UKBizDB.co.uk

UNIVERSAL INSPECTION SYSTEMS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 71200 - Technical testing and analysis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Secretary19 August 2022Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Director19 August 2022Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Director19 August 2022Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Director19 August 2022Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director07 December 2021Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary01 November 2013Active
Europa View, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XH

Secretary19 April 2011Active
145 Kings Gate, Aberdeen, AB2 6DL

Secretary02 November 1992Active
340 Queens Road, Aberdeen, AB15 8DT

Secretary10 July 1990Active
145 Kings Gate, Aberdeen, AB2 6DL

Secretary05 October 2006Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary13 June 1990Active
17 Moss Lane, Sale, M33 6QD

Secretary06 October 2006Active
Farrington Road, Rosendale Road Industrial Estate, Burnley, England, BB11 5SW

Director08 January 2018Active
14111 Indian Wells Drive, Houston, Usa,

Director06 October 2006Active
6, Moor Gate, Portishead, Bristol, United Kingdom, BS20 7FL

Director01 September 2011Active
9, Hatch Place, Lower Road, Cookham, United Kingdom, SL6 9EJ

Director01 September 2011Active
Europa Court, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XE

Director20 May 2013Active
Anfield,, Balnabruach, Portmahomack, Tain, IV20 1YN

Director20 October 2008Active
9410 Brentwood Lake Circle, Spring, Usa,

Director06 October 2006Active
145 Kings Gate, Aberdeen, AB2 6DL

Director02 November 1992Active
340 Queens Road, Aberdeen, AB1 8DT

Director10 July 1990Active
340 Queens Road, Aberdeen, AB15 8DT

Director10 July 1990Active
145 Kings Gate, Aberdeen, AB2 6DL

Director02 November 1992Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director13 June 1990Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director01 November 2016Active
5419, Pine Arbor, Houston, United States, 77066

Director02 October 2008Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director07 September 2015Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director08 January 2015Active
Closes Hall, Stump Cross Lane, Bolton By Bowland, Clitheroe, BB7 4LX

Director06 October 2006Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director01 September 2011Active
1 Porterfield Bank, Inverness, IV2 3HL

Director01 April 2004Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director01 June 2012Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director07 December 2021Active
Maa-Jaa, Doocot Park, Banff, AB45 1DW

Director14 May 1993Active
The Pipeline Centre, Farrington Road, Burnley, England, BB11 5SW

Director03 May 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type small.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-15Dissolution

Dissolution application strike off company.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Address

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

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-26Incorporation

Memorandum articles.

Download
2022-08-26Resolution

Resolution.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.