UKBizDB.co.uk

GRACECHURCH UTG NO. 358 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gracechurch Utg No. 358 Limited. The company was founded 30 years ago and was given the registration number SC147141. The firm's registered office is in EDINBURGH. You can find them at 7 Duncan Street, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRACECHURCH UTG NO. 358 LIMITED
Company Number:SC147141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Duncan Street, Edinburgh, United Kingdom, EH9 1SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary14 December 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director14 December 2017Active
Manor Farm Cottage School Hill, Soberton, Southampton, SO32 3PF

Secretary23 May 1997Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary01 May 2003Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Secretary30 March 2007Active
76 George Street, Edinburgh, EH2 3BU

Secretary28 October 1993Active
8 Paget Road, Ipswich, IP1 3RP

Secretary26 June 2002Active
4 Rabbits Farm Cottages, Rabbits Road, South Darenth, Dartford, DA4 9JZ

Secretary07 July 2000Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Secretary10 September 2015Active
5 Lambert Jones Mews, Barbican, London, EC2Y 8DP

Secretary22 September 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary22 October 1993Active
88 Leadenhall Street, London, EC3A 3BA

Corporate Secretary20 September 2004Active
Little Boarzell, Hurst Green, Etchingham, TN19 7QU

Director30 April 1997Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director27 October 2015Active
Albany, 26 Leafy Way, Hutton, Brentwood, CM13 2QW

Director06 June 2007Active
Manor Farm Cottage School Hill, Soberton, Southampton, SO32 3PF

Director30 April 1997Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director08 January 2013Active
3 Eastern Close, Rushmere St. Andrew, Ipswich, IP4 5BY

Director30 April 1997Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director14 December 2017Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director16 September 2008Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director22 October 1993Active
40 Edwardes Square, London, W8 6HH

Director30 April 1997Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director22 October 1993Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director17 May 2007Active
The Orchard House, Beech Avenue, Effingham, Leatherhead, KT24 5PJ

Director26 June 2002Active
Ruthven House, Ruthven, Blairgowrie, PH12 8RF

Director28 October 1993Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director17 May 2007Active
Moons Farm, Barcombe Road, Piltdown, TN22 3XG

Director02 November 1993Active
55 Northumberland Place, London, W2 5AS

Director01 May 2004Active
Ardnahane, Barnton Avenue, Edinburgh, EH4 6JJ

Director28 October 1993Active
4 Rabbits Farm Cottages, Rabbits Road, South Darenth, Dartford, DA4 9JZ

Director07 July 2000Active
Hollam House, Dulverton, Somerset, TA22 9JH

Director01 December 2004Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director17 May 2007Active
22 Linkside, Woodside Park, London, N12 7LF

Director22 September 2006Active

People with Significant Control

Nomina Services Limited
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Catlin (Pul) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-18Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-05-18Auditors

Auditors resignation company.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-03-08Address

Change registered office address company with date old address new address.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Resolution

Resolution.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Officers

Appoint corporate director company with name date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.