Company number SC239757
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address GAVIN WATSON, 79-109 GLASGOW ROAD, BLANTYRE, GLASGOW, G72 0LY
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of UKARCHIVING LIMITED are www.ukarchiving.co.uk, and www.ukarchiving.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ukarchiving Limited is a Private Limited Company.
The company registration number is SC239757. Ukarchiving Limited has been working since 18 November 2002.
The present status of the company is Active. The registered address of Ukarchiving Limited is Gavin Watson 79 109 Glasgow Road Blantyre Glasgow G72 0ly. . JOHNSTONE, Ian James is a Secretary of the company. BROWN, Thomas is a Director of the company. JOHNSTONE, Ian James is a Director of the company. KNOX, David Phillips is a Director of the company. Secretary BLP SECRETARIES LIMITED has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director GILL, Christopher James has been resigned. Director GILL, Marilyn has been resigned. Director HUNTER, John has been resigned. Director HUNTER, John Gear has been resigned. Director JOHNSTON, Tim has been resigned. Director REID, John Robertson has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".
Current Directors
Resigned Directors
Secretary
BLP SECRETARIES LIMITED
Resigned: 03 March 2006
Appointed Date: 27 February 2004
Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 27 February 2004
Appointed Date: 18 November 2002
Director
GILL, Marilyn
Resigned: 27 February 2004
Appointed Date: 31 December 2003
84 years old
Director
HUNTER, John
Resigned: 15 November 2007
Appointed Date: 27 February 2004
76 years old
Director
HUNTER, John Gear
Resigned: 31 December 2003
Appointed Date: 26 March 2003
76 years old
Director
JOHNSTON, Tim
Resigned: 25 August 2003
Appointed Date: 06 May 2003
62 years old
Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 12 March 2003
Appointed Date: 18 November 2002
Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 12 March 2003
Appointed Date: 18 November 2002
Persons With Significant Control
Snmu Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UKARCHIVING LIMITED Events
31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
02 Mar 2015
Accounts for a small company made up to 30 April 2014
...
... and 53 more events
21 Mar 2003
Director resigned
21 Mar 2003
Director resigned
21 Mar 2003
New director appointed
13 Mar 2003
Company name changed tm 1193 LIMITED\certificate issued on 13/03/03
18 Nov 2002
Incorporation