Company NameUnifique Ltd
Company StatusDissolved
Company NumberSC464926
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date9 April 2023 (1 year ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMiss Despina Connelly
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 09 April 2023)
RoleSaleswoman
Country of ResidenceScotland
Correspondence Address3rd Floor, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Fatima Manneh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence Address3/1, 15 Maxwell Road
Glasgow
G41 1QP
Scotland
Director NameMr Babanding Camara
Date of BirthMay 1975 (Born 49 years ago)
NationalityGambian
StatusResigned
Appointed19 April 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 4/41, 220 Wallace Street
Glasgow
G5 8AJ
Scotland
Director NameMr Christopher Mullen
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 January 2021)
RoleSalesman
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland

Location

Registered Address3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Fatima Manneh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 April 2023Final Gazette dissolved following liquidation (1 page)
9 January 2023Final account prior to dissolution in a winding-up by the court (9 pages)
3 May 2022Court order in a winding-up (& Court Order attachment) (4 pages)
3 May 2022Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 3 May 2022 (2 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 April 2021Notification of Despina Connelly as a person with significant control on 1 January 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
28 April 2021Cessation of Christopher Mullen as a person with significant control on 1 January 2021 (1 page)
28 April 2021Appointment of Ms Despina Connelly as a director on 1 January 2021 (2 pages)
28 April 2021Termination of appointment of Christopher Mullen as a director on 1 January 2021 (1 page)
12 January 2021Cessation of Babanding Camara as a person with significant control on 1 June 2020 (1 page)
12 January 2021Termination of appointment of Babanding Camara as a director on 1 June 2020 (1 page)
12 January 2021Registered office address changed from Flat 4/41, 220 Wallace Street Glasgow G5 8AJ Scotland to 10 Newton Place Glasgow G3 7PR on 12 January 2021 (1 page)
12 January 2021Notification of Christopher Mullen as a person with significant control on 1 June 2020 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
12 January 2021Appointment of Mr Christopher Mullen as a director on 1 June 2020 (2 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 August 2020Registered office address changed from 220 Flat 4/41 220 Wallace Street Glasgow G5 8AJ Scotland to Flat 4/41, 220 Wallace Street Glasgow G5 8AJ on 18 August 2020 (1 page)
18 August 2020Director's details changed for Mr Babanding Camara on 10 August 2020 (2 pages)
10 August 2020Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2017 (3 pages)
10 August 2020Micro company accounts made up to 31 December 2018 (3 pages)
10 August 2020Registered office address changed from 155 Curtis Avenue Glasgow G44 4NN Scotland to 220 Flat 4/41 Wallace Street Glasgow G5 8AJ on 10 August 2020 (1 page)
10 August 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 August 2020Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 August 2020Registered office address changed from 220 Flat 4/41 Wallace Street Glasgow G5 8AJ Scotland to 220 Flat 4/41 220 Wallace Street Glasgow G5 8AJ on 10 August 2020 (1 page)
19 June 2019Order of court - restore and wind up (1 page)
16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2018Director's details changed for Mr Babanding Camara on 1 May 2018 (2 pages)
12 May 2018Registered office address changed from 3/1, 15 Maxwell Road Glasgow G41 1QP to 155 Curtis Avenue Glasgow G44 4NN on 12 May 2018 (1 page)
12 May 2018Notification of Babanding Camara as a person with significant control on 19 April 2018 (2 pages)
12 May 2018Cessation of Fatima Manneh as a person with significant control on 19 April 2018 (1 page)
1 May 2018Termination of appointment of Fatima Manneh as a director on 19 April 2018 (1 page)
1 May 2018Appointment of Mr Babanding Camara as a director on 19 April 2018 (2 pages)
1 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
30 April 2014Registered office address changed from 5/18 220 Wallace Street Glasgow G5 8AJ Scotland on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 5/18 220 Wallace Street Glasgow G5 8AJ Scotland on 30 April 2014 (2 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)