UA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC037130
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UA GROUP LIMITED?

    • (7415) /

    Where is UA GROUP LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of UA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED AUCTIONS (SCOTLAND) PUBLIC LIMITED COMPANYDec 29, 1961Dec 29, 1961

    What are the latest accounts for UA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for UA GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of end of Administration

    13 pages2.23B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Notice of Petition for Administration Order

    2.2B(Scot)

    Appointment of an administrator

    2.11B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of Petition for Administration Order

    1 pages2.2B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Statement of administrator's proposal

    80 pages2.16B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of affairs with form 2.14B(SCOT)

    18 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * Elphinstone House 295 Fenwick Road, Giffnock Glasgow G46 6UH* on Oct 07, 2010

    2 pagesAD01

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    3 pagesAA01

    Secretary's details changed for John Keith Martin on Jun 01, 2010

    1 pagesCH03

    Director's details changed for John Keith Martin on Jun 01, 2010

    2 pagesCH01

    Director's details changed for Kenneth Ross on Jun 01, 2010

    2 pagesCH01

    Director's details changed for Campbell Black on Jun 01, 2010

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Who are the officers of UA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, John Keith
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    British45302060001
    BLACK, Campbell
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritish112031270001
    MARTIN, John Keith
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish45302060001
    ROSS, Kenneth
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish41012110004
    ADAMSON, Conrad Falconer Patterson
    5 Windsor Gardens
    EH21 7LP Musselburgh
    Midlothian
    Secretary
    5 Windsor Gardens
    EH21 7LP Musselburgh
    Midlothian
    British340760001
    BARNETT, William Macnab
    Altnabean
    PH11 8DP Alyth
    Perthshire
    Secretary
    Altnabean
    PH11 8DP Alyth
    Perthshire
    British139680001
    MC WILLIAMS, Arthur Colman
    2 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    Secretary
    2 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    American8209240002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BARNETT, William Macnab
    Altnabean
    PH11 8DP Alyth
    Perthshire
    Director
    Altnabean
    PH11 8DP Alyth
    Perthshire
    British139680001
    CAMERON, John Bell
    Balbuthie
    KY9 1EX Leven
    Fife
    Director
    Balbuthie
    KY9 1EX Leven
    Fife
    ScotlandBritish203550001
    DANSON, David Laurence George
    19/7 South Gray Street
    EH9 1TE Edinburgh
    Lothian
    Director
    19/7 South Gray Street
    EH9 1TE Edinburgh
    Lothian
    British59367160002
    DAVIDSON, Joanna Rosalind, The Hon
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    Director
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    British53039790001
    FRASER, Rowland Lovat
    Parkfield House
    PH2 7PG Perth
    Director
    Parkfield House
    PH2 7PG Perth
    British139690001
    GRAHAME, Joan Suzanne
    19 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    Director
    19 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    ScotlandBritish75723440003
    HALLEY, Peter
    Lochlane
    PH7 4HT Crieff
    Perthshire
    Director
    Lochlane
    PH7 4HT Crieff
    Perthshire
    British352400002
    IZAT, Alexander John Rennie
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    Director
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    EnglandBritish52978120002
    LEGGAT, Hugh David
    Garry Cottage
    Bankfoot
    PH1 4AT Perth
    Perthshire
    Director
    Garry Cottage
    Bankfoot
    PH1 4AT Perth
    Perthshire
    PerthBritish686400001
    LINDSAY, James Randolph, Earl Of Lindsay
    Lahill House
    Upper Largo
    KY8 6JE Leven
    Fife
    Director
    Lahill House
    Upper Largo
    KY8 6JE Leven
    Fife
    ScotlandBritish65541090001
    MC WILLIAMS, Arthur Colman
    2 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    Director
    2 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    American8209240002
    MCGREGOR, Alan James Robley
    Muirhead
    Rhynd
    PH2 8QE Perth
    Director
    Muirhead
    Rhynd
    PH2 8QE Perth
    ScotlandBritish56420760001
    MCKENZIE, Norman Donald
    Dunkirk Park
    Bridge Of Earn
    PH2 9DY Perth
    Director
    Dunkirk Park
    Bridge Of Earn
    PH2 9DY Perth
    British686420001
    MITCHELL, Arthur Nicoll
    Leuchars Castle
    Fife
    Director
    Leuchars Castle
    Fife
    British641370001
    MITCHELL, Colin Henry Whiteford
    Ardtornish
    Strathkinness Road
    KY16 9UB St Andrews
    Fife
    Director
    Ardtornish
    Strathkinness Road
    KY16 9UB St Andrews
    Fife
    British37779160001
    MONCREIFFE, Peregrine David Euan Malcolm, Hon
    Easter Moncreiffe
    PH2 8QA Bridge Of Earn
    Perthshire
    Director
    Easter Moncreiffe
    PH2 8QA Bridge Of Earn
    Perthshire
    British79267610001
    SANDERSON, Charles Russell, Lord
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    Director
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    ScotlandBritish1362030001
    STRACHAN, Arthur Morton
    Avondale
    52 Roman Way
    FK15 9DJ Dunblane
    Perthshire
    Director
    Avondale
    52 Roman Way
    FK15 9DJ Dunblane
    Perthshire
    British74545880001
    TOUGH, Kenneth Liddell
    17 Elphinstone Road
    Giffnock
    G46 6TF Glasgow
    Director
    17 Elphinstone Road
    Giffnock
    G46 6TF Glasgow
    United KingdomBritish33189110001
    WEIR, James
    Netherby
    FK9 4 Bridge Of Allan
    Director
    Netherby
    FK9 4 Bridge Of Allan
    British448970001
    WIGHT, John James
    Midlock
    Crawford
    ML12 6UA Biggar
    Lanarkshire
    Director
    Midlock
    Crawford
    ML12 6UA Biggar
    Lanarkshire
    ScotlandScottish37316580001
    YOUNG, Charles Whiteford
    8 Succoth Place
    EH12 6BL Edinburgh
    Director
    8 Succoth Place
    EH12 6BL Edinburgh
    British4667770001

