UNICONN LIMITED

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

    Company NameUNICONN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC189241
    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 UNICONN LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is UNICONN LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNICONN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UNICONN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    23 pagesAM23(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    35 pages2.16BZ(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's proposal

    35 pages2.16B(Scot)

    Registered office address changed from Uniconn Limited Howe Moss Drive Dyce Aberdeen AB21 0GL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Feb 01, 2018

    2 pagesAD01

    Appointment of an administrator

    8 pages2.11B(Scot)

    Termination of appointment of Michael Fraser Macleod as a director on Dec 13, 2016

    1 pagesTM01

    Appointment of Mr Colin Neville Howie as a secretary on Dec 13, 2016

    2 pagesAP03

    Termination of appointment of Michael Fraser Macleod as a secretary on Dec 13, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Sep 10, 2016 with updates

    8 pagesCS01

    Appointment of Mr Michael Fraser Macleod as a secretary on Aug 31, 2016

    2 pagesAP03

    Termination of appointment of Bryan Angus Keenan as a secretary on Aug 31, 2016

    1 pagesTM02

    Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR to Uniconn Limited Howe Moss Drive Dyce Aberdeen AB21 0GL on Jan 14, 2016

    2 pagesAD01

    Annual return made up to Sep 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 12,121
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Who are the officers of UNICONN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWIE, Colin Neville
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Secretary
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    220497050001
    CLARK, David Alexander
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    United KingdomAmerican60231240002
    KEENAN, Bryan Angus
    Howe Moss Drive
    AB21 0GL Dyce
    Uniconn Limited
    Aberdeen
    Secretary
    Howe Moss Drive
    AB21 0GL Dyce
    Uniconn Limited
    Aberdeen
    British610070001
    MACLEOD, Michael Fraser
    Howe Moss Drive
    AB21 0GL Dyce
    Uniconn Limited
    Aberdeen
    Secretary
    Howe Moss Drive
    AB21 0GL Dyce
    Uniconn Limited
    Aberdeen
    213193710001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DRUMMOND, Gavin Hutchison
    c/o Uniconn Limited
    Howe Moss Drive
    AB21 0GL Dyce
    Aberdeen
    Scotland
    Director
    c/o Uniconn Limited
    Howe Moss Drive
    AB21 0GL Dyce
    Aberdeen
    Scotland
    ScotlandBritish168871660001
    HAIG, Keith James
    Millgate
    KY15 5EB Cupar
    Rockleys
    Fife
    Scotland
    Director
    Millgate
    KY15 5EB Cupar
    Rockleys
    Fife
    Scotland
    ScotlandBritish183556460001
    MACLEOD, Michael Fraser
    Howe Moss Drive
    AB21 0GL Dyce
    Uniconn Limited
    Aberdeen
    Director
    Howe Moss Drive
    AB21 0GL Dyce
    Uniconn Limited
    Aberdeen
    ScotlandBritish154032400002
    MACLEOD, Michael Fraser
    c/o Peterkins
    Union Street
    AB10 1QR Aberdeen
    100
    Scotland
    Director
    c/o Peterkins
    Union Street
    AB10 1QR Aberdeen
    100
    Scotland
    ScotlandBritish154032400002
    PATIENCE, Darren
    c/o Uniconn Limited
    Howe Moss Drive
    AB21 0GL Dyce
    Aberdeen
    Scotland
    Director
    c/o Uniconn Limited
    Howe Moss Drive
    AB21 0GL Dyce
    Aberdeen
    Scotland
    ScotlandBritish169910550001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of UNICONN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Alexander Clark
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Sep 01, 2016
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    No
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    St. Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Sep 01, 2016
    St. Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal Authority790c Companies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc383516
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does UNICONN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 23, 2010
    Delivered On Dec 02, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 02, 2010Registration of a charge (MG01s)
    • Dec 18, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 22, 2009
    Delivered On Sep 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 26, 2009Registration of a charge (410)
    • Jan 13, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jan 25, 2001
    Delivered On Feb 01, 2001
    Outstanding
    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 Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2001Registration of a charge (410)
    • Jan 06, 2011Alteration to a floating charge (466 Scot)
    Floating charge
    Created On Oct 29, 1998
    Delivered On Nov 03, 1998
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 03, 1998Registration of a charge (410)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (419a)

    Does UNICONN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2018Administration started
    Jan 27, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow

    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