Liquidation
Company Information for UNITYMARK LIMITED
BISHOPS COURT, 29 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1YL,
|
Company Registration Number
SC127060
Private Limited Company
Liquidation |
Company Name | |
---|---|
UNITYMARK LIMITED | |
Legal Registered Office | |
BISHOPS COURT 29 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1YL Other companies in AB10 | |
Company Number | SC127060 | |
---|---|---|
Company ID Number | SC127060 | |
Date formed | 1990-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 06:59:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOYCE BROWN |
||
RICHARD JOHN HARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUIG SLOT |
Director | ||
RIEKELT SLOT |
Director | ||
RICHARD JOHN HARDS |
Company Secretary | ||
MARCEL SLOT |
Director | ||
MICHIEL SLOT |
Director | ||
LYNDA HARDS |
Director | ||
DAVID ANTHONY PIERS COX |
Director | ||
JOHN HOWARD WILLIAMS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSHORE SERVICES (INTERNATIONAL) LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1991-03-01 | Dissolved 2014-01-24 | |
R S FISHING LIMITED | Company Secretary | 2004-10-11 | CURRENT | 1992-04-30 | Active | |
NORTHERN SHIP MANAGEMENT LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
EAST ANGLIAN CABLE RECYCLING LTD | Director | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2018-01-09 | |
GREATEXP LTD | Director | 2013-01-14 | CURRENT | 2012-08-03 | Active - Proposal to Strike off | |
DANBRIT PROPERTY LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Active | |
R S FISHING LIMITED | Director | 2002-03-07 | CURRENT | 1992-04-30 | Active | |
RSS MARINE LIMITED | Director | 1995-07-11 | CURRENT | 1995-07-11 | Liquidation | |
DANBRIT SHIP MANAGEMENT LIMITED | Director | 1993-10-12 | CURRENT | 1993-06-04 | Liquidation | |
INSHORE SERVICES (INTERNATIONAL) LIMITED | Director | 1991-04-30 | CURRENT | 1991-03-01 | Dissolved 2014-01-24 |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 7500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 05/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 05/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 05/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 05/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 16/08/10 STATEMENT OF CAPITAL GBP 7500 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/09/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/09/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 05/09/02; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 22 CARDEN PLACE, ABERDEEN, ABERDEENSHIRE AB10 1UQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363a | RETURN MADE UP TO 05/09/01; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 66 QUEENS ROAD, ABERDEEN, AB15 4YE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
363s | RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
244 | DELIVERY EXT'D 3 MTH 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/10/97 | |
363s | RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS |
Appointmen | 2017-08-04 |
Resolution | 2017-08-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIRST PRIORITY STATUTORY MORTGAGE | Outstanding | NEDERLANDSE SCHEEPSHYPOTHEEKBANK N.V | |
DEED OF COVENANT | Outstanding | NEDERLANDSE SCHEEPSHYPATHEEKBANK N.V |
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as UNITYMARK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UNITYMARK LIMITED | Event Date | 2017-07-27 |
Gordon MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Gordon MacLure, Tel: 01224 212222. Alternative contact: Maria Humphries. Ag LF50086 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNITYMARK LIMITED | Event Date | 2017-07-27 |
Special and Ordinary Resolutions of Unitymark Limited passed by Written Resolution of the sole member of the Company on 27 July 2017 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No 8201) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Gordon MacLure, Tel: 01224 212222. Alternative contact: Maria Humphries. Ag LF50086 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |