Company NameU-Gauge Ltd
DirectorGreg Maclachlan
Company StatusLiquidation
Company NumberSC462545
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Greg Maclachlan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address

Location

Registered Address15 The Sheilings
Alloa
Clackmannanshire
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

10 at £1Greg Maclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth£23
Cash£73
Current Liabilities£3,584

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 November 2021 (2 years, 5 months ago)
Next Return Due13 December 2022 (overdue)

Filing History

1 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 January 2020Change of details for Mr Greg Maclachlan as a person with significant control on 1 December 2019 (2 pages)
3 January 2020Director's details changed for Mr Greg Maclachlan on 30 November 2019 (2 pages)
3 January 2020Change of details for Mr Greg Maclachlan as a person with significant control on 30 November 2019 (2 pages)
3 January 2020Director's details changed for Mr Greg Maclachlan on 1 December 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
3 July 2019Change of details for Mr Greg Maclachlan as a person with significant control on 3 July 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 November 2018Registered office address changed from , 31 Alexandra Avenue, Stepps, Glasgow, G33 6BP, Scotland to 272 Bath Street Glasgow G2 4JR on 15 November 2018 (2 pages)
22 October 2018Director's details changed for Mr Greg Maclachlan on 16 October 2018
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s new service address have been removed as this was incorrectly stated.
(2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
6 February 2018Confirmation statement made on 29 November 2017 with updates (5 pages)
2 January 2018Cessation of Suzi Mcauley as a person with significant control on 29 November 2017 (1 page)
2 January 2018Change of details for Mr Greg Maclachlan as a person with significant control on 29 November 2017 (2 pages)
2 January 2018Change of details for Mr Greg Maclachlan as a person with significant control on 29 November 2017 (2 pages)
2 January 2018Cessation of Suzi Mcauley as a person with significant control on 29 November 2017 (1 page)
29 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
24 August 2016Registered office address changed from , 73 Crewe Place, Edinburgh, EH5 2LL to 272 Bath Street Glasgow G2 4JR on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 73 Crewe Place Edinburgh EH5 2LL to 31 Alexandra Avenue Stepps Glasgow G33 6BP on 24 August 2016 (1 page)
2 August 2016Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
2 August 2016Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
16 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(3 pages)
16 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(3 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(3 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)