UBL1002 LTD

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

    Company NameUBL1002 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062062
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UBL1002 LTD?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UBL1002 LTD located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of UBL1002 LTD?

    Previous Company Names
    Company NameFromUntil
    WENAAS UK LIMITEDMay 10, 2004May 10, 2004
    KWINTET UK LIMITEDOct 27, 2003Oct 27, 2003
    WENAAS UK LIMITEDJan 04, 2002Jan 04, 2002
    WENAAS SCOTLAND LIMITEDJun 10, 1996Jun 10, 1996
    ANGUS NERO SAFETY LIMITEDFeb 15, 1995Feb 15, 1995
    ANGUS WORKWEAR LIMITEDDec 12, 1990Dec 12, 1990
    MACFARLANE MANAGEMENT SERVICES LIMITEDMar 28, 1977Mar 28, 1977

    What are the latest accounts for UBL1002 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for UBL1002 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for UBL1002 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 29, 2014

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 211,200
    SH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Ian Horne as a director

    1 pagesTM01

    Termination of appointment of Ian Horne as a secretary

    1 pagesTM02

    Termination of appointment of Richard Wright as a director

    1 pagesTM01

    Termination of appointment of Thomas Scobie Rokke as a director

    1 pagesTM01

    Termination of appointment of Andrew Clarkson as a director

    1 pagesTM01

    Termination of appointment of Mikael Sternberg as a director

    1 pagesTM01

    Appointment of Mr Nicholas Paul Teagle as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed wenaas uk LIMITED\certificate issued on 20/01/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2014

    Change company name resolution on Jan 07, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 14, 2013 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Termination of appointment of Martin Busk Andersen as a director

