Company NameUltimate Concept (Scotland) Limited
Company StatusDissolved
Company NumberSC421905
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameRonnie Duncan Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Lochside Place
Edinburgh Park
Edinburgh
Lothian
EH12 9RG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address10 Lochside Place
Edinburgh Park
Edinburgh
Lothian
EH12 9RG
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ronald Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£2,491
Cash£9,891
Current Liabilities£45,407

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
23 July 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-03
(1 page)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-03
(1 page)
11 May 2012Registered office address changed from 10-12 Airthrey Road Causewayhead Stirling FK9 5JR United Kingdom on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 10-12 Airthrey Road Causewayhead Stirling FK9 5JR United Kingdom on 11 May 2012 (2 pages)
2 May 2012Appointment of Ronnie Miller as a director (3 pages)
2 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
2 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
2 May 2012Appointment of Ronnie Miller as a director (3 pages)
24 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2012Incorporation (21 pages)
16 April 2012Incorporation (21 pages)