UBL1002 LTD
Overview
Company Name | UBL1002 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC062062 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UBL1002 LTD?
Company Name | From | Until |
---|---|---|
WENAAS UK LIMITED | May 10, 2004 | May 10, 2004 |
KWINTET UK LIMITED | Oct 27, 2003 | Oct 27, 2003 |
WENAAS UK LIMITED | Jan 04, 2002 | Jan 04, 2002 |
WENAAS SCOTLAND LIMITED | Jun 10, 1996 | Jun 10, 1996 |
ANGUS NERO SAFETY LIMITED | Feb 15, 1995 | Feb 15, 1995 |
ANGUS WORKWEAR LIMITED | Dec 12, 1990 | Dec 12, 1990 |
MACFARLANE MANAGEMENT SERVICES LIMITED | Mar 28, 1977 | Mar 28, 1977 |
What are the latest accounts for UBL1002 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for UBL1002 LTD?
Annual Return |
|
---|
What are the latest filings for UBL1002 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 29, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ian Horne as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Horne as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Wright as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Scobie Rokke as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Clarkson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mikael Sternberg as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Paul Teagle as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed wenaas uk LIMITED\certificate issued on 20/01/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Termination of appointment of Martin Busk Andersen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of UBL1002 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TEAGLE, Nicholas Paul | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House | England | British | Company Director | 176504110001 | ||||
HORNE, Ian | Secretary | 22 Morningside Gardens AB10 7NS Aberdeen Aberdeenshire | British | Operations Director | 94660001 | |||||
HORNE, Ian | Secretary | 22 Morningside Gardens AB10 7NS Aberdeen Aberdeenshire | British | 94660001 | ||||||
LUMMIS, David John | Secretary | 32 Crossfell Road HP3 8RG Hemel Hempstead Hertfordshire | British | Managing Director | 34046290001 | |||||
MONCUR, Brian | Secretary | 41 Gilbert Road Bucksburn AB21 9AN Aberdeen Aberdeenshire | British | Financial Director | 118915490001 | |||||
SMITH, Kenneth William | Secretary | 26 Priestden Place KY16 8DW St Andrews Fife | British | 156150001 | ||||||
BISSET, James | Director | 6 Westburn Crescent AB2 5BZ Aberdeen Aberdeenshire | British | Company Director | 561240002 | |||||
BUSK ANDERSEN, Martin | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Denmark | Danish | Director | 163199750002 | ||||
CLARKSON, Andrew | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | England | British | Director | 305187440001 | ||||
EMSLIE, Michael | Director | 13 Loirston Manor Cove AB12 3HD Aberdeen Aberdeenshire | Scotland | British | Managing Director | 101599730001 | ||||
EMSLIE, Michael | Director | 13 Loirston Manor Cove AB12 3HD Aberdeen Aberdeenshire | Scotland | British | Company Director | 101599730001 | ||||
FREEMAN, Robert John Hamlin | Director | Rose Cottage Main Road, Filby NR29 3HN Great Yarmouth Norfolk | British | Director | 19458320004 | |||||
FULFORD, Eric Cecil | Director | Sparavollen 150 3021 Drammen Norway | Norwegian | Managing Director | 102661970001 | |||||
GLASSCOE, Anthony John | Director | Heath Lane Brinklow CV23 0NR Rugby 65 Warwickshire | United Kingdom | British | Sales Director | 140497130001 | ||||
HAVERTY, Michael | Director | Makers Barn Main Road NR27 0LS Sidestrand North Norfolk | United Kingdom | British | Operations Director | 127477780001 | ||||
HORNE, Ian | Director | 22 Morningside Gardens AB10 7NS Aberdeen Aberdeenshire | United Kingdom | British | Operations Director | 94660001 | ||||
HORNE, Ian | Director | 22 Morningside Gardens AB10 7NS Aberdeen Aberdeenshire | United Kingdom | British | Operations Director | 94660001 | ||||
HORNE, Ian | Director | 22 Morningside Gardens AB10 7NS Aberdeen Aberdeenshire | United Kingdom | British | Director Company Secretary | 94660001 | ||||
LUMMIS, David John | Director | 32 Crossfell Road HP3 8RG Hemel Hempstead Hertfordshire | United Kingdom | British | Managine Director | 34046290001 | ||||
MACFARLANE, Agnes Wallace | Director | Westlands DD10 8TN Montrose Angus | British | Company Director | 156170001 | |||||
MACFARLANE, Alistair Laing | Director | Westlands DD10 8TN Montrose Angus | British | Company Director | 156160001 | |||||
MONCUR, Brian | Director | 41 Gilbert Road Bucksburn AB21 9AN Aberdeen Aberdeenshire | United Kingdom | British | Director | 118915490001 | ||||
POULTNEY, Stephen Raymond | Director | Buchanan House 9 Wych Elm Drive Shawbirch TF5 0LJ Telford Salop | British | Sales Director | 114200270001 | |||||
ROBB, Douglas Charles | Director | 15 Baillie Norrie Crescent DD10 9DT Montrose Angus | British | Director | 156180001 | |||||
ROEYSET, Olav Inge | Director | 61 Fountainhall Road AB15 4EU Aberdeen | Norwegian | Managing Director | 54907650002 | |||||
SCOBIE ROKKE, Thomas William | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Denmark | Norwegian | Director | 126994690003 | ||||
STERNBERG, Mikael | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Denmark | Danish | Director | 163199330001 | ||||
TAYLOR, Ian Wishart | Director | 35 Woodburn Avenue AB15 8JQ Aberdeen Aberdeenshire | British | Director | 70313160002 | |||||
TAYLOR, Ian Wishart | Director | 19 Hillview Road Westhill AB1 4 Aberdeen | British | Director | 70313160001 | |||||
WENAAS, Lars | Director | Melfadveien 4 Mandalen 6386 Norway | Norwegian | Company Director | 69868290001 | |||||
WENAAS, Nils | Director | 6386 Madalen Mandalen Norway | Norway | Company Director | 96647690001 | |||||
WRIGHT, Richard | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | England | British | Director | 124679020001 | ||||
WRIGHT, Richard | Director | 45 Oakslade Drive B92 9QG Solihull West Midlands | England | British | Managing Director | 124679020001 |
Does UBL1002 LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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