UNIVERSAL INSPECTION SYSTEMS LIMITED

UNIVERSAL INSPECTION SYSTEMS LIMITED

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

    Company NameUNIVERSAL INSPECTION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125587
    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 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 AddressNo

    What were the previous names of UNIVERSAL INSPECTION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINELAW LIMITEDJun 13, 1990Jun 13, 1990

    What are the latest accounts for UNIVERSAL INSPECTION SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for UNIVERSAL INSPECTION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA
    ACWF7N5F

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01
    XCIC4X0A

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 13, 2023 with updates

    4 pagesCS01
    XC6O8GIJ

    Termination of appointment of Adam Rhys Wynne Hughes as a director on Jun 16, 2023

    1 pagesTM01
    XC62H5QH

    Termination of appointment of Bruno Claudio Oliveira Teixeira as a director on May 23, 2023

    1 pagesTM01
    XC5BQFIW

    Appointment of Mr James Innes Mackay as a director on Aug 19, 2022

    2 pagesAP01
    XBD4IMWG

    Appointment of Mr Frederic Castrec as a director on Aug 19, 2022

    2 pagesAP01
    XBD4IMUW

    Registration of charge SC1255870002, created on Aug 19, 2022

    20 pagesMR01
    XBC09APM

    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 pagesAD01
    XBBMXG4J

    Appointment of Mr Philip Nicholas Lanigan as a secretary on Aug 19, 2022

    2 pagesAP03
    XBBKEB7C

    Appointment of Mr Philip Nicholas Lanigan as a director on Aug 19, 2022

    2 pagesAP01
    XBBKEB1F

    Termination of appointment of Steven John Costello as a secretary on Aug 19, 2022

