Company NameUcribs Limited
Company StatusDissolved
Company NumberSC490816
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 4 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Bayard Gooding
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Shawn David Sweeney
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6k at £1Shawn Sweeney
59.99%
Ordinary
1.3k at £1David Hampstead
13.34%
Ordinary
1.3k at £1Simon Smiley
13.34%
Ordinary
1.3k at £1Thomas Gooding
13.34%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Termination of appointment of Shawn David Sweeney as a director on 2 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
26 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 10,288
(8 pages)
26 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 10,288
(8 pages)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
4 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,002
(4 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,002
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 6,000.00
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 10,002.00
(4 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 10,002.00
(4 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 6,000.00
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 10,002.00
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 6,000.00
(4 pages)
16 February 2015Director's details changed for Mr Thomas Beyard Gooding on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Thomas Beyard Gooding on 16 February 2015 (2 pages)
4 February 2015Appointment of Mr Thomas Beyard Gooding as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Thomas Beyard Gooding as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Thomas Beyard Gooding as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Shawn David Sweeney as a director on 29 January 2015 (2 pages)
3 February 2015Termination of appointment of Alan James Stewart as a director on 29 January 2015 (1 page)
3 February 2015Appointment of Mr Shawn David Sweeney as a director on 29 January 2015 (2 pages)
3 February 2015Termination of appointment of Alan James Stewart as a director on 29 January 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)