Company NameUrban Import Export Ltd
Company StatusDissolved
Company NumberSC444149
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Fraser
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleInternational Trade
Country of ResidenceUnited Kingdom
Correspondence Address36-40 Cowane Street
Stirling
FK8 1JR
Scotland
Director NameMrs Tanya Fraser
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed28 February 2017(3 years, 12 months after company formation)
Appointment Duration4 years (closed 23 March 2021)
RoleSwimming Instructor
Country of ResidenceUnited Kingdom
Correspondence Address28 Maurice Wynd
Dunblane
FK15 9FG
Scotland

Location

Registered Address36-40 Cowane Street
Stirling
FK8 1JR
Scotland
ConstituencyStirling
WardCastle
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Neil Fraser
100.00%
Ordinary

Financials

Year2014
Turnover£55,337
Gross Profit£54,543
Net Worth£637
Cash£11,184
Current Liabilities£17,995

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2021Director's details changed for Mrs Tanya Fraser on 3 February 2021 (2 pages)
3 February 2021Change of details for Mrs Tanya Fraser as a person with significant control on 3 February 2021 (2 pages)
3 February 2021Director's details changed for Mrs Tanya Fraser on 3 February 2021 (2 pages)
3 February 2021Change of details for Mrs Tanya Fraser as a person with significant control on 3 February 2021 (2 pages)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 March 2020Withdraw the company strike off application (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (1 page)
30 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
2 January 2018Change of details for Neil Fraser as a person with significant control on 22 December 2017 (2 pages)
2 January 2018Change of details for Neil Fraser as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Notification of Neil Fraser as a person with significant control on 6 April 2017 (2 pages)
22 December 2017Notification of Neil Fraser as a person with significant control on 6 April 2017 (2 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
22 December 2017Notification of Tanya Fraser as a person with significant control on 28 February 2017 (2 pages)
22 December 2017Notification of Tanya Fraser as a person with significant control on 28 February 2017 (2 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 March 2017Appointment of Mrs Tanya Fraser as a director on 28 February 2017 (2 pages)
10 March 2017Appointment of Mrs Tanya Fraser as a director on 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)