    Does UA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 13, 2005
    Delivered On May 25, 2005
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 9 may 2005
    Short particulars
    Subjects at polmaise, stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 2005Registration of a charge (410)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kildean auction mart and adjacent premises, stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2005Registration of a charge (410)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    9.374 hectares at slackbuie, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2005Registration of a charge (410)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.761 hectares at slackbuie, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2005Registration of a charge (410)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Perth agricultural centre, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2005Registration of a charge (410)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    West haugh, stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2005Registration of a charge (410)
    Standard security
    Created On Apr 27, 2005
    Delivered On May 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at woodmarket and abbey row, kelso.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2005Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of land at slackbuie, near inverness comprehending the farms of upper and lower slackbuie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7.975 acres at lairg on south east side of public road to from lairg to bonar bridge under exception.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Broxy kennels, redgorton, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Denmarkfield, redgorton, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    St. Magdalene's, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at rosebank, balmoral road, rattray.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at south road, cupar known as bells brae.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2.7 hectares at lairg.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 24, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Auction mart premises at ormlie road, thurso.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 24, 2005
    Delivered On Apr 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Auction mart premises at norland road, lybster, caithness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    Standard security
    Created On Mar 18, 2005
    Delivered On Apr 01, 2005
    Outstanding
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    Mart field, dalmally (title number ARG1080) and dalmally auction mart, dalmally (title number ARG1081).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    Standard security
    Created On Mar 18, 2005
    Delivered On Apr 01, 2005
    Outstanding
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    Huntly auction mart, huntly (title number ABN71710).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    Standard security
    Created On Mar 18, 2005
    Delivered On Apr 01, 2005
    Outstanding
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    Ground at woodlands terrace/beachan wood, grantown on spey (title number MOR3360).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    Standard security
    Created On Mar 18, 2005
    Delivered On Apr 01, 2005
    Outstanding
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    Farm and lands of milton of banniskirk, near thurso, caithness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    Standard security
    Created On Mar 18, 2005
    Delivered On Apr 01, 2005
    Outstanding
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    Subjects at glenshellach, oban.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    Standard security
    Created On Mar 18, 2005
    Delivered On Apr 01, 2005
    Outstanding
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    Lands of moleigh, oban.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    Standard security
    Created On Jul 12, 1994
    Delivered On Jul 29, 1994
    Satisfied
    Amount secured
    £150,000
    Short particulars
    7.88 acres at torbrex, st. Ninians, stirling lying to the south of torbrex road, stirling bounded to the south or southmost by the farm and lands of coxithill (otherwise coxet hill) owned by the firm of john oswald and son, which area of ground is shown delineated in red on the plan annexed and signed as relative to the standard security recorde 12TH july 1994.
    Persons Entitled
    • Wimpey Homes Holdings Limited
    Transactions
    • Jul 29, 1994Registration of a charge (410)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 23, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cattlemarket at caledonia road and elibank street, perth (part of lands of greenyards) 296/302 high street, perth ground immediately to west of 296/302 high street, perth ground at high street, perth (formerly 316/320 high street, perth) "clayholes" at high street/elibank street, perth ground at high street/elibank street, perth.
    Persons Entitled
    • Ccl LTD
    Transactions
    • May 27, 1988Registration of a charge

    Does UA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2010Administration started
    Sep 01, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    2
    DateType
    Sep 24, 2010Administration started
    Sep 27, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0