothes Fife KY6 2SB on 3 May 2016 (1 page)
3 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
29 February 2016Director's details changed for Mr Jeffery John Siemers on 1 June 2015 (2 pages)
29 February 2016Director's details changed for Mr Jeffery John Siemers on 1 June 2015 (2 pages)
8 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 June 2015Appointment of Mr David Ingar Nestingen as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Jeffery John Siemers as a director on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of Keith Thomas Rennie as a director on 1 June 2015 (1 page)
5 June 2015Appointment of Mr John Cory Mcfarlane as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr David Ingar Nestingen as a director on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of Henry Boyd Quinn as a director on 1 June 2015 (1 page)
5 June 2015Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Keith Thomas Rennie as a director on 1 June 2015 (1 page)
5 June 2015Appointment of Mr John Cory Mcfarlane as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr John Cory Mcfarlane as a director on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of Henry Boyd Quinn as a director on 1 June 2015 (1 page)
5 June 2015Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Henry Boyd Quinn as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Keith Thomas Rennie as a director on 1 June 2015 (1 page)
5 June 2015Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Jeffery John Siemers as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Jeffery John Siemers as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr David Ingar Nestingen as a director on 1 June 2015 (2 pages)
14 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(4 pages)
14 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(4 pages)
14 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 November 2012Appointment of Mr Keith Thomas Rennie as a director (2 pages)
14 November 2012Appointment of Mr Keith Thomas Rennie as a director (2 pages)
17 October 2012Termination of appointment of Iain Hutcheson as a director (1 page)
17 October 2012Termination of appointment of Iain Hutcheson as a director (1 page)
25 April 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
25 April 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
13 March 2012Appointment of Mr Henry Boyd Quinn as a director (2 pages)
13 March 2012Appointment of Mr Henry Boyd Quinn as a director (2 pages)
24 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-22
(1 page)
24 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-22
(1 page)
24 February 2012Company name changed miln (no.1) LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
(2 pages)
24 February 2012Company name changed miln (no.1) LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
(2 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)