UNITYMARK LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1YL

Company number SC127060
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address BISHOPS COURT, 29 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1YL
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 7,500 . The most likely internet sites of UNITYMARK LIMITED are www.unitymark.co.uk, and www.unitymark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unitymark Limited is a Private Limited Company. The company registration number is SC127060. Unitymark Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Unitymark Limited is Bishops Court 29 Albyn Place Aberdeen Aberdeenshire Ab10 1yl. . BROWN, Joyce is a Secretary of the company. HARDS, Richard John is a Director of the company. Secretary HARDS, Richard John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COX, David Anthony Piers has been resigned. Director HARDS, Lynda has been resigned. Director SLOT, Huig has been resigned. Director SLOT, Marcel has been resigned. Director SLOT, Michiel has been resigned. Director SLOT, Riekelt has been resigned. Director WILLIAMS, John Howard has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
BROWN, Joyce
Appointed Date: 23 October 2005

Director
HARDS, Richard John
Appointed Date: 26 September 1990
68 years old

Resigned Directors

Secretary
HARDS, Richard John
Resigned: 23 October 2005
Appointed Date: 26 September 1990

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1990
Appointed Date: 05 September 1990

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 September 1990
Appointed Date: 05 September 1990
35 years old

Director
COX, David Anthony Piers
Resigned: 06 April 1992
Appointed Date: 12 October 1990
79 years old

Director
HARDS, Lynda
Resigned: 15 September 1993
Appointed Date: 06 April 1992
69 years old

Director
SLOT, Huig
Resigned: 25 October 2005
Appointed Date: 06 April 1992
63 years old

Director
SLOT, Marcel
Resigned: 24 October 2003
Appointed Date: 06 December 1996
56 years old

Director
SLOT, Michiel
Resigned: 06 December 1996
Appointed Date: 28 September 1990
88 years old

Director
SLOT, Riekelt
Resigned: 25 October 2005
Appointed Date: 06 April 1992
67 years old

Director
WILLIAMS, John Howard
Resigned: 06 April 1992
Appointed Date: 26 September 1990
78 years old

Persons With Significant Control

Mr Richard John Hards
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

UNITYMARK LIMITED Events

09 Sep 2016
Confirmation statement made on 5 September 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7,500

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 7,500

...
... and 86 more events
06 Nov 1990
Secretary resigned;new secretary appointed

30 Oct 1990
Director resigned;new director appointed

29 Oct 1990
Registered office changed on 29/10/90 from: 3 hill street, edinburgh, EH2 3JP

29 Oct 1990
Accounting reference date notified as 01/01

05 Sep 1990
Incorporation

UNITYMARK LIMITED Charges

21 August 1998
Mortgage
Delivered: 27 August 1998
Status: Satisfied on 27 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat "sursum corda".
10 August 1998
Bond & floating charge
Delivered: 21 August 1998
Status: Satisfied on 4 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 February 1991
First priority statutory mortgage
Delivered: 25 February 1991
Status: Outstanding
Persons entitled: Nederlandse Scheepshypotheekbank N.V
Description: 64/64TH shares in M.F.V. "sursum corda" lerwick b 12042.
13 February 1991
Deed of covenant
Delivered: 20 February 1991
Status: Outstanding
Persons entitled: Nederlandse Scheepshypatheekbank N.V
Description: The company's right, title and interest in "sursum lorda" b…