UKBizDB.co.uk

ULTRONIQ LIMITED

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

This company is commonly known as Ultroniq Limited. The company was founded 4 years ago and was given the registration number SC645050. The firm's registered office is in GLASGOW. You can find them at 61 Lindsaybeg Road, Chryston, Glasgow, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ULTRONIQ LIMITED
Company Number:SC645050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2019
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:61 Lindsaybeg Road, Chryston, Glasgow, Scotland, G69 9DW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Lindsaybeg Road, Chryston, Glasgow, Scotland, G69 9DW

Director22 October 2019Active
Flat B3, 8 Buccleuch Street, Glasgow, Scotland, G3 6NR

Director22 October 2019Active
134, Laurel Drive, Wishaw, Scotland, ML2 7RF

Director28 October 2019Active
11, Plessey Terrace, Bathgate, Scotland, EH48 2XQ

Director22 October 2019Active

People with Significant Control

Mr Christopher Walter Farrell
Notified on:28 October 2019
Status:Active
Date of birth:February 2000
Nationality:Scottish
Country of residence:Scotland
Address:134, Laurel Drive, Wishaw, Scotland, ML2 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ovidijus Brizgys
Notified on:22 October 2019
Status:Active
Date of birth:January 1997
Nationality:Lithuanian
Country of residence:Scotland
Address:Flat B3, 8 Buccleuch Street, Glasgow, Scotland, G3 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Declan Edward Fell
Notified on:22 October 2019
Status:Active
Date of birth:May 2000
Nationality:Scottish
Country of residence:Scotland
Address:11, Plessey Terrace, Bathgate, Scotland, EH48 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul John Liam Pirie
Notified on:22 October 2019
Status:Active
Date of birth:August 2000
Nationality:Scottish
Country of residence:Scotland
Address:61, Lindsaybeg Road, Glasgow, Scotland, G69 9DW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-02Dissolution

Dissolution application strike off company.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Address

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

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Address

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

Download
2019-10-26Officers

Termination director company with name termination date.

Download
2019-10-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.