UBIQUITOUS CHIP LTD.
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G12 8SJ

Company number SC111803
Status Active
Incorporation Date 22 June 1988
Company Type Private Limited Company
Address 12 ASHTON LANE, GLASGOW, LANARKSHIRE, G12 8SJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Elaine Mary Knox as a secretary on 31 December 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of UBIQUITOUS CHIP LTD. are www.ubiquitouschip.co.uk, and www.ubiquitous-chip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Ubiquitous Chip Ltd is a Private Limited Company. The company registration number is SC111803. Ubiquitous Chip Ltd has been working since 22 June 1988. The present status of the company is Active. The registered address of Ubiquitous Chip Ltd is 12 Ashton Lane Glasgow Lanarkshire G12 8sj. . WRIGHT, Carol Susan is a Secretary of the company. CLYDESDALE, Colin is a Director of the company. WRIGHT, Carol Susan is a Director of the company. Secretary CLYDESDALE, Colin has been resigned. Secretary KNOX, Elaine Mary has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director CLYDESDALE, Ronald has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WRIGHT, Carol Susan
Appointed Date: 01 April 2014

Director
CLYDESDALE, Colin
Appointed Date: 20 October 2009
57 years old

Director
WRIGHT, Carol Susan
Appointed Date: 01 July 2010
65 years old

Resigned Directors

Secretary
CLYDESDALE, Colin
Resigned: 25 July 1992

Secretary
KNOX, Elaine Mary
Resigned: 31 December 2016
Appointed Date: 25 July 1992

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 11 November 1988
Appointed Date: 22 June 1988

Director
CLYDESDALE, Ronald
Resigned: 03 April 2010
89 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 11 November 1988
Appointed Date: 22 June 1988
70 years old

Nominee Director
WILL, James Robert
Resigned: 11 November 1988
Appointed Date: 22 June 1988
70 years old

Persons With Significant Control

Jeely Peece Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UBIQUITOUS CHIP LTD. Events

03 Jan 2017
Termination of appointment of Elaine Mary Knox as a secretary on 31 December 2016
18 Dec 2016
Confirmation statement made on 18 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,054,540

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
12 Oct 1988
123 inc cap to £1,500,000

12 Oct 1988
Resolutions
  • SRES13 ‐ Special resolution

12 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1988
Company name changed randotte (no. 160) LIMITED\certificate issued on 25/08/88

22 Jun 1988
Incorporation

UBIQUITOUS CHIP LTD. Charges

4 February 2015
Charge code SC11 1803 0003
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Ewan Clydesdale
Description: 12 to 16 (even numbers) ashton lane, glasgow GLA54798…
23 January 2015
Charge code SC11 1803 0004
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Ewan Clydesdale
Description: Contains floating charge…
5 June 1989
Bond & floating charge
Delivered: 14 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 June 1989
Standard security
Delivered: 12 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ubitous chip restaurant 12-26 ashton lane, glasgow.