Company NameUniventure (UK) Ltd
Company StatusDissolved
Company NumberSC429903
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 9 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stefan Anthony Ross
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RolePartner In Machinery Company
Country of ResidenceScotland
Correspondence AddressCastle Point Castle Way
Ellon
Aberdeenshire
AB41 9RG
Scotland
Director NameMr Stuart Hoare
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RolePartner In Envelope Company
Country of ResidenceScotland
Correspondence AddressCastle Point Castle Way
Ellon
Aberdeenshire
AB41 9RG
Scotland
Director NameMr John George Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RolePartner - Print Finishing Supp
Country of ResidenceScotland
Correspondence AddressCastle Point Castle Way
Ellon
Aberdeenshire
AB41 9RG
Scotland
Director NameMr Vaughan Whitbourn
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleMedical Furniture Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Point Castle Way
Ellon
Aberdeenshire
AB41 9RG
Scotland
Secretary NameMr Murray John Smith
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCastle Point Castle Way
Ellon
Aberdeenshire
AB41 9RG
Scotland
Director NameMr Gordon Watkins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(1 year after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCastle Point Castle Way
Ellon
Aberdeenshire
AB41 9RG
Scotland
Director NameMr Dale Rabey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleSales Director - Safety Distri
Country of ResidenceUnited Kingdom
Correspondence AddressViewmount Blackhills
Peterhead
Aberdeenshire
AB42 3JR
Scotland

Contact

Websitewww.swiftecglobal.com

Location

Registered AddressCastle Point
Castle Way
Ellon
Aberdeenshire
AB41 9RG
Scotland
ConstituencyGordon
WardEllon and District

Financials

Year2013
Net Worth£2
Cash£2,702
Current Liabilities£10,094

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Director's details changed for Mr Vaughan Whitbourn on 31 July 2015 (2 pages)
11 August 2015Secretary's details changed for Mr Murray John Smith on 19 June 2015 (1 page)
11 August 2015Director's details changed for Mr Stefan Anthony Ross on 31 July 2015 (2 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(7 pages)
11 August 2015Director's details changed for Mr Stuart Hoare on 31 July 2015 (2 pages)
11 August 2015Director's details changed for Mr John George Smith on 31 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Stefan Anthony Ross on 31 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Vaughan Whitbourn on 31 July 2015 (2 pages)
11 August 2015Director's details changed for Mr John George Smith on 31 July 2015 (2 pages)
11 August 2015Secretary's details changed for Mr Murray John Smith on 19 June 2015 (1 page)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(7 pages)
11 August 2015Director's details changed for Mr Stuart Hoare on 31 July 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 September 2014Register(s) moved to registered inspection location C/O Murray Smith 39 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ (1 page)
3 September 2014Register(s) moved to registered inspection location C/O Murray Smith 39 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ (1 page)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(10 pages)
3 September 2014Register inspection address has been changed to C/O Murray Smith 39 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ (1 page)
3 September 2014Register inspection address has been changed to C/O Murray Smith 39 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ (1 page)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(10 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(10 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 November 2013Appointment of Mr Gordon Watkins as a director on 31 August 2013 (2 pages)
20 November 2013Registered office address changed from C/O Donside Safety Hareburn Terrace, Blackdog Aberdeen AB23 8BE Scotland on 20 November 2013 (1 page)
20 November 2013Registered office address changed from C/O Donside Safety Hareburn Terrace, Blackdog Aberdeen AB23 8BE Scotland on 20 November 2013 (1 page)
20 November 2013Appointment of Mr Gordon Watkins as a director on 31 August 2013 (2 pages)
20 November 2013Termination of appointment of Dale Rabey as a director on 31 August 2013 (1 page)
20 November 2013Termination of appointment of Dale Rabey as a director on 31 August 2013 (1 page)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (9 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (9 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (9 pages)
11 September 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
11 September 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)