THE UNION ADVERTISING AGENCY LIMITED
Overview
| Company Name | THE UNION ADVERTISING AGENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC160047 |
| 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 THE UNION ADVERTISING AGENCY LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is THE UNION ADVERTISING AGENCY LIMITED located?
| Registered Office Address | 18 Inverleith Terrace EH3 5NS Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE UNION ADVERTISING AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRINMOST (NO.72) LIMITED | Aug 29, 1995 | Aug 29, 1995 |
What are the latest accounts for THE UNION ADVERTISING AGENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE UNION ADVERTISING AGENCY LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for THE UNION ADVERTISING AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Emma Campbell on Oct 01, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Confirmation statement made on Aug 26, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Notification of Union Group Eot Limited as a person with significant control on May 29, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Director's details changed for Mrs Heather Margaret Blair on May 29, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Appointment of Mrs Emma Campbell as a director on May 29, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Director's details changed for Mr Michael Hart on May 29, 2025 | 2 pages | CH01 | ||||||||||||||||||||||||||
Appointment of Mr Ian Daniel Batey as a director on May 29, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Mark Thomas Reid as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Andrew Charles Lindsay as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Ian Henderson Mcateer as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Cessation of Ian Henderson Mcateer as a person with significant control on May 29, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Aug 26, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||||||||||||||
Sub-division of shares on Dec 14, 2022 | 4 pages | SH02 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 14, 2022
| 11 pages | RP04SH01 | ||||||||||||||||||||||||||
Notification of Agents of Change (Scotland) Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 14, 2022
| 8 pages | SH01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Sub-division of shares on Nov 14, 2022 | 4 pages | SH02 | ||||||||||||||||||||||||||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Who are the officers of THE UNION ADVERTISING AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAIR, Heather Margaret | Secretary | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | 273903150001 | |||||||
| BATEY, Ian Daniel | Director | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | Scotland | British | 240552710001 | |||||
| BLAIR, Heather Margaret | Director | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | Scotland | British | 286313940001 | |||||
| CAMPBELL MAIR, Emma | Director | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | Scotland | British | 286316600002 | |||||
| HART, Michael | Director | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | Scotland | British | 172193470001 | |||||
| KILLOUGH, Louise | Director | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | Scotland | British | 286314220001 | |||||
| REID, Mark Thomas | Secretary | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | British | 47330640004 | ||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
| GRAY OF CONTIN, Hamish, Lord | Director | Achneim House Flichity IV1 2XE Inverness Highland | British | 59576900001 | ||||||
| HARDIE, Kyle George | Director | The Paddock EH39 4QW North Berwick 2 The Paddock East Lothian Scotland | Scotland | British | 111926810004 | |||||
| KERR, John Neilson | Director | 5 Craigleith Hill EH4 2EF Edinburgh Midlothian | British | 65694070001 | ||||||
| LINDSAY, Andrew Charles | Director | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | Scotland | British | 106035670004 | |||||
| MCATEER, Ian Henderson | Director | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | Scotland | British | 31277320005 | |||||
| REID, Mark Thomas | Director | Inverleith Terrace EH3 5NS Edinburgh 18 Midlothian Scotland | Scotland | British | 47330640004 | |||||
| SCOTT, Simon | Director | 44 Inverleith Place EH3 5QB Edinburgh | British | 1121930005 | ||||||
| STUART, John Forester | Director | Braeburn Coach House Blinkbonny Road Currie EH14 6AQ Edinburgh Midlothian | British | 206900002 | ||||||
| TAYLOR, Paul Vincent Macdougall | Director | East Bonhard EH49 7NT Linlithgow West Lothian Scotland | United Kingdom | British | 1388590001 |
Who are the persons with significant control of THE UNION ADVERTISING AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Union Group Eot Limited | May 29, 2025 | Inverleith Terrace EH3 5NS Edinburgh 18 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Agents Of Change (Scotland) Limited | Jan 01, 2023 | 18 Inverleith Terrace EH3 5NS Edinburgh Union House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Henderson Mcateer | Apr 06, 2016 | East Craigs Wynd EH12 8HJ Edinburgh 58 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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