UKBizDB.co.uk

UNIKA COLOR PRODUCTS LIMITED

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

This company is commonly known as Unika Color Products Limited. The company was founded 49 years ago and was given the registration number SC056325. The firm's registered office is in EDINBURGH. 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 20520 - Manufacture of glues.

Company Information

Name:UNIKA COLOR PRODUCTS LIMITED
Company Number:SC056325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1974
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 20520 - Manufacture of glues

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland, EH2 2AF

Director07 January 2024Active
600, Ellis Road, Durham, United States, 27703

Director01 January 2021Active
455, W. Victoria Street, Compton, United States, 90220

Director01 January 2021Active
11, The Cloisters, South Gosforth, Newcastle Upon Tyne, United Kingdom, NE7 7LS

Secretary30 September 2008Active
Cleughearn House, Auldhouse East Kilbride, Glasgow, G75 9DP

Secretary-Active
58 Thorn Road, Bearsden, Glasgow, G61 4BP

Secretary-Active
45 Millview Drive, North Shields, NE30 2QD

Secretary25 May 1993Active
Holly Hill, Holly Road, Burradoo Bowral, Australia,

Director28 September 1990Active
Ips Adhesives Europe, New York Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF

Director10 June 2022Active
455, W. Victoria Street, Compton, United States, 90220

Director16 January 2020Active
57 Wybalena Road, Hunters Hill, Australia, FOREIGN

Director28 September 1990Active
11, The Cloisters, South Gosforth, Newcastle Upon Tyne, United Kingdom, NE7 7LS

Director24 January 2008Active
455, W. Victoria Street, Compton, United States, 90220

Director16 January 2020Active
600, Ellis Road, Durham, United States, 27703

Director16 January 2020Active
Cleughearn House, Auldhouse East Kilbride, Glasgow, G75 9DP

Director-Active
1 Croftbank Avenue, Bothwell, Glasgow, G71 8RT

Director-Active
455, W. Victoria Street, Compton, United States,

Director28 September 2021Active
Unika House, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF

Director07 March 2017Active
20 Beverley Gardens, North Shields, NE30 4NS

Director28 September 1990Active
45 Millview Drive, North Shields, NE30 2QD

Director20 February 1998Active
Lindisfarne, 44 Elmfield Road, Gosforth, Newcastle Upon Tyne, Great Britain, NE3 4BB

Director04 November 2005Active
Lindisfarne, 44, Elmfield Road, Gosforth, NE3 4BB

Director07 April 2011Active

People with Significant Control

Ucp (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Capital Building 12-13, St. Andrew Square, Edinburgh, Scotland, EH2 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Change of name

Certificate change of name company.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.