Company NameUnltd Scotland
DirectorsRaymond Vinh Khu Tran and Nicholas James Farhi
Company StatusActive
Company NumberSC475273
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Vinh Khu Tran
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Nicholas James Farhi
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed14 April 2014(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Clifford James Prior
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address57 Jamestown Way
Virginia Quay
London
E14 2DE
Director NameMr Martin Peter Wyn Griffith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleChair Of Board
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
3 May 2022Director's details changed for Mr Nicholas James Farhi on 1 April 2021 (2 pages)
28 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
19 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
7 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
1 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
16 April 2020Director's details changed for Mr Raymond Vinh Khu Tran on 19 June 2018 (2 pages)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
18 June 2018Termination of appointment of Martin Peter Wyn Griffith as a director on 4 June 2018 (1 page)
18 June 2018Appointment of Mr Nicholas James Farhi as a director on 4 June 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
18 October 2016Full accounts made up to 31 March 2016 (10 pages)
18 October 2016Full accounts made up to 31 March 2016 (10 pages)
26 April 2016Annual return made up to 14 April 2016 no member list (3 pages)
26 April 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 April 2016 (1 page)
26 April 2016Annual return made up to 14 April 2016 no member list (3 pages)
12 April 2016Auditor's resignation (1 page)
12 April 2016Auditor's resignation (1 page)
5 February 2016Appointment of Mr Raymond Vinh Khu Tran as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Raymond Vinh Khu Tran as a director on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Martin Peter Wyn Griffith on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Martin Peter Wyn Griffith on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Clifford James Prior as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Clifford James Prior as a director on 5 February 2016 (1 page)
7 October 2015Full accounts made up to 31 March 2015 (7 pages)
7 October 2015Full accounts made up to 31 March 2015 (7 pages)
16 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
16 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 May 2015Annual return made up to 14 April 2015 no member list (4 pages)
1 May 2015Annual return made up to 14 April 2015 no member list (4 pages)
14 April 2014Incorporation (37 pages)
14 April 2014Incorporation (37 pages)