UNITED RESOURCES LTD
Overview
| Company Name | UNITED RESOURCES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC390135 |
| 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 UNITED RESOURCES LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UNITED RESOURCES LTD located?
| Registered Office Address | 28 Albyn Place AB10 1YL Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED RESOURCES LTD?
| Company Name | From | Until |
|---|---|---|
| MOUNTWEST ACQUAINT LIMITED | Dec 09, 2010 | Dec 09, 2010 |
What are the latest accounts for UNITED RESOURCES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for UNITED RESOURCES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Robert Michael Norris on Feb 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Ames on Feb 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Ames on Feb 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Ames as a person with significant control on Feb 01, 2018 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Wim Van Der Zande as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 18, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Emma Jayne Kilner-Abazed as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Jayne Kilner-Abazed as a secretary on Sep 13, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Kevin Swindell as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wim Van Der Zande as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Ms Tracey Ann Hart as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme James Rogerson as a director on Apr 22, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Emma Jayne Merchant on Aug 04, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Emma Jayne Kilner-Abazed on Aug 04, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Emma Jayne Merchant on Aug 04, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of UNITED RESOURCES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMES, Mark | Director | Molesey Road KT12 4RZ Walton On Thames Hersham Place Technology Park Surrey United Kingdom | United Kingdom | British | 140477880004 | |||||||||
| HART, Tracey Ann | Director | 50 Huntly Street AB10 1RS Aberdeen Xodus House United Kingdom | United Kingdom | British | 220097640001 | |||||||||
| NORRIS, Robert Michael | Director | Molesey Road KT12 4RZ Walton On Thames Hersham Place Technology Park Surrey United Kingdom | England | British | 119055940001 | |||||||||
| SWINDELL, Stephen Kevin | Director | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | Scotland | British | 107341190002 | |||||||||
| KILNER-ABAZED, Emma Jayne | Secretary | Albyn Place AB10 1FW Aberdeen 34 | British | 163395070002 | ||||||||||
| STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Scotland |
| 129592570001 | ||||||||||
| KILNER-ABAZED, Emma Jayne | Director | Albyn Place AB10 1FW Aberdeen 34 | Scotland | British | 161732990011 | |||||||||
| MANSON, Colin Andrew | Director | Grandholm Grove Bridge Of Don AB22 8AX Aberdeen 27 | United Kingdom | British | 107341180001 | |||||||||
| NEILSON, Ewan Craig | Nominee Director | Albyn Place AB10 1FW Aberdeen 34 Scotland | Scotland | British | 900025810001 | |||||||||
| ROGERSON, Graeme James | Director | Upper Lochton AB31 4WD Banchory 5 United Kingdom | United Kingdom | British | 174879810001 | |||||||||
| SWINDELL, Stephen Kevin | Director | Gray Street AB10 6JD Aberdeen 65 | United Kingdom | British | 107341190001 | |||||||||
| VAN DER ZANDE, Wim | Director | Oranjestraat 2514JB Den Haag 4 Netherlands | Netherlands | Dutch | 190873760001 |
Who are the persons with significant control of UNITED RESOURCES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark Ames | Apr 06, 2016 | Hersham Place Technology Park KT12 4RZ Walton-On-Thames United Resources Limited Surrey England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Xodus Group Limited | Apr 06, 2016 | 50 Huntly Street AB10 1RS Aberdeen Xodus House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Michael Norris | Apr 06, 2016 | Hersham Place Technology Park KT12 4RZ Walton-On-Thames United Resources Limited Surrey England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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