Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNION DIRECT LIMITED
Company Information for

UNION DIRECT LIMITED

18 INVERLEITH TERRACE, EDINBURGH, MIDLOTHIAN, EH3 5NS,
Company Registration Number
SC202187
Private Limited Company
Active

Company Overview

About Union Direct Ltd
UNION DIRECT LIMITED was founded on 1999-12-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Union Direct Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNION DIRECT LIMITED
 
Legal Registered Office
18 INVERLEITH TERRACE
EDINBURGH
MIDLOTHIAN
EH3 5NS
Other companies in EH3
 
Previous Names
ONLYU LIMITED10/03/2021
Filing Information
Company Number SC202187
Company ID Number SC202187
Date formed 1999-12-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751125853  
Last Datalog update: 2023-09-05 09:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNION DIRECT LIMITED
Is this data useful to you?
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.
Companies with same name UNION DIRECT LIMITED
The following companies were found which have the same name as UNION DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNION DIRECTORS LIMITED One The Esplanade St Helier Jersey JE2 3QA Dissolved Company formed on the 2006-06-15
UNION DIRECTORY LLC 1191 SCOTT AVENUE SUFFOLK CALVERTON NEW YORK 11933 Active Company formed on the 2010-01-22
UNION DIRECT LLC 399 BENTLEY ST OVIEDO FL 32765 Inactive Company formed on the 2017-01-04
UNION DIRECT PTY LTD Active Company formed on the 2018-02-14
UNION DIRECT INCORPORATED California Unknown
UNION DIRECT PTY LTD NSW 2018 External administration (in receivership/liquidation Company formed on the 2018-02-14
UNION DIRECT PRIMARY CARE, LLC 15995 W State Road 238 Lake Butler FL 32054 Active Company formed on the 2019-09-11
UNION DIRECT INTERNATIONAL INVESTMENT LIMITED Unknown

