UCP (HOLDINGS) LIMITED
Overview
| Company Name | UCP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC147134 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UCP (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UCP (HOLDINGS) LIMITED located?
| Registered Office Address | C/O Wright Johnston & Mackenzie Llp The Capital Building EH2 2AF 12-13 St Andrew Square Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UCP (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UCP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for UCP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Oct 25, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||||||
Termination of appointment of Simon Baker as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Kevin Gray as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital on Dec 30, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Simon Baker as a director on Jan 07, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Philippe Charles Marie Belot as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jeffrey Todd Horst as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Philippe Charles Marie Belot as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Lee Etherington as a secretary on Jun 07, 2022 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Lee Etherington as a director on Jun 07, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||||||
Appointment of Jeffrey Todd Horst as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of UCP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Kevin | Director | Wright Johnston & Mackenzie Llp The Capital Building EH2 2AF 12-13 St Andrew Square C/O Edinburgh Scotland | England | British | 333945920001 | |||||
| MCDOWELL, Scott | Director | Ellis Road 27703 Durham 600 North Carolina United States | United States | American | 284844550001 | |||||
| ST MARTIN, Dan | Director | W. Victoria Street 90220 Compton 455 California United States | United States | American | 287440010001 | |||||
| ETHERINGTON, Lee | Secretary | The Cloisters South Gosforth NE7 7LS Newcastle Upon Tyne 11 United Kingdom | British | 127754990001 | ||||||
| WILLIAMS, Gary Richard | Secretary | 45 Millview Drive NE30 2QD North Shields Tyne & Wear | British | 34827530003 | ||||||
| BIGGART BAILLIE | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow | 900031220001 | |||||||
| ALLAN, David Stewart | Director | 6 Fullarton Drive KA10 6LE Troon Ayrshire | British | 31887140002 | ||||||
| ANDERSON, Gordon | Director | Holly Hill Holly Road Burradoo Bowral Nsw Australia | Australian | 42932380001 | ||||||
| BAKER, Simon | Director | Wright Johnston & Mackenzie Llp The Capital Building EH2 2AF 12-13 St Andrew Square C/O Edinburgh Scotland | United Kingdom | British | 317844770001 | |||||
| BELOT, Philippe Charles Marie | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Ips Adhesives Europe United Kingdom | United Kingdom | Swiss,French | 296869970001 | |||||
| BILBROUGH, Thomas | Director | W. Victoria Street 90220 Compton 455 Ca United States | United States | American | 266393370001 | |||||
| ETHERINGTON, Lee | Director | The Cloisters South Gosforth NE7 7LS Newcastle Upon Tyne 11 United Kingdom | United Kingdom | British | 127754990002 | |||||
| FLETCHER, Jeffrey John | Director | W. Victoria Street 90220 Compton 455 Ca United States | United States | American | 266390860001 | |||||
| GEORGOULIAS, Sharon Anne | Director | Ellis Road 27703 Durham 600 North Carolina United States | United States | American | 266391520001 | |||||
| GREENHALGH, James Barr | Director | Cleughearn House Auldhouse East Kilbride G75 9DP Glasgow Strathclyde | British | 34457400001 | ||||||
| HORST, Jeffrey Todd | Director | W. Victoria Street Compton 455 Ca 90220 United States | United States | American | 287870140001 | |||||
| ROGERS, Annika | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Unika House England | England | Estonian | 233702340001 | |||||
| ROGERS, Paul Robert | Director | 20 Beverley Gardens NE30 4NS North Shields Tyne And Wear | United Kingdom | British | 42932370003 | |||||
| WILLIAMS, Gary Richard | Director | 45 Millview Drive NE30 2QD North Shields Tyne & Wear | England | British | 34827530003 | |||||
| WRIGHTSON, Martin Francis | Director | 44 Elmfield Road Gosforth NE3 4BB Newcastle Upon Tyne Lindisfarne Great Britain | United Kingdom | British | 110903630004 | |||||
| WRIGHTSON, Suzanne | Director | 44 Elmfield Road Gosforth NE3 4BB Newcastle Upon Tyne Lindisfarne Great Britain | United Kingdom | British | 159273240001 |
Who are the persons with significant control of UCP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unika Group Limited | Apr 06, 2016 | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Unika House Tyne And Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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