UNIVERSAL INTERIORS LIMITED
GLASGOW COASTMOUNT LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5QD

Company number SC200942
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address UNIT 23A ST. JAMES AVENUE, EAST KILBRIDE, GLASGOW, G74 5QD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Current accounting period extended from 31 October 2017 to 31 December 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of UNIVERSAL INTERIORS LIMITED are www.universalinteriors.co.uk, and www.universal-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Universal Interiors Limited is a Private Limited Company. The company registration number is SC200942. Universal Interiors Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Universal Interiors Limited is Unit 23a St James Avenue East Kilbride Glasgow G74 5qd. . WELSH, Mary Margaret is a Secretary of the company. WELSH, David Andrew is a Director of the company. Secretary WELSH, Lesley Ann has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WELSH, Andrew Muir has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WELSH, Mary Margaret
Appointed Date: 09 July 2001

Director
WELSH, David Andrew
Appointed Date: 15 November 1999
57 years old

Resigned Directors

Secretary
WELSH, Lesley Ann
Resigned: 09 July 2001
Appointed Date: 15 November 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 November 1999
Appointed Date: 22 October 1999

Director
WELSH, Andrew Muir
Resigned: 12 July 2011
Appointed Date: 01 September 2002
87 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 November 1999
Appointed Date: 22 October 1999

Persons With Significant Control

Mr David Andrew Welsh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Welsh
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVERSAL INTERIORS LIMITED Events

14 Feb 2017
Current accounting period extended from 31 October 2017 to 31 December 2017
07 Feb 2017
Total exemption small company accounts made up to 31 October 2016
17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 October 2015
29 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

...
... and 53 more events
16 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Nov 1999
Registered office changed on 16/11/99 from: 14 mitchell lane glasgow lanarkshire G1 3NU
16 Nov 1999
Secretary resigned
16 Nov 1999
Director resigned
22 Oct 1999
Incorporation

UNIVERSAL INTERIORS LIMITED Charges

24 September 2015
Charge code SC20 0942 0002
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
19 April 2010
Bond & floating charge
Delivered: 23 April 2010
Status: Satisfied on 28 September 2015
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…