Company NameUbiquity Construction Consultants Ltd
DirectorAraceli Clark
Company StatusActive - Proposal to Strike off
Company NumberSC462655
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Previous NameRedblack Capital Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Araceli Clark
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(2 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cartsbridge Road
Clarkston
Glasgow
G76 8DP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Derek Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Cartsbridge Road Clarkston
Glasgow
G76 8DP
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Derek Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2021 (2 years, 5 months ago)
Next Return Due13 November 2022 (overdue)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
18 October 2018Appointment of Mr Derek Clark as a director on 17 October 2018 (2 pages)
13 September 2018Company name changed redblack capital LTD\certificate issued on 13/09/18
  • CONNOT ‐ Change of name notice
(2 pages)
13 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-20
(1 page)
5 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 April 2016Appointment of Araceli Clark as a director on 13 March 2016 (3 pages)
6 April 2016Appointment of Araceli Clark as a director on 13 March 2016 (3 pages)
23 March 2016Termination of appointment of Derek Clark as a director on 13 March 2016 (2 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Termination of appointment of Derek Clark as a director on 13 March 2016 (2 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
13 December 2013Appointment of Derek Clark as a director (3 pages)
13 December 2013Appointment of Derek Clark as a director (3 pages)
7 November 2013Termination of appointment of Stephen Mabbott as a director (1 page)
7 November 2013Termination of appointment of Stephen Mabbott as a director (1 page)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
(22 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 1
(22 pages)