About

Registered Number: SC339974
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 11 Somerset Place, Glasgow, G3 7JT

 

Unico Wholesale Ltd was founded on 20 March 2008 with its registered office in Glasgow, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are 5 directors listed as Williams, Robert James, Brian Reid Ltd., Collins, Christopher, Smith, Steven, Stephen Mabbott Ltd. for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Robert James 01 February 2015 - 1
COLLINS, Christopher 01 February 2015 31 January 2017 1
SMITH, Steven 01 November 2008 16 April 2009 1
STEPHEN MABBOTT LTD. 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 23 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 15 September 2016
AA01 - Change of accounting reference date 30 August 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
SH01 - Return of Allotment of shares 24 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 17 January 2014
CERTNM - Change of name certificate 01 October 2013
RESOLUTIONS - N/A 01 October 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 30 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 01 September 2010
AA01 - Change of accounting reference date 13 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 20 January 2010
SH01 - Return of Allotment of shares 07 November 2009
TM01 - Termination of appointment of director 07 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
363a - Annual Return 26 May 2009
353 - Register of members 26 May 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
RESOLUTIONS - N/A 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.