About

Registered Number: SC166472
Date of Incorporation: 24/06/1996 (27 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O MESTON REID & CO, 12 Carden Place, Aberdeen, AB10 1UR

 

Union Bridge Ltd was registered on 24 June 1996 and are based in Aberdeen, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONG, George Fu Yau 06 December 1996 01 July 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2019
AD01 - Change of registered office address 30 September 2019
DISS16(SOAS) - N/A 25 September 2019
TM01 - Termination of appointment of director 03 September 2019
PSC01 - N/A 03 September 2019
PSC07 - N/A 28 August 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 04 July 2018
PSC01 - N/A 15 January 2018
PSC01 - N/A 12 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 29 June 2017
AR01 - Annual Return 30 November 2016
AP01 - Appointment of director 30 November 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 26 July 2013
MR04 - N/A 26 July 2013
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 26 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 19 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 21 July 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 21 April 2004
RESOLUTIONS - N/A 15 April 2004
419a(Scot) - N/A 23 March 2004
419a(Scot) - N/A 23 March 2004
419a(Scot) - N/A 19 March 2004
410(Scot) - N/A 20 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 22 September 2003
AA - Annual Accounts 29 July 2003
363a - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 31 July 2002
363a - Annual Return 26 June 2002
363a - Annual Return 11 September 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
363a - Annual Return 27 September 2000
363(353) - N/A 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
AA - Annual Accounts 09 June 2000
AA - Annual Accounts 28 September 1999
363a - Annual Return 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
AA - Annual Accounts 13 November 1998
363a - Annual Return 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
225 - Change of Accounting Reference Date 25 September 1997
410(Scot) - N/A 16 July 1997
410(Scot) - N/A 16 July 1997
363a - Annual Return 02 July 1997
RESOLUTIONS - N/A 01 July 1997
MEM/ARTS - N/A 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
410(Scot) - N/A 14 February 1997
CERTNM - Change of name certificate 17 January 1997
CERTNM - Change of name certificate 17 January 1997
CERTNM - Change of name certificate 10 January 1997
CERTNM - Change of name certificate 10 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
RESOLUTIONS - N/A 28 November 1996
MEM/ARTS - N/A 28 November 1996
NEWINC - New incorporation documents 24 June 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 January 2004 Fully Satisfied

N/A

Standard security 10 July 1997 Fully Satisfied

N/A

Standard security 03 July 1997 Fully Satisfied

N/A

Bond & floating charge 27 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.