UKBizDB.co.uk

UNION STREET DEVELOPMENTS LTD.

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

This company is commonly known as Union Street Developments Ltd.. The company was founded 25 years ago and was given the registration number SC193368. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNION STREET DEVELOPMENTS LTD.
Company Number:SC193368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
26, Foundry Lane, 26 Foundry Lane, Dundee, Scotland, DD4 6AY

Director10 February 1999Active
26, Foundry Lane, 26 Foundry Lane, Dundee, Scotland, DD4 6AY

Director10 February 1999Active
26, Foundry Lane, 26 Foundry Lane, Dundee, Scotland, DD4 6AY

Director10 February 1999Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Secretary10 February 1999Active
216 Coupar Angus Road, Muirhead, Angus, DD2 5QN

Secretary10 February 1999Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary05 March 2001Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Director10 February 1999Active

People with Significant Control

Duncan Robert Souter
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Scotland
Address:26 Foundry Lane, Dundee, Scotland, DD4 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kelvin Kerr
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:26 Foundry Lane, Dundee, Scotland, DD4 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derek John Souter
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Scotland
Address:26 Foundry Lane, Dundee, Scotland, DD4 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-12Accounts

Change account reference date company previous extended.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type dormant.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Officers

Change person director company with change date.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.