UKARCHIVING LIMITED
Overview
Company Name | UKARCHIVING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC239757 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UKARCHIVING LIMITED?
- Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities
Where is UKARCHIVING LIMITED located?
Registered Office Address | c/o GAVIN WATSON 79-109 Glasgow Road Blantyre G72 0LY Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UKARCHIVING LIMITED?
Company Name | From | Until |
---|---|---|
HERITAGE MICROFILM LIMITED | Mar 13, 2003 | Mar 13, 2003 |
TM 1193 LIMITED | Nov 18, 2002 | Nov 18, 2002 |
What are the latest accounts for UKARCHIVING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 29, 2022 |
What are the latest filings for UKARCHIVING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Thomas Brown as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian James Johnstone as a secretary on Jan 24, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian James Johnstone as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Apr 29, 2024 to Oct 29, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of UKARCHIVING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOX, David Phillips | Director | c/o Gavin Watson Glasgow Road Blantyre G72 0LY Glasgow 79-109 Scotland | Scotland | British | Director | 96222220001 | ||||
JOHNSTONE, Ian James | Secretary | c/o Gavin Watson Glasgow Road Blantyre G72 0LY Glasgow 79-109 Scotland | British | Director | 58656120002 | |||||
BLP SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5SE Glasgow Lanarkshire | 78293470001 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
BROWN, Thomas | Director | c/o Gavin Watson Glasgow Road Blantyre G72 0LY Glasgow 79-109 Scotland | Scotland | British | Company Director | 85395790001 | ||||
GILL, Christopher James | Director | 1836 Southridge Drive 52341 Coralville Iowa U S A | American | Microfilm Newspapers | 88300110001 | |||||
GILL, Marilyn | Director | 1109 1st Avenue S W 52405 Cedar Rapids Iowa Usa | American | Vice President | 95433100001 | |||||
HUNTER, John | Director | The Moul Levenwick ZE2 9HY Shetland | British | Director | 96474560001 | |||||
HUNTER, John Gear | Director | The Moull ZE2 9HY Levenwick Shetland | British | Librarian | 75171500001 | |||||
JOHNSTON, Tim | Director | 33 Greenburn Road EH47 9HJ Fauldhouse | American | Managing Director | 89658960001 | |||||
JOHNSTONE, Ian James | Director | 123 St. Vincent Street G2 5EA Glasgow C/O Semple Fraser Llp United Kingdom | Scotland | British | Director | 58656120002 | ||||
REID, John Robertson | Director | Clyde House Riverside Road ML11 9JR Kirkfieldbank Lanark | United Kingdom | British | Director | 350780003 | ||||
REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of UKARCHIVING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Snmu Limited | Apr 06, 2016 | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | 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