Company NameUjs2020 Cic
Company StatusDissolved
Company NumberSC448271
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 12 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameUjs2020 Ltd

Business Activity

Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Joseph Meade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address2nd Floor, Argyll Chambers 2nd Floor, Argyll Chamb
Argyll Arcade, Buchanan Street
Glasgow
G2 8BD
Scotland
Director NameMs Carroll Estensen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2016)
RoleRccw
Country of ResidenceScotland
Correspondence Address2nd Floor, Argyll Chambers 2nd Floor, Argyll Chamb
Argyll Arcade, Buchanan Street
Glasgow
G2 8BD
Scotland

Contact

Websitewww.ujs2020.co.uk

Location

Registered Address2nd Floor, Argyll Chambers 2nd Floor, Argyll Chambers
Argyll Arcade, Buchanan Street
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of Carroll Estensen as a director on 2 November 2016 (1 page)
15 November 2016Termination of appointment of Carroll Estensen as a director on 2 November 2016 (1 page)
22 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(3 pages)
22 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 April 2016Registered office address changed from 152 Bath Street Glasgow G2 4TB to 2nd Floor, Argyll Chambers 2nd Floor, Argyll Chambers Argyll Arcade, Buchanan Street Glasgow G2 8BD on 2 April 2016 (1 page)
2 April 2016Registered office address changed from 152 Bath Street Glasgow G2 4TB to 2nd Floor, Argyll Chambers 2nd Floor, Argyll Chambers Argyll Arcade, Buchanan Street Glasgow G2 8BD on 2 April 2016 (1 page)
9 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
27 May 2015Appointment of Ms Carroll Estensen as a director on 16 April 2015 (2 pages)
27 May 2015Appointment of Ms Carroll Estensen as a director on 16 April 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 June 2014Company name changed UJS2020 LTD\certificate issued on 10/06/14
  • CONNOT ‐
(38 pages)
10 June 2014Change of name (39 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-04
(1 page)
10 June 2014Company name changed UJS2020 LTD\certificate issued on 10/06/14
  • CONNOT ‐
(38 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-04
(1 page)
10 June 2014Change of name (39 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Robertson House Robertson House 152 Bath Street Glasgow G2 4TB Scotland on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Robertson House Robertson House 152 Bath Street Glasgow G2 4TB Scotland on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Robertson House Robertson House 152 Bath Street Glasgow G2 4TB Scotland on 5 June 2014 (1 page)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
17 August 2013Registered office address changed from 3 the Loaning Crawfordjohn Biggar Lanarkshire ML12 6SW Scotland on 17 August 2013 (1 page)
17 August 2013Registered office address changed from 3 the Loaning Crawfordjohn Biggar Lanarkshire ML12 6SW Scotland on 17 August 2013 (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)