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.
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 | : |
|
Registered Address | : | 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX | Secretary | 13 December 2016 | Active |
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX | Director | 10 September 1998 | Active |
Uniconn Limited, Howe Moss Drive, Dyce, AB21 0GL | Secretary | 10 September 1998 | Active |
Uniconn Limited, Howe Moss Drive, Dyce, AB21 0GL | Secretary | 31 August 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 10 September 1998 | Active |
Howe Moss Drive, Dyce, Scotland, AB21 0GL | Director | 01 June 2012 | Active |
Rockleys, Millgate, Cupar, Scotland, KY15 5EB | Director | 20 December 2013 | Active |
Uniconn Limited, Howe Moss Drive, Dyce, AB21 0GL | Director | 20 December 2013 | Active |
100, Union Street, Aberdeen, Scotland, AB10 1QR | Director | 07 September 2010 | Active |
Howe Moss Drive, Dyce, Scotland, AB21 0GL | Director | 01 June 2012 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 10 September 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-27 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2020-09-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-02-21 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-01-24 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-09-02 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-02-25 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-02-20 | Insolvency | Liquidation administration insufficient property scotland. | Download |
2018-12-24 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2018-09-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-04-13 | Insolvency | Liquidation in administration deemed proposal scotland. | Download |
2018-03-22 | Insolvency | Liquidation administration insufficient property scotland. | Download |
2018-03-22 | Insolvency | Liquidation in administration proposals scotland. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Officers | Appoint person secretary company with name date. | Download |
2016-12-13 | Officers | Termination secretary company with name termination date. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Appoint person secretary company with name date. | Download |
2016-08-31 | Officers | Termination secretary company with name termination date. | Download |
2016-01-14 | Address | Change registered office address company with date old address new address. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.