Company NameUnique Building (UBS) Ltd
DirectorSimon Colin Scotchbrook
Company StatusLiquidation
Company Number09538292
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Colin Scotchbrook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House Brunel Road
Middlesbrough
Cleveland
TS6 6JA
Director NameMr Daniel Pinkney
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
Cleveland
TS6 6JA

Location

Registered AddressBrunel House
Brunel Road
Middlesbrough
Cleveland
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 January 2020 (4 years, 4 months ago)
Next Return Due22 February 2021 (overdue)

Charges

11 September 2018Delivered on: 28 September 2018
Persons entitled: Si Ventures LLP

Classification: A registered charge
Outstanding

Filing History

23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
(3 pages)
2 January 2019Termination of appointment of Daniel Pinkney as a director on 31 December 2018 (1 page)
28 September 2018Registration of charge 095382920001, created on 11 September 2018 (11 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
10 May 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
10 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
14 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
14 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Appointment of Mr Daniel Pinkney as a director on 24 July 2017 (2 pages)
1 August 2017Appointment of Mr Daniel Pinkney as a director on 24 July 2017 (2 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
16 June 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
2 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 September 2016Company name changed 7C LTD\certificate issued on 17/09/16
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
17 September 2016Company name changed 7C LTD\certificate issued on 17/09/16
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
13 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
11 December 2015Company name changed amplify marketing LTD\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 December 2015Company name changed amplify marketing LTD\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)