UNIVERSAL INSPECTION SYSTEMS LIMITED
Overview
Company Name | UNIVERSAL INSPECTION SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC125587 |
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 UNIVERSAL INSPECTION SYSTEMS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is UNIVERSAL INSPECTION SYSTEMS LIMITED located?
Registered Office Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Inverurie Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIVERSAL INSPECTION SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
PINELAW LIMITED | Jun 13, 1990 | Jun 13, 1990 |
What are the latest accounts for UNIVERSAL INSPECTION SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for UNIVERSAL INSPECTION SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adam Rhys Wynne Hughes as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruno Claudio Oliveira Teixeira as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Innes Mackay as a director on Aug 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederic Castrec as a director on Aug 19, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge SC1255870002, created on Aug 19, 2022 | 20 pages | MR01 | ||||||||||
Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT Scotland to Site G Tofthills Avenue Midmill Business Park Kintore Inverurie AB51 0QP on Sep 01, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Philip Nicholas Lanigan as a secretary on Aug 19, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Philip Nicholas Lanigan as a director on Aug 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven John Costello as a secretary on Aug 19, 2022 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Secretary's details changed for Mr Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Caroline Allen as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Joseph Mcshane as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Bruno Claudio Oliveira Teixeira as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of UNIVERSAL INSPECTION SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANIGAN, Philip Nicholas | Secretary | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | 299618740001 | |||||||
CASTREC, Frederic | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | France | French | Director | 299627840001 | ||||
LANIGAN, Philip Nicholas | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | England | British | Director | 42734310002 | ||||
MACKAY, James Innes | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | Scotland | British | Director | 108844510001 | ||||
MCSHANE, Paul Joseph | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | England | Irish | Director Of Operations & Service Delivery | 218498550002 | ||||
COSTELLO, Steven John | Secretary | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | 184502790001 | |||||||
HAYHURST, Fred | Secretary | Sheffield Business Park Europa Link S9 1XH Sheffield Europa View South Yorkshire United Kingdom | 159575580001 | |||||||
MACLEOD, George Paterson | Secretary | 145 Kings Gate AB2 6DL Aberdeen Aberdeenshire | British | 30567150001 | ||||||
MACLEOD, Kenneth George | Secretary | 340 Queens Road AB15 8DT Aberdeen Aberdeenshire | British | 603660001 | ||||||
MACLEOD, Patricia Margaret | Secretary | 145 Kings Gate AB2 6DL Aberdeen Aberdeenshire | British | 30567160001 | ||||||
MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||
ROBINSON, Paul James | Secretary | 17 Moss Lane M33 6QD Sale Cheshire | British | 61464420001 | ||||||
ALLEN, Caroline | Director | Rosendale Road Industrial Estate BB11 5SW Burnley Farrington Road England England | United Kingdom | British | Finance Director | 241814400001 | ||||
CAREY, Malcolm Timothy | Director | 14111 Indian Wells Drive Houston Texas 77069 Usa | Usa | American | Chief Executive Officer | 135768760001 | ||||
COGZELL, Matthew James | Director | Moor Gate Portishead BS20 7FL Bristol 6 United Kingdom | England | British | Hr Director | 157755080001 | ||||
COWLEY, John Mitchell | Director | Hatch Place Lower Road SL6 9EJ Cookham 9 United Kingdom | England | British | Director | 153045530001 | ||||
DAVISON, Thomas Patrick | Director | Sheffield Business Park Europa Link S9 1XE Sheffield Europa Court South Yorkshire United Kingdom | England | British | Financial Controller | 178471340001 | ||||
EVERETT, Alan | Director | Anfield, Balnabruach, Portmahomack IV20 1YN Tain Ross-Shire | United Kingdom | British | Managing Director | 91840790001 | ||||
LAAKE, Gregory Duane | Director | 9410 Brentwood Lake Circle Spring Texas 77379 Usa | United States | United States | Accountant | 104309910001 | ||||
MACLEOD, George Paterson | Director | 145 Kings Gate AB2 6DL Aberdeen Aberdeenshire | British | Manager | 30567150001 | |||||
MACLEOD, Kathleen | Director | 340 Queens Road AB1 8DT Aberdeen Aberdeenshire | British | 1185750001 | ||||||
MACLEOD, Kenneth George | Director | 340 Queens Road AB15 8DT Aberdeen Aberdeenshire | British | C.A | 603660001 | |||||
MACLEOD, Patricia Margaret | Director | 145 Kings Gate AB2 6DL Aberdeen Aberdeenshire | British | Housewife | 30567160001 | |||||
MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||
MOKLAK, Paul Daniel | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | United Kingdom | British | Hr Director | 217770510001 | ||||
REED, JR, James Franklin | Director | Pine Arbor 77066 Houston 5419 Texas United States | Usa | United States | Director | 137281430001 | ||||
RHODES, Fiona Elizabeth | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | United Kingdom | British | Accountant | 200869110001 | ||||
SMILEY, Mark Richard | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||
SMITH, Michael Peter | Director | Closes Hall Stump Cross Lane, Bolton By Bowland BB7 4LX Clitheroe Lancashire | British | Coo | 65426730001 | |||||
SOOD, Amit Kumar | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | England | British | Director | 153181250001 | ||||
STUBBS, Colin | Director | 1 Porterfield Bank IV2 3HL Inverness Inverness Shire | British | Operations Manager | 100665460001 | |||||
STUBBS, Susan | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British | Hr Director | 169624400001 | ||||
TEIXEIRA, Bruno Claudio Oliveira | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | Portugal | Portuguese | Finance Director | 290495760001 | ||||
WALKER, Alexander Davidson | Director | Maa-Jaa Doocot Park AB45 1DW Banff | British | Manager | 497950002 | |||||
WYNNE HUGHES, Adam Rhys | Director | Farrington Road BB11 5SW Burnley The Pipeline Centre England | England | British | Managing Director | 113722460001 |
Who are the persons with significant control of UNIVERSAL INSPECTION SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pih Holdings Limited | Apr 06, 2016 | Rosendale Road Industrial Estate BB11 5SW Burnley Farrington Road England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UNIVERSAL INSPECTION SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 19, 2022 Delivered On Sep 06, 2022 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 21, 1992 Delivered On Dec 29, 1992 | 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