UNIQUE COMMUNICATIONS STUDIOS LIMITED
DUNDEE CASTLELAW (NO.767) LIMITED

Hellopages » Dundee City » Dundee City » DD5 1AJ

Company number SC388809
Status Active - Proposal to Strike off
Incorporation Date 15 November 2010
Company Type Private Limited Company
Address SPALDING HOUSE 90-92 QUEEN STREET, BROUGHTY FERRY, DUNDEE, DD5 1AJ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Director's details changed for Daniel Deak on 25 November 2015. The most likely internet sites of UNIQUE COMMUNICATIONS STUDIOS LIMITED are www.uniquecommunicationsstudios.co.uk, and www.unique-communications-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Unique Communications Studios Limited is a Private Limited Company. The company registration number is SC388809. Unique Communications Studios Limited has been working since 15 November 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Unique Communications Studios Limited is Spalding House 90 92 Queen Street Broughty Ferry Dundee Dd5 1aj. . DEAK, Daniel is a Director of the company. MCHARDY, Calum James is a Director of the company. Secretary THORNTONS LAW LLP has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Other software publishing".


Current Directors

Director
DEAK, Daniel
Appointed Date: 01 December 2013
46 years old

Director
MCHARDY, Calum James
Appointed Date: 15 November 2010
64 years old

Resigned Directors

Secretary
THORNTONS LAW LLP
Resigned: 20 January 2012
Appointed Date: 15 November 2010

Director
HUTCHESON, Iain Henderson
Resigned: 15 November 2010
Appointed Date: 15 November 2010
62 years old

UNIQUE COMMUNICATIONS STUDIOS LIMITED Events

10 Dec 2016
Compulsory strike-off action has been suspended
01 Nov 2016
First Gazette notice for compulsory strike-off
25 Nov 2015
Director's details changed for Daniel Deak on 25 November 2015
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 15 more events
17 Nov 2010
Company name changed castlelaw (no.767) LIMITED\certificate issued on 17/11/10
  • CONNOT ‐

17 Nov 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15

16 Nov 2010
Appointment of Calum James Mchardy as a director
16 Nov 2010
Termination of appointment of Iain Henderson Hutcheson as a director
15 Nov 2010
Incorporation