UKBizDB.co.uk

UNICONN LIMITED

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

This company is commonly known as Uniconn Limited. The company was founded 25 years ago and was given the registration number SC189241. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:UNICONN LIMITED
Company Number:SC189241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 September 1998
End of financial year:31 December 2015
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Secretary13 December 2016Active
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director10 September 1998Active
Uniconn Limited, Howe Moss Drive, Dyce, AB21 0GL

Secretary10 September 1998Active
Uniconn Limited, Howe Moss Drive, Dyce, AB21 0GL

Secretary31 August 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 September 1998Active
Howe Moss Drive, Dyce, Scotland, AB21 0GL

Director01 June 2012Active
Rockleys, Millgate, Cupar, Scotland, KY15 5EB

Director20 December 2013Active
Uniconn Limited, Howe Moss Drive, Dyce, AB21 0GL

Director20 December 2013Active
100, Union Street, Aberdeen, Scotland, AB10 1QR

Director07 September 2010Active
Howe Moss Drive, Dyce, Scotland, AB21 0GL

Director01 June 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director10 September 1998Active

People with Significant Control

Sig Number 2 Limited
Notified on:01 September 2016
Status:Active
Country of residence:Scotland
Address:24/25, St. Andrew Square, Edinburgh, Scotland, EH2 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Clark
Notified on:01 September 2016
Status:Active
Date of birth:January 1963
Nationality:American
Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2021-04-27Gazette

Gazette dissolved liquidation.

Download
2021-01-27Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2020-09-04Insolvency

Liquidation in administration progress report scotland.

Download
2020-02-21Insolvency

Liquidation in administration progress report scotland.

Download
2020-01-24Insolvency

Liquidation in administration extension of period scotland.

Download
2019-09-02Insolvency

Liquidation in administration progress report scotland.

Download
2019-02-25Insolvency

Liquidation in administration progress report scotland.

Download
2019-02-20Insolvency

Liquidation administration insufficient property scotland.

Download
2018-12-24Insolvency

Liquidation in administration extension of period scotland.

Download
2018-09-04Insolvency

Liquidation in administration progress report scotland.

Download
2018-04-13Insolvency

Liquidation in administration deemed proposal scotland.

Download
2018-03-22Insolvency

Liquidation administration insufficient property scotland.

Download
2018-03-22Insolvency

Liquidation in administration proposals scotland.

Download
2018-02-01Address

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

Download
2018-02-01Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Appoint person secretary company with name date.

Download
2016-12-13Officers

Termination secretary company with name termination date.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Appoint person secretary company with name date.

Download
2016-08-31Officers

Termination secretary company with name termination date.

Download
2016-01-14Address

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

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.