UBIQUITOUS CHIP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameUBIQUITOUS CHIP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111803
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UBIQUITOUS CHIP LTD.?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is UBIQUITOUS CHIP LTD. located?

    Registered Office Address
    Belhaven Brewery
    Dunbar
    EH42 1PE East Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of UBIQUITOUS CHIP LTD.?

    Previous Company Names
    Company NameFromUntil
    THE UBIQUITOUS CHIP LIMITEDAug 25, 1988Aug 25, 1988
    RANDOTTE (NO. 160) LIMITEDJun 22, 1988Jun 22, 1988

    What are the latest accounts for UBIQUITOUS CHIP LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for UBIQUITOUS CHIP LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2023

    What are the latest filings for UBIQUITOUS CHIP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2023

    LRESSP

    Statement of capital on Aug 30, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 01, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC1118030003 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC1118030004 in full

    1 pagesMR04

    Registered office address changed from 12 Ashton Lane Glasgow Lanarkshire G12 8SJ to Belhaven Brewery Dunbar East Lothian EH42 1PE on Jul 15, 2022

    1 pagesAD01

    Termination of appointment of Carol Susan Wright as a director on Jul 14, 2022

    1 pagesTM01

    Termination of appointment of Carol Susan Wright as a secretary on Jul 14, 2022

    1 pagesTM02

    Appointment of Lindsay Anne Keswick as a secretary on Jul 14, 2022

    2 pagesAP03

    Termination of appointment of Colin Clydesdale as a director on Jul 14, 2022

    1 pagesTM01

    Appointment of Mr Nicholas Robertson Elliot as a director on Jul 14, 2022

    2 pagesAP01

    Appointment of Mr Matthew Robert Lee as a director on Jul 14, 2022

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of UBIQUITOUS CHIP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    Secretary
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    298069860001
    D'CRUZ, Simon Nicholas
    Dunbar
    EH42 1PE East Lothian
    Belhaven Brewery
    Scotland
    Director
    Dunbar
    EH42 1PE East Lothian
    Belhaven Brewery
    Scotland
    United KingdomBritish242723610001
    ELLIOT, Nicholas Robertson
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    Director
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    EnglandBritish79587940001
    CLYDESDALE, Colin
    12 Queensgate
    G12 8DT Glasgow
    Strathclyde
    Secretary
    12 Queensgate
    G12 8DT Glasgow
    Strathclyde
    British861120002
    KNOX, Elaine Mary
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    Secretary
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    British27185250003
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    WRIGHT, Carol Susan
    Hamilton Drive
    G12 8DN Glasgow
    23
    Scotland
    Scotland
    Secretary
    Hamilton Drive
    G12 8DN Glasgow
    23
    Scotland
    Scotland
    British187183490001
    CLYDESDALE, Colin
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    Director
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    ScotlandBritish861120005
    CLYDESDALE, Ronald
    12 Queensgate
    G12 9DN Glasgow
    Strathclyde
    Director
    12 Queensgate
    G12 9DN Glasgow
    Strathclyde
    United KingdomScots149070002
    LEE, Matthew Robert
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    Director
    Bury St Edmunds
    IP33 1QT Suffolk
    Westgate Brewery
    England
    EnglandBritish286667680001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001
    WRIGHT, Carol Susan
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    Director
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Scotland
    United KingdomBritish77699310003

    Who are the persons with significant control of UBIQUITOUS CHIP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jeely Peece Limited
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    Apr 06, 2016
    Ashton Lane
    G12 8SJ Glasgow
    12
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc112027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UBIQUITOUS CHIP LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2025Due to be dissolved on
    Sep 04, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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