This company is commonly known as Universal Inspection Systems Limited. The company was founded 33 years ago and was given the registration number SC125587. The firm's registered office is in ABERDEEN. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | UNIVERSAL INSPECTION SYSTEMS LIMITED |
---|---|---|
Company Number | : | SC125587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland, AB15 4ZT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP | Secretary | 19 August 2022 | Active |
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP | Director | 19 August 2022 | Active |
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP | Director | 19 August 2022 | Active |
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP | Director | 19 August 2022 | Active |
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW | Director | 07 December 2021 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Secretary | 01 November 2013 | Active |
Europa View, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XH | Secretary | 19 April 2011 | Active |
145 Kings Gate, Aberdeen, AB2 6DL | Secretary | 02 November 1992 | Active |
340 Queens Road, Aberdeen, AB15 8DT | Secretary | 10 July 1990 | Active |
145 Kings Gate, Aberdeen, AB2 6DL | Secretary | 05 October 2006 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 13 June 1990 | Active |
17 Moss Lane, Sale, M33 6QD | Secretary | 06 October 2006 | Active |
Farrington Road, Rosendale Road Industrial Estate, Burnley, England, BB11 5SW | Director | 08 January 2018 | Active |
14111 Indian Wells Drive, Houston, Usa, | Director | 06 October 2006 | Active |
6, Moor Gate, Portishead, Bristol, United Kingdom, BS20 7FL | Director | 01 September 2011 | Active |
9, Hatch Place, Lower Road, Cookham, United Kingdom, SL6 9EJ | Director | 01 September 2011 | Active |
Europa Court, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XE | Director | 20 May 2013 | Active |
Anfield,, Balnabruach, Portmahomack, Tain, IV20 1YN | Director | 20 October 2008 | Active |
9410 Brentwood Lake Circle, Spring, Usa, | Director | 06 October 2006 | Active |
145 Kings Gate, Aberdeen, AB2 6DL | Director | 02 November 1992 | Active |
340 Queens Road, Aberdeen, AB1 8DT | Director | 10 July 1990 | Active |
340 Queens Road, Aberdeen, AB15 8DT | Director | 10 July 1990 | Active |
145 Kings Gate, Aberdeen, AB2 6DL | Director | 02 November 1992 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 13 June 1990 | Active |
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW | Director | 01 November 2016 | Active |
5419, Pine Arbor, Houston, United States, 77066 | Director | 02 October 2008 | Active |
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW | Director | 07 September 2015 | Active |
210, Bath Road, Slough, United Kingdom, SL1 3YD | Director | 08 January 2015 | Active |
Closes Hall, Stump Cross Lane, Bolton By Bowland, Clitheroe, BB7 4LX | Director | 06 October 2006 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 01 September 2011 | Active |
1 Porterfield Bank, Inverness, IV2 3HL | Director | 01 April 2004 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 01 June 2012 | Active |
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW | Director | 07 December 2021 | Active |
Maa-Jaa, Doocot Park, Banff, AB45 1DW | Director | 14 May 1993 | Active |
The Pipeline Centre, Farrington Road, Burnley, England, BB11 5SW | Director | 03 May 2011 | Active |
Pih Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Farrington Road, Rosendale Road Industrial Estate, Burnley, England, BB11 5SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type small. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-15 | Dissolution | Dissolution application strike off company. | Download |
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Officers | Appoint person secretary company with name date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-08-26 | Incorporation | Memorandum articles. | Download |
2022-08-26 | Resolution | Resolution. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.