    1 pagesTM01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of UBL1002 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEAGLE, Nicholas Paul
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    EnglandBritishCompany Director176504110001
    HORNE, Ian
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    Secretary
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    BritishOperations Director94660001
    HORNE, Ian
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    Secretary
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    British94660001
    LUMMIS, David John
    32 Crossfell Road
    HP3 8RG Hemel Hempstead
    Hertfordshire
    Secretary
    32 Crossfell Road
    HP3 8RG Hemel Hempstead
    Hertfordshire
    BritishManaging Director34046290001
    MONCUR, Brian
    41 Gilbert Road
    Bucksburn
    AB21 9AN Aberdeen
    Aberdeenshire
    Secretary
    41 Gilbert Road
    Bucksburn
    AB21 9AN Aberdeen
    Aberdeenshire
    BritishFinancial Director118915490001
    SMITH, Kenneth William
    26 Priestden Place
    KY16 8DW St Andrews
    Fife
    Secretary
    26 Priestden Place
    KY16 8DW St Andrews
    Fife
    British156150001
    BISSET, James
    6 Westburn Crescent
    AB2 5BZ Aberdeen
    Aberdeenshire
    Director
    6 Westburn Crescent
    AB2 5BZ Aberdeen
    Aberdeenshire
    BritishCompany Director561240002
    BUSK ANDERSEN, Martin
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    DenmarkDanishDirector163199750002
    CLARKSON, Andrew
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    EnglandBritishDirector305187440001
    EMSLIE, Michael
    13 Loirston Manor
    Cove
    AB12 3HD Aberdeen
    Aberdeenshire
    Director
    13 Loirston Manor
    Cove
    AB12 3HD Aberdeen
    Aberdeenshire
    ScotlandBritishManaging Director101599730001
    EMSLIE, Michael
    13 Loirston Manor
    Cove
    AB12 3HD Aberdeen
    Aberdeenshire
    Director
    13 Loirston Manor
    Cove
    AB12 3HD Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director101599730001
    FREEMAN, Robert John Hamlin
    Rose Cottage
    Main Road, Filby
    NR29 3HN Great Yarmouth
    Norfolk
    Director
    Rose Cottage
    Main Road, Filby
    NR29 3HN Great Yarmouth
    Norfolk
    BritishDirector19458320004
    FULFORD, Eric Cecil
    Sparavollen 150
    3021 Drammen
    Norway
    Director
    Sparavollen 150
    3021 Drammen
    Norway
    NorwegianManaging Director102661970001
    GLASSCOE, Anthony John
    Heath Lane
    Brinklow
    CV23 0NR Rugby
    65
    Warwickshire
    Director
    Heath Lane
    Brinklow
    CV23 0NR Rugby
    65
    Warwickshire
    United KingdomBritishSales Director140497130001
    HAVERTY, Michael
    Makers Barn
    Main Road
    NR27 0LS Sidestrand
    North Norfolk
    Director
    Makers Barn
    Main Road
    NR27 0LS Sidestrand
    North Norfolk
    United KingdomBritishOperations Director127477780001
    HORNE, Ian
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    Director
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    United KingdomBritishOperations Director94660001
    HORNE, Ian
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    Director
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    United KingdomBritishOperations Director94660001
    HORNE, Ian
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    Director
    22 Morningside Gardens
    AB10 7NS Aberdeen
    Aberdeenshire
    United KingdomBritishDirector Company Secretary94660001
    LUMMIS, David John
    32 Crossfell Road
    HP3 8RG Hemel Hempstead
    Hertfordshire
    Director
    32 Crossfell Road
    HP3 8RG Hemel Hempstead
    Hertfordshire
    United KingdomBritishManagine Director34046290001
    MACFARLANE, Agnes Wallace
    Westlands
    DD10 8TN Montrose
    Angus
    Director
    Westlands
    DD10 8TN Montrose
    Angus
    BritishCompany Director156170001
    MACFARLANE, Alistair Laing
    Westlands
    DD10 8TN Montrose
    Angus
    Director
    Westlands
    DD10 8TN Montrose
    Angus
    BritishCompany Director156160001
    MONCUR, Brian
    41 Gilbert Road
    Bucksburn
    AB21 9AN Aberdeen
    Aberdeenshire
    Director
    41 Gilbert Road
    Bucksburn
    AB21 9AN Aberdeen
    Aberdeenshire
    United KingdomBritishDirector118915490001
    POULTNEY, Stephen Raymond
    Buchanan House
    9 Wych Elm Drive Shawbirch
    TF5 0LJ Telford
    Salop
    Director
    Buchanan House
    9 Wych Elm Drive Shawbirch
    TF5 0LJ Telford
    Salop
    BritishSales Director114200270001
    ROBB, Douglas Charles
    15 Baillie Norrie Crescent
    DD10 9DT Montrose
    Angus
    Director
    15 Baillie Norrie Crescent
    DD10 9DT Montrose
    Angus
    BritishDirector156180001
    ROEYSET, Olav Inge
    61 Fountainhall Road
    AB15 4EU Aberdeen
    Director
    61 Fountainhall Road
    AB15 4EU Aberdeen
    NorwegianManaging Director54907650002
    SCOBIE ROKKE, Thomas William
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    DenmarkNorwegianDirector126994690003
    STERNBERG, Mikael
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    DenmarkDanishDirector163199330001
    TAYLOR, Ian Wishart
    35 Woodburn Avenue
    AB15 8JQ Aberdeen
    Aberdeenshire
    Director
    35 Woodburn Avenue
    AB15 8JQ Aberdeen
    Aberdeenshire
    BritishDirector70313160002
    TAYLOR, Ian Wishart
    19 Hillview Road
    Westhill
    AB1 4 Aberdeen
    Director
    19 Hillview Road
    Westhill
    AB1 4 Aberdeen
    BritishDirector70313160001
    WENAAS, Lars
    Melfadveien 4
    Mandalen
    6386
    Norway
    Director
    Melfadveien 4
    Mandalen
    6386
    Norway
    NorwegianCompany Director69868290001
    WENAAS, Nils
    6386 Madalen
    Mandalen
    Norway
    Director
    6386 Madalen
    Mandalen
    Norway
    NorwayCompany Director96647690001
    WRIGHT, Richard
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    EnglandBritishDirector124679020001
    WRIGHT, Richard
    45 Oakslade Drive
    B92 9QG Solihull
    West Midlands
    Director
    45 Oakslade Drive
    B92 9QG Solihull
    West Midlands
    EnglandBritishManaging Director124679020001

    Does UBL1002 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 21, 2000
    Delivered On Aug 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The wenaas building comprising units 1 and 2 alteps trade centre, hareness circle, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 04, 2000Registration of a charge (410)
    • Oct 17, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 12, 1991
    Delivered On Mar 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at forties road, montrose.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 1991Registration of a charge
    • May 05, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 09, 1985
    Delivered On Sep 20, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Workshop & store at ardhasaig isle of harris.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 20, 1985Registration of a charge
    • Oct 17, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 03, 1984
    Delivered On May 14, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1984Registration of a charge
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (419a)

    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