UNIKA COLOR PRODUCTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AS

Company number SC056325
Status Active
Incorporation Date 6 September 1974
Company Type Private Limited Company
Address 1 RUTLAND SQUARE, EDINBURGH, EH1 2AS
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 292,500 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of UNIKA COLOR PRODUCTS LIMITED are www.unikacolorproducts.co.uk, and www.unika-color-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Unika Color Products Limited is a Private Limited Company. The company registration number is SC056325. Unika Color Products Limited has been working since 06 September 1974. The present status of the company is Active. The registered address of Unika Color Products Limited is 1 Rutland Square Edinburgh Eh1 2as. . ETHERINGTON, Lee is a Secretary of the company. ETHERINGTON, Lee is a Director of the company. ROGERS, Paul Robert is a Director of the company. WRIGHTSON, Martin Francis is a Director of the company. WRIGHTSON, Suzanne is a Director of the company. Secretary GREENHALGH, James Barr has been resigned. Secretary SMITH, Iain Jackson has been resigned. Secretary WILLIAMS, Gary Richard has been resigned. Director ANDERSON, Gordon has been resigned. Director COWLEY, Kenneth has been resigned. Director GREENHALGH, James Barr has been resigned. Director HORN, John Ferguson has been resigned. Director WILLIAMS, Gary Richard has been resigned. The company operates in "Manufacture of glues".


Current Directors

Secretary
ETHERINGTON, Lee
Appointed Date: 30 September 2008

Director
ETHERINGTON, Lee
Appointed Date: 24 January 2008
54 years old

Director
ROGERS, Paul Robert
Appointed Date: 28 September 1990
64 years old

Director
WRIGHTSON, Martin Francis
Appointed Date: 04 November 2005
63 years old

Director
WRIGHTSON, Suzanne
Appointed Date: 07 April 2011
62 years old

Resigned Directors

Secretary
GREENHALGH, James Barr
Resigned: 25 May 1993

Secretary
SMITH, Iain Jackson
Resigned: 28 September 1990

Secretary
WILLIAMS, Gary Richard
Resigned: 30 September 2008
Appointed Date: 25 May 1993

Director
ANDERSON, Gordon
Resigned: 17 May 1999
Appointed Date: 28 September 1990
78 years old

Director
COWLEY, Kenneth
Resigned: 19 December 1991
Appointed Date: 28 September 1990
99 years old

Director
GREENHALGH, James Barr
Resigned: 31 January 1996
72 years old

Director
HORN, John Ferguson
Resigned: 31 October 1989

Director
WILLIAMS, Gary Richard
Resigned: 30 September 2008
Appointed Date: 20 February 1998
64 years old

UNIKA COLOR PRODUCTS LIMITED Events

04 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 292,500

01 Oct 2015
Accounts for a small company made up to 31 December 2014
03 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 292,500

03 Jul 2015
Director's details changed for Martin Francis Wrightson on 1 June 2015
...
... and 108 more events
11 Jul 1986
Full accounts made up to 31 December 1985

11 Jul 1986
Return made up to 17/06/86; full list of members

09 Jun 1986
Company name changed scottframe LIMITED\certificate issued on 09/06/86
23 Aug 1976
Company name changed\certificate issued on 23/08/76
06 Sep 1974
Certificate of incorporation

UNIKA COLOR PRODUCTS LIMITED Charges

24 January 2008
Floating charge
Delivered: 29 January 2008
Status: Satisfied on 14 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 July 2000
Legal charge
Delivered: 24 July 2000
Status: Satisfied on 14 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory and land known as new york industrial estate, tyne…
29 January 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied on 14 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold property known as site no BT1.175/13 New york…
30 November 1984
Floating charge
Delivered: 6 December 1984
Status: Satisfied on 14 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…