UKBizDB.co.uk

UNICORN TOWER LIMITED

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

This company is commonly known as Unicorn Tower Limited. The company was founded 20 years ago and was given the registration number SC261153. The firm's registered office is in ALLOA. You can find them at 50 Nevis Crescent, , Alloa, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UNICORN TOWER LIMITED
Company Number:SC261153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 Nevis Crescent, Alloa, Scotland, FK10 2BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Marine Gardens, Glasgow, United Kingdom, G51 1HH

Corporate Secretary15 March 2017Active
The Dower House, 1, Parnell Road, Bristol, England, BS16 1ZS

Director10 January 2019Active
1 The Dower House, Parnell Road, Stapleton, Bristol, England, BS16 1ZS

Director29 September 2019Active
Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

Secretary27 February 2004Active
279, St Stephen's House, Bath Street, Glasgow, G2 4JL

Corporate Nominee Secretary21 December 2003Active
28, Thomas Way, Avon, Bristol, England, BS16 1WT

Director01 January 2014Active
28, Thomas Way, Bristol, United Kingdom, BS16 1WT

Director21 January 2004Active
Hamilton House, 19 Downleazes, Bristol, B59 1LT

Director27 February 2004Active
10, Marine Gardens, Glasgow, Scotland, G51 1HH

Director25 March 2015Active
19 Downleaze, Snyed Park, Bristol, BS9 1LT

Director24 May 2004Active
2, The Dower House, Parnell Road, Bristol, England, BS16 1ZS

Director10 January 2019Active
69, Buchanan Street, Glasgow, Scotland, G1 3HL

Director15 March 2017Active
15 Douglas Avenue, Giffnock, Glasgow, G46 6PE

Director21 January 2004Active
171 Queen Victoria Drive, Glasgow, G14 9BP

Nominee Director21 December 2003Active

People with Significant Control

Lion Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:17 Palace Terrace, Palace Terrace, Isle Of Man, Isle Of Man, IM2 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Address

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

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Officers

Appoint person director company with name date.

Download
2019-09-29Address

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

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-10-29Address

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

Download
2018-09-30Officers

Termination director company with name termination date.

Download
2017-12-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.