Company NameU-Centric Limited
Company StatusDissolved
Company NumberSC448559
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameConcierge Of Distinction Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Sarah Jane Barry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Orchy 15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Director NameMr Denis Patrick Barry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2014(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Lammerview Terrace
Gullane
East Lothian
EH31 2HB
Scotland

Location

Registered AddressGlen Orchy
15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

50 at £1Denis Barry
50.00%
Ordinary
50 at £1Sarah Barry
50.00%
Ordinary

Financials

Year2014
Net Worth£8,114
Cash£21,241
Current Liabilities£22,127

Accounts

Latest Accounts19 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End19 October

Filing History

3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-11
(1 page)
21 February 2017Company name changed concierge of distinction LIMITED\certificate issued on 21/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 June 2015Termination of appointment of Denis Patrick Barry as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Denis Patrick Barry as a director on 5 June 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
6 October 2014Appointment of Mr Denis Patrick Barry as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Denis Patrick Barry as a director on 6 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Director's details changed for Mrs Sarah Jane Barry on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mrs Sarah Jane Barry on 1 April 2014 (2 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
28 April 2014Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 28 April 2014 (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)