About

Registered Number: SC314869
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 18 Inverleith Terrace, Edinburgh, Midlothian, EH3 5NS,

 

Founded in 2007, Union Connect Ltd have registered office in Edinburgh, Midlothian, it has a status of "Active". The current directors of this company are listed as Blair, Heather Margaret, Reid, Mark Thomas, Hardie, Kyle George in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Kyle George 23 April 2007 16 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Heather Margaret 24 September 2020 - 1
REID, Mark Thomas 15 May 2007 24 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 September 2020
TM02 - Termination of appointment of secretary 24 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 28 January 2020
CH03 - Change of particulars for secretary 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 20 January 2020
SH06 - Notice of cancellation of shares 26 November 2019
SH03 - Return of purchase of own shares 26 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 29 June 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 31 January 2017
CH01 - Change of particulars for director 31 January 2017
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 11 May 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 23 January 2009
410(Scot) - N/A 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
AA - Annual Accounts 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
123 - Notice of increase in nominal capital 05 February 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
CERTNM - Change of name certificate 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
225 - Change of Accounting Reference Date 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.