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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wright Johnston & Mackenzie Llp, The Capital Building, 12 - 13 St Andrew Square, Edinburgh, Scotland, EH2 2AF | Director | 07 January 2024 | Active |
600, Ellis Road, Durham, United States, 27703 | Director | 01 January 2021 | Active |
455, W. Victoria Street, Compton, United States, 90220 | Director | 01 January 2021 | Active |
11, The Cloisters, South Gosforth, Newcastle Upon Tyne, United Kingdom, NE7 7LS | Secretary | 30 September 2008 | Active |
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 | Secretary | 25 May 1993 | Active |
Holly Hill, Holly Road, Burradoo Bowral, Australia, | Director | 28 September 1990 | Active |
Ips Adhesives Europe, New York Way, New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF | Director | 10 June 2022 | Active |
455, W. Victoria Street, Compton, United States, 90220 | Director | 16 January 2020 | Active |
57 Wybalena Road, Hunters Hill, Australia, FOREIGN | Director | 28 September 1990 | Active |
11, The Cloisters, South Gosforth, Newcastle Upon Tyne, United Kingdom, NE7 7LS | Director | 24 January 2008 | Active |
455, W. Victoria Street, Compton, United States, 90220 | Director | 16 January 2020 | Active |
600, Ellis Road, Durham, United States, 27703 | Director | 16 January 2020 | Active |
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, | Director | 28 September 2021 | Active |
Unika House, New York Way, New York Industrial Park, Newcastle Upon Tyne, England, NE27 0QF | Director | 07 March 2017 | Active |
20 Beverley Gardens, North Shields, NE30 4NS | Director | 28 September 1990 | Active |
45 Millview Drive, North Shields, NE30 2QD | Director | 20 February 1998 | Active |
Lindisfarne, 44 Elmfield Road, Gosforth, Newcastle Upon Tyne, Great Britain, NE3 4BB | Director | 04 November 2005 | Active |
Lindisfarne, 44, Elmfield Road, Gosforth, NE3 4BB | Director | 07 April 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Change of name | Certificate change of name company. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination secretary company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.