UKBizDB.co.uk

UNIKLASERS LTD.

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

This company is commonly known as Uniklasers Ltd.. The company was founded 11 years ago and was given the registration number SC445554. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNIKLASERS LTD.
Company Number:SC445554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary20 March 2013Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director15 May 2023Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director12 February 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 October 2021Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director30 August 2023Active
8, Alder Grove, Scone, Perth, Scotland, PH2 6TA

Director25 August 2016Active
480, Lanark Road, Juniper Green, Edinburgh, United Kingdom, EH14 5BL

Director29 January 2014Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director11 February 2020Active
C/O Par Equity, 3a Dublin Meuse, Edinburgh, United Kingdom, EH3 6NW

Director16 August 2017Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director20 March 2013Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director08 January 2014Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director24 February 2022Active

People with Significant Control

Scottish Enterprise
Notified on:30 March 2022
Status:Active
Country of residence:United Kingdom
Address:Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fedor Karpushko
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Resolution

Resolution.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-08-28Capital

Capital allotment shares.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-03-22Incorporation

Memorandum articles.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-09Capital

Capital return purchase own shares.

Download
2022-11-08Capital

Capital cancellation shares.

Download
2022-09-08Change of name

Certificate change of name company.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.