Company NameUnited Capital Group Ltd
Company StatusActive
Company NumberSC550711
CategoryPrivate Limited Company
Incorporation Date21 November 2016(7 years, 5 months ago)
Previous NameProperty Superstar Limited

Business Activity

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

Directors

Director NameMr Graeme Robert Carling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMrs Leanne Carling
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Paul McGillvery
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffinity Business Centre Harrison Road
Dundee
DD2 3SN
Scotland
Director NameMr Sydney Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2021)
RoleChairman
Country of ResidenceScotland
Correspondence AddressMcGill Harrison Road
Dundee
DD2 3SN
Scotland
Director NameMr Kevan Sturrock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

14 May 2020Delivered on: 21 May 2020
Persons entitled: David Weston as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 December 2022Director's details changed for Mr Graeme Robert Carling on 23 December 2022 (2 pages)
23 December 2022Director's details changed for Mrs Leanne Car Carling on 23 December 2022 (2 pages)
23 December 2022Change of details for Mr Graeme Robert Carling as a person with significant control on 23 December 2022 (2 pages)
23 December 2022Change of details for Mrs Leanne Car Carling as a person with significant control on 23 December 2022 (2 pages)
8 December 2022Group of companies' accounts made up to 31 March 2022 (38 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
7 September 2022Appointment of Mr Sydney Fudge as a director on 7 September 2022 (2 pages)
15 August 2022Termination of appointment of Kevan Sturrock as a director on 15 August 2022 (1 page)
29 July 2022Registered office address changed from Mcgill Harrison Road Dundee DD2 3SN Scotland to 9-10 st. Andrew Square Edinburgh EH2 2AF on 29 July 2022 (1 page)
7 June 2022Appointment of Mr Paul Mcgillvery as a director on 7 June 2022 (2 pages)
10 December 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Sydney Robert Fudge as a director on 29 June 2021 (1 page)
9 December 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
2 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
21 May 2020Registration of charge SC5507110001, created on 14 May 2020 (20 pages)
16 February 2020Appointment of Mr Sydney Robert Fudge as a director on 14 February 2020 (2 pages)
15 February 2020Appointment of Mr Kevan Sturrock as a director on 14 February 2020 (2 pages)
15 February 2020Registered office address changed from 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to Mcgill Harrison Road Dundee DD2 3SN on 15 February 2020 (1 page)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-30
(3 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
1 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)