Company NameUnion Project Management Limited
DirectorsMichael George Parker and Francis Blyth
Company StatusLiquidation
Company NumberSC438305
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael George Parker
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Francis Blyth
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(12 months after company formation)
Appointment Duration10 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25 at £1Francis Blyth
25.00%
Ordinary
25 at £1Lynsey Blyth
25.00%
Ordinary
25 at £1Michael Parker
25.00%
Ordinary
25 at £1Tracey Parker
25.00%
Ordinary

Financials

Year2014
Net Worth£21,572
Cash£138,768
Current Liabilities£354,352

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return6 December 2016 (7 years, 3 months ago)
Next Return Due20 December 2017 (overdue)

Charges

22 June 2016Delivered on: 7 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2018Court order notice of winding up (1 page)
30 January 2018Notice of winding up order (1 page)
30 January 2018Registered office address changed from Unit 1 Building B Kelburn Business Park Port Glasgow Renfrewshire PA14 6BL Scotland to 18 Bothwell Street Glasgow G2 6NU on 30 January 2018 (2 pages)
18 December 2017Appointment of a provisional liquidator (1 page)
18 December 2017Appointment of a provisional liquidator (1 page)
13 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 July 2016Registration of charge SC4383050001, created on 22 June 2016 (5 pages)
7 July 2016Registration of charge SC4383050001, created on 22 June 2016 (5 pages)
2 June 2016Registered office address changed from 55 Canal Street Paisley PA1 2HQ to Unit 1 Building B Kelburn Business Park Port Glasgow Renfrewshire PA14 6BL on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 55 Canal Street Paisley PA1 2HQ to Unit 1 Building B Kelburn Business Park Port Glasgow Renfrewshire PA14 6BL on 2 June 2016 (1 page)
2 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Appointment of Francis Blyth as a director (2 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Appointment of Francis Blyth as a director (2 pages)
6 June 2013Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
6 June 2013Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)