This company is commonly known as Ucp (holdings) Limited. The company was founded 32 years ago and was given the registration number SC147134. The firm's registered office is in 12-13 ST ANDREW SQUARE. You can find them at C/o Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh. This company's SIC code is 99999 - Dormant Company.
| Name | : | UCP (HOLDINGS) LIMITED |
|---|---|---|
| Company Number | : | SC147134 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 25 October 1993 |
| End of financial year | : | 31 December 2021 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | C/o Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Edinburgh, Scotland, EH2 2AF |
|---|---|---|
| Country Origin | : | SCOTLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| C/O, Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St Andrew Square, Scotland, EH2 2AF | Director | 07 January 2024 | Active |
| 600, Ellis Road, Durham, United States, 27703 | Director | 01 January 2021 | Active |
| 455, W. Victoria Street, Compton, United States, 90220 | Director | 01 January 2021 | Active |
| 11, The Cloisters, South Gosforth, Newcastle Upon Tyne, United Kingdom, NE7 7LS | Secretary | 30 September 2008 | Active |
| 45 Millview Drive, North Shields, NE30 2QD | Secretary | 18 April 1995 | Active |
| Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 25 October 1993 | Active |
| 6 Fullarton Drive, Troon, KA10 6LE | Director | 25 October 1993 | Active |
| Holly Hill, Holly Road, Burradoo Bowral, Australia, | Director | 18 April 1995 | Active |
| Ips Adhesives Europe, New York Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF | Director | 10 June 2022 | Active |
| 455, W. Victoria Street, Compton, United States, 90220 | Director | 16 January 2020 | Active |
| 11, The Cloisters, South Gosforth, Newcastle Upon Tyne, United Kingdom, NE7 7LS | Director | 24 January 2008 | Active |
| 455, W. Victoria Street, Compton, United States, 90220 | Director | 16 January 2020 | Active |
| 600, Ellis Road, Durham, United States, 27703 | Director | 16 January 2020 | Active |
| Cleughearn House, Auldhouse East Kilbride, Glasgow, G75 9DP | Director | 18 April 1995 | Active |
| 455, W. Victoria Street, Compton, United States, | Director | 28 September 2021 | Active |
| Unika House, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 07 March 2017 | Active |
| 20 Beverley Gardens, North Shields, NE30 4NS | Director | 18 April 1995 | Active |
| 45 Millview Drive, North Shields, NE30 2QD | Director | 20 February 1998 | Active |
| Lindisfarne, 44 Elmfield Road, Gosforth, Newcastle Upon Tyne, Great Britain, NE3 4BB | Director | 04 November 2006 | Active |
| Lindisfarne, 44 Elmfield Road, Gosforth, Newcastle Upon Tyne, Great Britain, NE3 4BB | Director | 07 April 2011 | Active |
| Unika Group Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Unika House, New York Way, Newcastle Upon Tyne, England, NE27 0QF |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.