Warning: file_put_contents(c/ad110f4735c0bf9bc80ff72f333cc732.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
United Capital Investments Ltd, DD2 3SN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNITED CAPITAL INVESTMENTS LTD

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

This company is commonly known as United Capital Investments Ltd. The company was founded 9 years ago and was given the registration number SC494880. The firm's registered office is in DUNDEE. You can find them at Mcgill, Harrison Road, Dundee, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UNITED CAPITAL INVESTMENTS LTD
Company Number:SC494880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2015
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Mcgill, Harrison Road, Dundee, Scotland, DD2 3SN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Dunnock Road, Dunfermline, Scotland, KY11 8QE

Director25 January 2023Active
Affinity Business Centre, Harrison Road, Dundee, Scotland, DD2 3SN

Secretary14 January 2021Active
52a, Church Street, Broughty Ferry, Dundee, Scotland, DD5 1HB

Director13 January 2015Active
52a, Church Street, Broughty Ferry, Dundee, Scotland, DD5 1HB

Director13 January 2015Active
9-10, St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director19 November 2019Active
63, Dunnock Road, Dunfermline, Scotland, KY11 8QE

Director29 June 2021Active
Affinity Business Centre, Harrison Road, Dundee, Scotland, DD2 3SN

Director14 January 2021Active
9-10, St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director19 November 2019Active
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN

Director01 June 2020Active

People with Significant Control

Mr Neville Taylor
Notified on:25 January 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Scotland
Address:63, Dunnock Road, Dunfermline, Scotland, KY11 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Leanne Carling
Notified on:24 September 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Scotland
Address:Affinity Business Centre, Harrison Road, Dundee, Scotland, DD2 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Robert Carling
Notified on:10 January 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:Scotland
Address:Affinity Business Centre, Harrison Road, Dundee, Scotland, DD2 3SN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Address

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

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2022-12-28Change of name

Certificate change of name company.

Download
2022-12-24Officers

Termination director company with name termination date.

Download
2022-12-24Address

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

Download
2022-12-24Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.