Company Officers of UNION DIRECT LIMITED

Current Directors
Officer Role Date Appointed
AS COMPANY SERVICES LIMITED
Company Secretary 2007-11-26
ANGUS WILLIAM DOUGLAS CHALMERS
Director 2006-03-01
ANDREW CHARLES LINDSAY
Director 2015-01-01
IAN HENDERSON MCATEER
Director 2000-02-16
MARK THOMAS REID
Director 2001-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN KERMANI
Director 2009-10-27 2017-08-09
ANDERSON STRATHERN
Company Secretary 2000-02-16 2007-11-26
DANIEL ROBERT CLAIRE
Director 2004-06-21 2007-07-01
KAI IVALO
Director 2000-02-16 2004-06-18
PAUL VINCENT MACDOUGALL TAYLOR
Director 2000-02-16 2000-03-31
HBJ SECRETARIAL LIMITED
Nominated Secretary 1999-12-07 2000-02-16
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1999-12-07 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AS COMPANY SERVICES LIMITED MDS TRUSTEES LIMITED Company Secretary 2017-11-28 CURRENT 2017-09-25 Active
AS COMPANY SERVICES LIMITED SCOA LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PRIORITY CONSTRUCTION UK LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
AS COMPANY SERVICES LIMITED BUCHAN BIOGAS LTD Company Secretary 2016-11-29 CURRENT 2014-03-17 Active
AS COMPANY SERVICES LIMITED GREEN FORTY DEVELOPMENT LIMITED Company Secretary 2016-11-29 CURRENT 2012-04-18 Active
AS COMPANY SERVICES LIMITED CRAIGLEITH HOLDINGS LTD Company Secretary 2016-11-29 CURRENT 2015-05-21 Active
AS COMPANY SERVICES LIMITED O & D ENVIRONMENTAL CONTRACTING UK LIMITED Company Secretary 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED GEORGE W. SPARK AND COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1973-03-30 Liquidation
AS COMPANY SERVICES LIMITED ATRANGI LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-11-14
AS COMPANY SERVICES LIMITED ORRMAC (NO:500) LIMITED Company Secretary 2016-03-10 CURRENT 1991-10-08 Active
AS COMPANY SERVICES LIMITED UNION DATA STRATEGY LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active
AS COMPANY SERVICES LIMITED SUPPORTERS VOICE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AS COMPANY SERVICES LIMITED HAWICK KNITWEAR LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
AS COMPANY SERVICES LIMITED RANGERS FAMILY LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED CLUB 1872 LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED ARKHABITAT LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-07-11
AS COMPANY SERVICES LIMITED LKS PROPERTIES LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
AS COMPANY SERVICES LIMITED KILBRAE LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-09-20
AS COMPANY SERVICES LIMITED KINGSLAND ESTATES (CARBERRY TOWER) LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
AS COMPANY SERVICES LIMITED TEARLACH TRADING LIMITED Company Secretary 2015-09-14 CURRENT 2015-08-24 Liquidation
AS COMPANY SERVICES LIMITED 271 OFFSHORE LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Liquidation
AS COMPANY SERVICES LIMITED MODULE BUILD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
AS COMPANY SERVICES LIMITED ATB WIND TURBINE LIMITED Company Secretary 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED TEARLACH LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-21 Active
AS COMPANY SERVICES LIMITED ESKGROVE (WL) LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
AS COMPANY SERVICES LIMITED F&S SOLAR INVEST UK LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Liquidation
AS COMPANY SERVICES LIMITED LEPPERTON LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
AS COMPANY SERVICES LIMITED DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
AS COMPANY SERVICES LIMITED T TRAYNOR SOLUTIONS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Liquidation
AS COMPANY SERVICES LIMITED ADAPA UK EDINBURGH LIMITED Company Secretary 2015-01-13 CURRENT 2002-12-23 Active
AS COMPANY SERVICES LIMITED WESTERWOOD PROPERTIES (SCOTLAND) LIMITED Company Secretary 2014-12-01 CURRENT 2014-12-01 Active
AS COMPANY SERVICES LIMITED MCCOY GLOBAL UK LTD Company Secretary 2014-11-12 CURRENT 2013-01-10 Active
AS COMPANY SERVICES LIMITED CALLENDAR ESTATE (BIOMASS) LIMITED Company Secretary 2014-08-27 CURRENT 2009-07-10 Active
AS COMPANY SERVICES LIMITED ENERGYWISE SCOTLAND LTD Company Secretary 2014-06-10 CURRENT 2007-05-21 Liquidation
AS COMPANY SERVICES LIMITED HVO PROPERTY INVESTMENTS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
AS COMPANY SERVICES LIMITED CYBERKOA AGENCY LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-01-03
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.399) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.400) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ARNISTON FINANCE COMPANY LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.393) LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
