Company NameUpmuir Limited
Company StatusDissolved
Company NumberSC470035
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart John Spence
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 02 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSecond Floor, 144 St. Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMr Ross McLellan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 307 West George Street
Glasgow
G2 4LF
Scotland
Director NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Exchange, 307 West George Street
Glasgow
G2 4LF
Scotland

Location

Registered AddressSuite 7/4 The Pinnacle
160 Bothwell Street
Glasgow
G2 7EA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Registered office address changed from Second Floor, 144 st. Vincent Street Glasgow G2 5LQ Scotland to Suite 7/4 the Pinnacle 160 Bothwell Street Glasgow G2 7EA on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Second Floor, 144 st. Vincent Street Glasgow G2 5LQ Scotland to Suite 7/4 the Pinnacle 160 Bothwell Street Glasgow G2 7EA on 16 December 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(14 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(14 pages)
2 July 2014Registered office address changed from the Exchange, 307 West George Street Glasgow G2 4LF Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from the Exchange, 307 West George Street Glasgow G2 4LF Scotland on 2 July 2014 (1 page)
2 July 2014Termination of appointment of Neil Cunningham as a director (1 page)
2 July 2014Appointment of Stuart John Spence as a director (2 pages)
2 July 2014Appointment of Stuart John Spence as a director (2 pages)
2 July 2014Termination of appointment of Neil Cunningham as a director (1 page)
2 July 2014Registered office address changed from the Exchange, 307 West George Street Glasgow G2 4LF Scotland on 2 July 2014 (1 page)
5 June 2014Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF Scotland on 5 June 2014 (1 page)
5 June 2014Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF Scotland on 5 June 2014 (1 page)
5 June 2014Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF Scotland on 5 June 2014 (1 page)
15 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
15 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
13 May 2014Company name changed kersco (c) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Company name changed kersco (c) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Appointment of Mr Neil Gillies Cunningham as a director (2 pages)
12 May 2014Termination of appointment of Ross Mclellan as a director (1 page)
12 May 2014Appointment of Mr Neil Gillies Cunningham as a director (2 pages)
12 May 2014Termination of appointment of Ross Mclellan as a director (1 page)
26 March 2014Company name changed sandc (ea) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed sandc (ea) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed kersco (c) LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed kersco (c) LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)