Company NameUnited Lawyers Limited
Company StatusDissolved
Company NumberSC486115
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Amanda Mackay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(3 years, 11 months after company formation)
Appointment Duration4 years (closed 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14/4 Caledonian Road
Edinburgh
Midlothian
EH11 2DG
Scotland
Director NameMrs Valerie Anne Wishart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address42 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Malcolm Ross Mackay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Charlotte Square
Edinburgh
EH2 4HQ
Scotland

Location

Registered Address1/1 East Pilton Farm Place
Edinburgh
EH5 2QH
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
27 June 2022Application to strike the company off the register (1 page)
24 February 2022Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 February 2022Registered office address changed from 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG Scotland to 1/1 East Pilton Farm Place Edinburgh EH5 2QH on 24 February 2022 (1 page)
8 November 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
23 October 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Change of details for Mr Malcolm Ross Mackay as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 14 January 2021 (1 page)
14 January 2021Director's details changed for Mrs Amanda Mackay on 14 January 2021 (2 pages)
14 January 2021Registered office address changed from , 42 Charlotte Square, Edinburgh, EH2 4HQ to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 14 January 2021 (1 page)
3 September 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
1 September 2020Director's details changed for Mrs Amanda Mackay on 10 October 2019 (2 pages)
1 September 2020Change of details for Mr Malcolm Ross Mackay as a person with significant control on 10 October 2019 (2 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
17 January 2019Appointment of Mrs Amanda Mackay as a director on 31 August 2018 (2 pages)
17 January 2019Termination of appointment of Malcolm Ross Mackay as a director on 31 August 2018 (1 page)
29 August 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
28 August 2018Notification of Malcolm Mackay as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Cessation of Valerie Anne Wishart as a person with significant control on 28 August 2018 (1 page)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 February 2018Appointment of Mr Malcolm Ross Mackay as a director on 15 February 2018 (2 pages)
15 February 2018Termination of appointment of Valerie Anne Wishart as a director on 15 February 2018 (1 page)
29 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
9 September 2016Director's details changed for Mrs Valerie Anne Wishart on 8 September 2016 (2 pages)
9 September 2016Director's details changed for Mrs Valerie Anne Wishart on 8 September 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN United Kingdom to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from , 29 Drumsheugh Gardens, Edinburgh, EH3 7RN, United Kingdom to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN United Kingdom to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN United Kingdom to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(27 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(27 pages)