AS COMPANY SERVICES LIMITED GORDON GRANT CONSULTANT LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Liquidation
AS COMPANY SERVICES LIMITED THE GRESHAM PUBLISHING COMPANY LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED DBLT REDHEUGH LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.388) LIMITED Company Secretary 2013-06-28 CURRENT 2013-06-28 Liquidation
AS COMPANY SERVICES LIMITED CLAIRMONTS TRUSTEES LIMITED Company Secretary 2013-04-17 CURRENT 1995-03-28 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.383) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.385) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
AS COMPANY SERVICES LIMITED BELSCO 1039 LIMITED Company Secretary 2013-02-07 CURRENT 2009-12-01 Active
AS COMPANY SERVICES LIMITED A.R.D.S. LIMITED Company Secretary 2013-02-07 CURRENT 1996-09-12 Liquidation
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.381) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
AS COMPANY SERVICES LIMITED AMEYA (EUROPE) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
AS COMPANY SERVICES LIMITED THE BLUEBELL TEAROOM LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NORTHERN LIGHTHOUSE HERITAGE TRUST Company Secretary 2012-10-19 CURRENT 2009-09-18 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 375) LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
AS COMPANY SERVICES LIMITED KINGSGATE HOMES LIMITED Company Secretary 2012-07-23 CURRENT 2002-05-14 Dissolved 2015-08-26
AS COMPANY SERVICES LIMITED WESTERWOOD LIMITED Company Secretary 2012-05-15 CURRENT 1990-05-01 Active
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES LIMITED Company Secretary 2012-05-15 CURRENT 1998-05-20 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Company Secretary 2012-05-15 CURRENT 2001-07-18 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED EH1 DEVELOPMENTS LIMITED Company Secretary 2012-05-15 CURRENT 2004-04-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CRICKET SCOTLAND COUNCIL LIMITED Company Secretary 2012-04-01 CURRENT 2010-12-30 Active
AS COMPANY SERVICES LIMITED KOM WINDFARMING LIMITED Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
AS COMPANY SERVICES LIMITED ARMITSCOT DEVELOPMENTS LIMITED Company Secretary 2012-02-17 CURRENT 1973-07-05 Active
AS COMPANY SERVICES LIMITED WALKER GROUP DEVELOPMENTS LIMITED Company Secretary 2012-02-13 CURRENT 1938-04-16 Active
AS COMPANY SERVICES LIMITED LAWWORKS SCOTLAND Company Secretary 2012-02-03 CURRENT 2010-05-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WESTERWOOD INVESTMENTS LIMITED Company Secretary 2012-01-23 CURRENT 1990-11-09 Dissolved 2016-02-16
AS COMPANY SERVICES LIMITED WALKER DEVELOPMENTS (GLASGOW) LIMITED Company Secretary 2012-01-23 CURRENT 2001-03-19 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED WALKER CONTRACTS (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1958-02-26 Active
AS COMPANY SERVICES LIMITED WESTERWOOD HOMES LIMITED Company Secretary 2012-01-23 CURRENT 1987-11-24 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WALKER RESIDENTIAL (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1987-12-09 Active
AS COMPANY SERVICES LIMITED WALKER GROUP SPRINGFIELD HOLDINGS LIMITED Company Secretary 2012-01-23 CURRENT 1993-09-29 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (LAND & PROJECTS) LIMITED Company Secretary 2012-01-23 CURRENT 1999-02-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PERTEN LIMITED Company Secretary 2012-01-17 CURRENT 1986-02-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CELLAC UK LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED ROOM WITH A VIEW (SCOTLAND) LIMITED Company Secretary 2011-12-14 CURRENT 2004-03-12 Active
AS COMPANY SERVICES LIMITED MAVISTON LIMITED Company Secretary 2011-12-02 CURRENT 2010-03-18 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NOBLE NORDMANN LIMITED Company Secretary 2011-12-02 CURRENT 2005-03-19 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (SCOTLAND) LIMITED Company Secretary 2011-11-09 CURRENT 1969-05-05 Active
AS COMPANY SERVICES LIMITED NEXAM ST ANDREWS LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Active
AS COMPANY SERVICES LIMITED EXPORT HOUSE LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 362) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 363) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 361) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED GET STUCK IN LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED STUCKGOWAN ESTATE LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED TCRH COMPANY LIMITED Company Secretary 2011-08-04 CURRENT 2011-08-04 Liquidation
AS COMPANY SERVICES LIMITED CHESSER ENGINEERING LIMITED Company Secretary 2011-07-20 CURRENT 1984-11-08 Active
AS COMPANY SERVICES LIMITED METAGROUP LIMITED Company Secretary 2011-06-28 CURRENT 2011-06-28 Active
