About

Registered Number: SC302750
Date of Incorporation: 23/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Logie Steading, Monteach Road, Methlick, Ellon, Aberdeenshire, AB41 7JS

 

Founded in 2006, Unique Build (Scotland) Ltd have registered office in Aberdeenshire, it's status is listed as "Active". We don't know the number of employees at this organisation. Reid, Richard Adam, Clark, Donna Marie, Cohen, Daniel are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Richard Adam 31 May 2006 - 1
CLARK, Donna Marie 31 May 2006 01 October 2006 1
COHEN, Daniel 23 May 2006 09 November 2006 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 26 November 2019
DISS40 - Notice of striking-off action discontinued 23 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 23 May 2013
AA01 - Change of accounting reference date 20 February 2013
CERTNM - Change of name certificate 30 August 2012
RESOLUTIONS - N/A 30 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 07 July 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
128(4) - Notice of assignment of name or new name to any class of shares 15 January 2007
128(3) - Statement of particulars of variation of rights attached to shares 15 January 2007
128(1) - Statement of rights attached to allotted shares 15 January 2007
225 - Change of Accounting Reference Date 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
410(Scot) - N/A 10 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
287 - Change in situation or address of Registered Office 30 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 03 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.