UNIVERSAL PROPERTIES (UK) LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 1PH

Company number SC220363
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address ST DAVID'S, GEORGE STREET, BATHGATE, WEST LOTHIAN, EH48 1PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 200 ; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 200 . The most likely internet sites of UNIVERSAL PROPERTIES (UK) LIMITED are www.universalpropertiesuk.co.uk, and www.universal-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 5.3 miles; to Uphall Rail Station is 5.5 miles; to Falkirk Grahamston Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Properties Uk Limited is a Private Limited Company. The company registration number is SC220363. Universal Properties Uk Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Universal Properties Uk Limited is St David S George Street Bathgate West Lothian Eh48 1ph. . MCMILLAN, David is a Secretary of the company. NEILL, Hazel is a Director of the company. Secretary NEILL, Hazel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCMILLAN, David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCMILLAN, David
Appointed Date: 31 July 2006

Director
NEILL, Hazel
Appointed Date: 18 June 2001
60 years old

Resigned Directors

Secretary
NEILL, Hazel
Resigned: 31 July 2006
Appointed Date: 18 June 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

Director
MCMILLAN, David
Resigned: 20 June 2006
Appointed Date: 18 June 2001
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

UNIVERSAL PROPERTIES (UK) LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200

09 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200

23 Mar 2015
Total exemption small company accounts made up to 31 October 2014
26 Jun 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200

...
... and 49 more events
20 Jun 2001
Director resigned
19 Jun 2001
New director appointed
19 Jun 2001
New secretary appointed;new director appointed
19 Jun 2001
Registered office changed on 19/06/01 from: 24 great king street edinburgh EH3 6QN
18 Jun 2001
Incorporation

UNIVERSAL PROPERTIES (UK) LIMITED Charges

14 April 2005
Standard security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 133 morrison street, edinburgh.
14 April 2005
Standard security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 135 morrison street, edinburgh.
14 April 2005
Standard security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 home street, edinburgh.
2 May 2003
Standard security
Delivered: 21 May 2003
Status: Satisfied on 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 morrison street, edinburgh.
2 May 2003
Standard security
Delivered: 21 May 2003
Status: Satisfied on 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 133 morrison street, edinburgh.
2 May 2003
Standard security
Delivered: 21 May 2003
Status: Satisfied on 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 home street, edinburgh.
12 September 2002
Bond & floating charge
Delivered: 19 September 2002
Status: Satisfied on 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 September 2001
Standard security
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop 133 morrison street, edinburgh.
11 September 2001
Standard security
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Offices at 135 morrison street, edinburgh.
6 September 2001
Standard security
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop-12 home street edinburgh.
1 August 2001
Floating charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…