UCP (HOLDINGS) LIMITED

UCP (HOLDINGS) LIMITED

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

    Company NameUCP (HOLDINGS) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC147134
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for UCP (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UCP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for UCP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 25, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Simon Baker as a director on Mar 21, 2025

    1 pagesTM01

    Appointment of Mr Kevin Gray as a director on Mar 21, 2025

    2 pagesAP01

    Confirmation statement made on Oct 25, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 1.038046
    3 pagesSH01

    Statement of capital on Dec 30, 2024

    • Capital: GBP 1.038046
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Revoke restriction on the authorised share capital. Reduction of capital redemption reserve by £29,000.00 with the amount being credited to the company's distributable reserves account. That the proposed transfer by the company of its shaeholding in ips adhesives europe LTD to the company's sole shareholder, unika group LIMITED, as an interim dividend in specie for nil consideration be approved and effected 27/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Baker as a director on Jan 07, 2024

    2 pagesAP01

    Termination of appointment of Philippe Charles Marie Belot as a director on Jan 02, 2024

    1 pagesTM01

    Termination of appointment of Jeffrey Todd Horst as a director on Dec 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Philippe Charles Marie Belot as a director on Jun 10, 2022

    2 pagesAP01

    Termination of appointment of Lee Etherington as a secretary on Jun 07, 2022

    1 pagesTM02

    Termination of appointment of Lee Etherington as a director on Jun 07, 2022

    1 pagesTM01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Appointment of Jeffrey Todd Horst as a director on Sep 28, 2021

    2 pagesAP01

    Who are the officers of UCP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Kevin
    Wright Johnston & Mackenzie Llp
    The Capital Building
    EH2 2AF 12-13 St Andrew Square
    C/O
    Edinburgh
    Scotland
    Director
    Wright Johnston & Mackenzie Llp
    The Capital Building
    EH2 2AF 12-13 St Andrew Square
    C/O
    Edinburgh
    Scotland
    EnglandBritish333945920001
    MCDOWELL, Scott
    Ellis Road
    27703 Durham
    600
    North Carolina
    United States
    Director
    Ellis Road
    27703 Durham
    600
    North Carolina
    United States
    United StatesAmerican284844550001
    ST MARTIN, Dan
    W. Victoria Street
    90220 Compton
    455
    California
    United States
    Director
    W. Victoria Street
    90220 Compton
    455
    California
    United States
    United StatesAmerican287440010001
    ETHERINGTON, Lee
    The Cloisters
    South Gosforth
    NE7 7LS Newcastle Upon Tyne
    11
    United Kingdom
    Secretary
    The Cloisters
    South Gosforth
    NE7 7LS Newcastle Upon Tyne
    11
    United Kingdom
    British127754990001
    WILLIAMS, Gary Richard
    45 Millview Drive
    NE30 2QD North Shields
    Tyne & Wear
    Secretary
    45 Millview Drive
    NE30 2QD North Shields
    Tyne & Wear
    British34827530003
    BIGGART BAILLIE
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    900031220001
    ALLAN, David Stewart
    6 Fullarton Drive
    KA10 6LE Troon
    Ayrshire
    Director
    6 Fullarton Drive
    KA10 6LE Troon
    Ayrshire
    British31887140002
    ANDERSON, Gordon
    Holly Hill
    Holly Road
    Burradoo Bowral
    Nsw
    Australia
    Director
    Holly Hill
    Holly Road
    Burradoo Bowral
    Nsw
    Australia
    Australian42932380001
    BAKER, Simon
    Wright Johnston & Mackenzie Llp
    The Capital Building
    EH2 2AF 12-13 St Andrew Square
    C/O
    Edinburgh
    Scotland
    Director
    Wright Johnston & Mackenzie Llp
    The Capital Building
    EH2 2AF 12-13 St Andrew Square
    C/O
    Edinburgh
    Scotland
    United KingdomBritish317844770001
    BELOT, Philippe Charles Marie
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Ips Adhesives Europe
    United Kingdom
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Ips Adhesives Europe
    United Kingdom
    United KingdomSwiss,French296869970001
    BILBROUGH, Thomas
    W. Victoria Street
    90220 Compton
    455
    Ca
    United States
    Director
    W. Victoria Street
    90220 Compton
    455
    Ca
    United States
    United StatesAmerican266393370001
    ETHERINGTON, Lee
    The Cloisters
    South Gosforth
    NE7 7LS Newcastle Upon Tyne
    11
    United Kingdom
    Director
    The Cloisters
    South Gosforth
    NE7 7LS Newcastle Upon Tyne
    11
    United Kingdom
    United KingdomBritish127754990002
    FLETCHER, Jeffrey John
    W. Victoria Street
    90220 Compton
    455
    Ca
    United States
    Director
    W. Victoria Street
    90220 Compton
    455
    Ca
    United States
    United StatesAmerican266390860001
    GEORGOULIAS, Sharon Anne
    Ellis Road
    27703 Durham
    600
    North Carolina
    United States
    Director
    Ellis Road
    27703 Durham
    600
    North Carolina
    United States
    United StatesAmerican266391520001
    GREENHALGH, James Barr
    Cleughearn House
    Auldhouse East Kilbride
    G75 9DP Glasgow
    Strathclyde
    Director
    Cleughearn House
    Auldhouse East Kilbride
    G75 9DP Glasgow
    Strathclyde
    British34457400001
    HORST, Jeffrey Todd
    W. Victoria Street
    Compton
    455
    Ca 90220
    United States
    Director
    W. Victoria Street
    Compton
    455
    Ca 90220
    United States
    United StatesAmerican287870140001
    ROGERS, Annika
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Unika House
    England
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Unika House
    England
    EnglandEstonian233702340001
    ROGERS, Paul Robert
    20 Beverley Gardens
    NE30 4NS North Shields
    Tyne And Wear
    Director
    20 Beverley Gardens
    NE30 4NS North Shields
    Tyne And Wear
    United KingdomBritish42932370003
    WILLIAMS, Gary Richard
    45 Millview Drive
    NE30 2QD North Shields
    Tyne & Wear
    Director
    45 Millview Drive
    NE30 2QD North Shields
    Tyne & Wear
    EnglandBritish34827530003
    WRIGHTSON, Martin Francis
    44 Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    Lindisfarne
    Great Britain
    Director
    44 Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    Lindisfarne
    Great Britain
    United KingdomBritish110903630004
    WRIGHTSON, Suzanne
    44 Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    Lindisfarne
    Great Britain
    Director
    44 Elmfield Road
    Gosforth
    NE3 4BB Newcastle Upon Tyne
    Lindisfarne
    Great Britain
    United KingdomBritish159273240001

    Who are the persons with significant control of UCP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unika Group Limited
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Unika House
    Tyne And Wear
    England
    Apr 06, 2016
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Unika House
    Tyne And Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England & Wales
    Place RegisteredCompanies House, England
    Registration Number06454921
    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.

    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