About

Registered Number: SC111803
Date of Incorporation: 22/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 12 Ashton Lane, Glasgow, Lanarkshire, G12 8SJ

 

Ubiquitous Chip Ltd was registered on 22 June 1988 and are based in Lanarkshire. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Carol Susan 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 October 2017
TM02 - Termination of appointment of secretary 03 January 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 18 December 2015
MR01 - N/A 11 February 2015
466(Scot) - N/A 11 February 2015
466(Scot) - N/A 11 February 2015
MR01 - N/A 07 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 10 December 2014
AP03 - Appointment of secretary 25 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 13 July 2010
AR01 - Annual Return 01 July 2010
AA01 - Change of accounting reference date 19 February 2010
AA - Annual Accounts 14 November 2009
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 26 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 01 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 14 January 1999
363s - Annual Return 09 January 1998
225 - Change of Accounting Reference Date 08 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 15 January 1993
RESOLUTIONS - N/A 29 October 1992
RESOLUTIONS - N/A 29 October 1992
RESOLUTIONS - N/A 29 October 1992
288 - N/A 04 August 1992
AA - Annual Accounts 08 June 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
363b - Annual Return 17 February 1992
AA - Annual Accounts 02 August 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 25 May 1990
RESOLUTIONS - N/A 22 March 1990
MEM/ARTS - N/A 22 March 1990
363 - Annual Return 09 January 1990
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
MEM/ARTS - N/A 15 June 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 1989
410(Scot) - N/A 14 June 1989
410(Scot) - N/A 12 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1989
353 - Register of members 08 February 1989
288 - N/A 30 November 1988
RESOLUTIONS - N/A 25 November 1988
RESOLUTIONS - N/A 25 November 1988
RESOLUTIONS - N/A 25 November 1988
RESOLUTIONS - N/A 25 November 1988
MEM/ARTS - N/A 25 November 1988
MISC - Miscellaneous document 25 November 1988
287 - Change in situation or address of Registered Office 25 November 1988
288 - N/A 25 November 1988
288 - N/A 25 November 1988
MEM/ARTS - N/A 24 October 1988
CERTNM - Change of name certificate 17 October 1988
RESOLUTIONS - N/A 12 October 1988
RESOLUTIONS - N/A 12 October 1988
287 - Change in situation or address of Registered Office 12 October 1988
MISC - Miscellaneous document 12 October 1988
CERTNM - Change of name certificate 24 August 1988
NEWINC - New incorporation documents 22 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2015 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

Bond & floating charge 05 June 1989 Outstanding

N/A

Standard security 05 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.