    1 pagesTM02
    XBBKEATU

    Memorandum and Articles of Association

    27 pagesMA
    YBB73D7I

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    23 pagesAA
    AB9Z8AI8

    Secretary's details changed for Mr Steven John Costello on Jul 22, 2022

    1 pagesCH03
    XB8TJAQI

    Satisfaction of charge 1 in full

    1 pagesMR04
    XB6QAU4G

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01
    XB6NGCJ6

    Termination of appointment of Caroline Allen as a director on Dec 07, 2021

    1 pagesTM01
    XAJEYO6I

    Appointment of Mr Paul Joseph Mcshane as a director on Dec 07, 2021

    2 pagesAP01
    XAJC7DWH

    Appointment of Bruno Claudio Oliveira Teixeira as a director on Dec 07, 2021

    2 pagesAP01
    XAJ9G9ZF

    Who are the officers of UNIVERSAL INSPECTION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANIGAN, Philip Nicholas
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Secretary
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    299618740001
    CASTREC, Frederic
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    FranceFrenchDirector299627840001
    LANIGAN, Philip Nicholas
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    EnglandBritishDirector42734310002
    MACKAY, James Innes
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    ScotlandBritishDirector108844510001
    MCSHANE, Paul Joseph
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    EnglandIrishDirector Of Operations & Service Delivery218498550002
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    184502790001
    HAYHURST, Fred
    Sheffield Business Park
    Europa Link
    S9 1XH Sheffield
    Europa View
    South Yorkshire
    United Kingdom
    Secretary
    Sheffield Business Park
    Europa Link
    S9 1XH Sheffield
    Europa View
    South Yorkshire
    United Kingdom
    159575580001
    MACLEOD, George Paterson
    145 Kings Gate
    AB2 6DL Aberdeen
    Aberdeenshire
    Secretary
    145 Kings Gate
    AB2 6DL Aberdeen
    Aberdeenshire
    British30567150001
    MACLEOD, Kenneth George
    340 Queens Road
    AB15 8DT Aberdeen
    Aberdeenshire
    Secretary
    340 Queens Road
    AB15 8DT Aberdeen
    Aberdeenshire
    British603660001
    MACLEOD, Patricia Margaret
    145 Kings Gate
    AB2 6DL Aberdeen
    Aberdeenshire
    Secretary
    145 Kings Gate
    AB2 6DL Aberdeen
    Aberdeenshire
    British30567160001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    ROBINSON, Paul James
    17 Moss Lane
    M33 6QD Sale
    Cheshire
    Secretary
    17 Moss Lane
    M33 6QD Sale
    Cheshire
    British61464420001
    ALLEN, Caroline
    Rosendale Road Industrial Estate
    BB11 5SW Burnley
    Farrington Road
    England
    England
    Director
    Rosendale Road Industrial Estate
    BB11 5SW Burnley
    Farrington Road
    England
    England
    United KingdomBritishFinance Director241814400001
    CAREY, Malcolm Timothy
    14111 Indian Wells Drive
    Houston
    Texas 77069
    Usa
    Director
    14111 Indian Wells Drive
    Houston
    Texas 77069
    Usa
    UsaAmericanChief Executive Officer135768760001
    COGZELL, Matthew James
    Moor Gate
    Portishead
    BS20 7FL Bristol
    6
    United Kingdom
    Director
    Moor Gate
    Portishead
    BS20 7FL Bristol
    6
    United Kingdom
    EnglandBritishHr Director157755080001
    COWLEY, John Mitchell
    Hatch Place
    Lower Road
    SL6 9EJ Cookham
    9
    United Kingdom
    Director
    Hatch Place
    Lower Road
    SL6 9EJ Cookham
    9
    United Kingdom
    EnglandBritishDirector153045530001
    DAVISON, Thomas Patrick
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    EnglandBritishFinancial Controller178471340001
    EVERETT, Alan
    Anfield,
    Balnabruach, Portmahomack
    IV20 1YN Tain
    Ross-Shire
    Director
    Anfield,
    Balnabruach, Portmahomack
    IV20 1YN Tain
    Ross-Shire
    United KingdomBritishManaging Director91840790001
    LAAKE, Gregory Duane
    9410 Brentwood Lake Circle
    Spring
    Texas 77379
    Usa
    Director
    9410 Brentwood Lake Circle
    Spring
    Texas 77379
    Usa
    United StatesUnited StatesAccountant104309910001
    MACLEOD, George Paterson
    145 Kings Gate
    AB2 6DL Aberdeen
    Aberdeenshire
    Director
    145 Kings Gate
    AB2 6DL Aberdeen
    Aberdeenshire
    BritishManager30567150001
    MACLEOD, Kathleen
    340 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    Director
    340 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    British1185750001
    MACLEOD, Kenneth George
    340 Queens Road
    AB15 8DT Aberdeen
    Aberdeenshire
    Director
    340 Queens Road
    AB15 8DT Aberdeen
    Aberdeenshire
    BritishC.A603660001
    MACLEOD, Patricia Margaret
    145 Kings Gate
    AB2 6DL Aberdeen
    Aberdeenshire
    Director
    145 Kings Gate
    AB2 6DL Aberdeen
    Aberdeenshire
    BritishHousewife30567160001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MOKLAK, Paul Daniel
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    United KingdomBritishHr Director217770510001
    REED, JR, James Franklin
    Pine Arbor
    77066 Houston
    5419
    Texas
    United States
    Director
    Pine Arbor
    77066 Houston
    5419
    Texas
    United States
    UsaUnited StatesDirector137281430001
    RHODES, Fiona Elizabeth
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    United KingdomBritishAccountant200869110001
    SMILEY, Mark Richard
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SMITH, Michael Peter
    Closes Hall
    Stump Cross Lane, Bolton By Bowland
    BB7 4LX Clitheroe
    Lancashire
    Director
    Closes Hall
    Stump Cross Lane, Bolton By Bowland
    BB7 4LX Clitheroe
    Lancashire
    BritishCoo65426730001
    SOOD, Amit Kumar
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    EnglandBritishDirector153181250001
    STUBBS, Colin
    1 Porterfield Bank
    IV2 3HL Inverness
    Inverness Shire
    Director
    1 Porterfield Bank
    IV2 3HL Inverness
    Inverness Shire
    BritishOperations Manager100665460001
    STUBBS, Susan
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    United KingdomBritishHr Director169624400001
    TEIXEIRA, Bruno Claudio Oliveira
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    PortugalPortugueseFinance Director290495760001
    WALKER, Alexander Davidson
    Maa-Jaa
    Doocot Park
    AB45 1DW Banff
    Director
    Maa-Jaa
    Doocot Park
    AB45 1DW Banff
    BritishManager497950002
    WYNNE HUGHES, Adam Rhys
    Farrington Road
    BB11 5SW Burnley
    The Pipeline Centre
    England
    Director
    Farrington Road
    BB11 5SW Burnley
    The Pipeline Centre
    England
    EnglandBritishManaging Director113722460001

    Who are the persons with significant control of UNIVERSAL INSPECTION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rosendale Road Industrial Estate
    BB11 5SW Burnley
    Farrington Road
    England
    England
    Apr 06, 2016
    Rosendale Road Industrial Estate
    BB11 5SW Burnley
    Farrington Road
    England
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03335609
    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 UNIVERSAL INSPECTION SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alter Domus (Us) Llc (as Agent)
    Transactions
    • Sep 06, 2022Registration of a charge (MR01)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 1992Registration of a charge (410)
    • Jun 22, 2022Satisfaction of a charge (MR04)

    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