UNION BRIDGE LIMITED

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

    Company NameUNION BRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC166472
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UNION BRIDGE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is UNION BRIDGE LIMITED located?

    Registered Office Address
    C/O MESTON REID & CO
    12 Carden Place
    AB10 1UR Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of UNION BRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALACE BRIDGE LIMITEDJan 13, 1997Jan 13, 1997
    PLACE D'OR 431 LIMITEDJun 24, 1996Jun 24, 1996

    What are the latest accounts for UNION BRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for UNION BRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    4 pagesLIQ14(Scot)

    Registered office address changed from First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE Scotland to 12 Carden Place Aberdeen AB10 1UR on Sep 30, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 19, 2019

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of David Anderson Suttie as a director on Aug 01, 2019

    1 pagesTM01

    Notification of David Anderson Suttie as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of David Anderson Suttie as a person with significant control on Aug 01, 2019

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2017

    9 pagesAA

    Notification of David Anderson Suttie as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Ian Alexander Suttie as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Appointment of Mr David Anderson Suttie as a director on Nov 30, 2016

    2 pagesAP01

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2016

    Statement of capital on Nov 30, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on Jul 28, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Jun 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Who are the officers of UNION BRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTIE, Ian Alexander, Mr.
    Carden Place
    AB10 1UR Aberdeen
    12
    Director
    Carden Place
    AB10 1UR Aberdeen
    12
    ScotlandBritishCompany Director52794240001
    GEORGE, Steven Richard
    96 Margaret Place
    AB10 7GB Aberdeen
    Secretary
    96 Margaret Place
    AB10 7GB Aberdeen
    Other126930530001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    FONG, David
    244 North Deeside Road
    Peterculter
    AB14 0UQ Aberdeen
    Director
    244 North Deeside Road
    Peterculter
    AB14 0UQ Aberdeen
    BritishCompany Director82257050001
    FONG, George Fu Yau
    30 Ashwood Grange
    Bridge Of Don
    AB22 8XG Aberdeen
    Aberdeenshire
    Director
    30 Ashwood Grange
    Bridge Of Don
    AB22 8XG Aberdeen
    Aberdeenshire
    BritishCompany Director1289980002
    FONG, Nicola Ann
    244 North Deeside Road
    Peterculter
    AB14 0UQ Aberdeen
    Director
    244 North Deeside Road
    Peterculter
    AB14 0UQ Aberdeen
    BritishChartered Architect85074780002
    HUNTER, Neil Cameron
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    Nominee Director
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    British900010060001
    RENNIE, Thomas George
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    Nominee Director
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    ScotlandBritish900004810001
    SUTTIE, David Anderson
    North Deeside Road
    AB15 9PB Aberdeen
    Silver Heights, 12 Welwood
    United Kingdom
    Director
    North Deeside Road
    AB15 9PB Aberdeen
    Silver Heights, 12 Welwood
    United Kingdom
    ScotlandBritishCompany Director150195400001

    Who are the persons with significant control of UNION BRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Anderson Suttie
    12 Wellwood
    250 North Deeside Road
    Cults
    Silver Heights
    Aberdeen
    United Kingdom
    Apr 06, 2016
    12 Wellwood
    250 North Deeside Road
    Cults
    Silver Heights
    Aberdeen
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Anderson Suttie
    North Deeside Road
    Cults
    AB15 9PB Aberdeen
    Silver Heights, 12 Welwood
    Scotland
    Apr 06, 2016
    North Deeside Road
    Cults
    AB15 9PB Aberdeen
    Silver Heights, 12 Welwood
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Alexander Suttie
    Carden Place
    AB10 1UR Aberdeen
    12
    Apr 06, 2016
    Carden Place
    AB10 1UR Aberdeen
    12
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does UNION BRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 14, 2004
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2004Registration of a charge (410)
    • Jul 26, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 10, 1997
    Delivered On Jul 16, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over 173 union street,8 bridge street and 40 & 42 windmill brae,aberdeen.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jul 16, 1997Registration of a charge (410)
    • Mar 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 03, 1997
    Delivered On Jul 16, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    40/42 windmill brae,aberdeen.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jul 16, 1997Registration of a charge (410)
    • Mar 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 27, 1997
    Delivered On Feb 14, 1997
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Feb 14, 1997Registration of a charge (410)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (419a)

    Does UNION BRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2023Due to be dissolved on
    Sep 19, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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