Company NameUbique Consultancy Ltd
Company StatusDissolved
Company NumberSC456040
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Nicola Margaret Ruth Hetherington
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address22 Somerville Rd
Rosyth
Dunfermline
Fife
KY11 2AW
Scotland
Director NameMr Thomas Angus Hetherington
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Somerville Rd
Rosyth
Dunfermline
Fife
KY11 2AW
Scotland

Location

Registered Address8 Wadeslea
Elie
Leven
Fife
KY9 1EB
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
28 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 December 2015Registered office address changed from 22 Somerville Rd Rosyth Dunfermline Fife KY11 2AW to 8 Wadeslea Elie Leven Fife KY9 1EB on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 22 Somerville Rd Rosyth Dunfermline Fife KY11 2AW to 8 Wadeslea Elie Leven Fife KY9 1EB on 30 December 2015 (1 page)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15
(4 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15
(4 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15
(4 pages)
1 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 15
(4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 15
(4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 15
(4 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)