UKBizDB.co.uk

UCAN ENTERPRISES LTD

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

This company is commonly known as Ucan Enterprises Ltd. The company was founded 11 years ago and was given the registration number SC427198. The firm's registered office is in KILMARNOCK. You can find them at 5 Willock Street, , Kilmarnock, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UCAN ENTERPRISES LTD
Company Number:SC427198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2012
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Willock Street, Kilmarnock, KA1 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Willock Street, Kilmarnock, KA1 4HE

Director28 June 2012Active
5, Willock Street, Kilmarnock, KA1 4HE

Director01 April 2013Active
5, Willock Street, Kilmarnock, KA1 4HE

Director28 June 2012Active
1, Nursery Drive, Kilwinning, Scotland, KA13 6EL

Director28 June 2012Active
59, Victoria Road, Gourock, Scotland, PA19 1DB

Director01 April 2013Active
116, Munro Road, Glasgow, Scotland, G13 1SE

Director01 April 2013Active

People with Significant Control

Mrs Valerie Campbell
Notified on:31 March 2018
Status:Active
Date of birth:December 1967
Nationality:British
Address:5, Willock Street, Kilmarnock, KA1 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Buckman
Notified on:01 October 2017
Status:Active
Date of birth:October 1976
Nationality:British
Address:5, Willock Street, Kilmarnock, KA1 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Thomas Ashby Buckman
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:5, Willock Street, Kilmarnock, KA1 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Bell Fairbairn
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:5, Willock Street, Kilmarnock, KA1 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Campbell
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:5, Willock Street, Kilmarnock, KA1 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-22Accounts

Change account reference date company previous shortened.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.