UNIVERSAL CONNECTIONS LIMITED
EDINBURGH FLEETSHAPE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC229447
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, MID LOTHIAN, EH12 5HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 21 March 2015 with full list of shareholders Statement of capital on 2015-04-08 GBP 100 . The most likely internet sites of UNIVERSAL CONNECTIONS LIMITED are www.universalconnections.co.uk, and www.universal-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Connections Limited is a Private Limited Company. The company registration number is SC229447. Universal Connections Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Universal Connections Limited is Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian Eh12 5hd. . MARTONE, Franco is a Secretary of the company. MARTONE, Fabio is a Director of the company. MARTONE, Franco is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTONE, Franco
Appointed Date: 02 April 2002

Director
MARTONE, Fabio
Appointed Date: 02 April 2002
52 years old

Director
MARTONE, Franco
Appointed Date: 02 April 2002
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 April 2002
Appointed Date: 21 March 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 April 2002
Appointed Date: 21 March 2002

UNIVERSAL CONNECTIONS LIMITED Events

11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
16 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100

...
... and 40 more events
16 Apr 2002
Company name changed fleetshape LIMITED\certificate issued on 16/04/02
16 Apr 2002
New secretary appointed;new director appointed
16 Apr 2002
New director appointed
16 Apr 2002
Registered office changed on 16/04/02 from: 24 great king street edinburgh midlothian EH3 6QN
21 Mar 2002
Incorporation

UNIVERSAL CONNECTIONS LIMITED Charges

31 July 2008
Standard security
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Blaefaulds house, denny STG27192.
23 July 2008
Bond & floating charge
Delivered: 25 July 2008
Status: Satisfied on 5 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 June 2006
Standard security
Delivered: 19 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Blaefaulds house, blaefaulds, denny STG27192.
25 May 2006
Standard security
Delivered: 1 June 2006
Status: Satisfied on 11 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as twelve west preston street, edinburgh…
25 October 2005
Standard security
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects at 174 easter road, edinburgh being the…
8 August 2005
Standard security
Delivered: 29 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 255 dalry road, edinburgh MID17427.
8 August 2005
Standard security
Delivered: 29 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 254 dalry road, edinburgh MID17427.
8 August 2005
Standard security
Delivered: 29 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 253 dalry road, edinburgh MID17427.
14 January 2003
Floating charge
Delivered: 22 January 2003
Status: Satisfied on 28 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 December 2002
Standard security
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 71A & 73A cumberland street, edinburgh.