AS COMPANY SERVICES LIMITED GLYCAT LIMITED Company Secretary 2011-03-02 CURRENT 2011-03-02 Active
AS COMPANY SERVICES LIMITED SURFACE MATERIALS ENGINEERING LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-10-20
AS COMPANY SERVICES LIMITED PET BLOOD BANK SERVICES LIMITED Company Secretary 2010-10-28 CURRENT 2006-11-10 Active
AS COMPANY SERVICES LIMITED PET BLOOD BANK UK Company Secretary 2010-10-28 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED FIMM POTATOES LTD Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
AS COMPANY SERVICES LIMITED MAGENTA FINE STATIONERY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WOKING SHOPPING LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
AS COMPANY SERVICES LIMITED SANNOX GLEN ETIVE LIMITED Company Secretary 2010-08-16 CURRENT 2010-08-16 Active
AS COMPANY SERVICES LIMITED BAYCLOUD LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED BROWNCLIFFE LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED SKAR PROPERTIES LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2016-02-02
AS COMPANY SERVICES LIMITED OCEANFLOW DEVELOPMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-23
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN ASSET MANAGEMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
AS COMPANY SERVICES LIMITED GEARING FOR GROWTH LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
AS COMPANY SERVICES LIMITED CITY LEGACY LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active
AS COMPANY SERVICES LIMITED SIVES SOLUTIONS LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED STANNIFER INVESTMENTS LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
AS COMPANY SERVICES LIMITED CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED Company Secretary 2008-09-03 CURRENT 1995-11-22 Active
AS COMPANY SERVICES LIMITED CAFE CITRON LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-05-08
AS COMPANY SERVICES LIMITED BLACK ISLE CASTLE CRAIG FOUNDATION Company Secretary 2008-03-07 CURRENT 2007-03-09 Active
AS COMPANY SERVICES LIMITED CROMB ELECTRICIANS (CRIEFF) LIMITED Company Secretary 2008-01-29 CURRENT 2005-02-07 Dissolved 2015-06-10
AS COMPANY SERVICES LIMITED THE BURRELL COMPANY (CONSTRUCTION) LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
AS COMPANY SERVICES LIMITED THE EDINBURGH CLOTHING STORE Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
AS COMPANY SERVICES LIMITED ERSKINE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-29
AS COMPANY SERVICES LIMITED GLENTRESS AMBULANCE (2004) LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-28
AS COMPANY SERVICES LIMITED SILVERS MARINE LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-22 Dissolved 2015-10-02
AS COMPANY SERVICES LIMITED EDINBURGH INTERNATIONAL HOTEL SCHOOL LIMITED Company Secretary 2007-11-26 CURRENT 1992-06-22 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN WS LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Dissolved 2013-11-22
AS COMPANY SERVICES LIMITED AMBULINK UK LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-12 Dissolved 2016-02-19
AS COMPANY SERVICES LIMITED GSF 820 LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-18 Dissolved 2017-09-19
AS COMPANY SERVICES LIMITED WILLIAM B. COWAN LIMITED Company Secretary 2007-11-26 CURRENT 1965-11-22 Dissolved 2017-07-19
AS COMPANY SERVICES LIMITED GYPLOK LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-18 Dissolved 2018-02-20
AS COMPANY SERVICES LIMITED METAPROP LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED GRAHAM GROUP HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CLINT ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1939-08-18 Active
AS COMPANY SERVICES LIMITED NGRA (JAMES MORRISON) LIMITED Company Secretary 2007-11-26 CURRENT 1980-11-19 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1981-04-06 Active
AS COMPANY SERVICES LIMITED T GRAHAM & SON (BUILDERS) LIMITED Company Secretary 2007-11-26 CURRENT 1982-02-01 Liquidation
AS COMPANY SERVICES LIMITED MURRAY TRAVEL LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-12 Active
AS COMPANY SERVICES LIMITED PICARDIE LIMITED Company Secretary 2007-11-26 CURRENT 1987-03-03 Active
AS COMPANY SERVICES LIMITED CASTLE CRAIG HOSPITAL LIMITED Company Secretary 2007-11-26 CURRENT 1988-01-06 Active
AS COMPANY SERVICES LIMITED SIVES LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ROSS HEAT EXCHANGERS LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-25 Active
AS COMPANY SERVICES LIMITED THE NEW SCHOOL BUTTERSTONE Company Secretary 2007-11-26 CURRENT 1990-12-05 Liquidation
AS COMPANY SERVICES LIMITED CAIQUE PUBLISHING LIMITED Company Secretary 2007-11-26 CURRENT 1992-02-14 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN NOMINEES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED EDINBURGH MEDICAL RESOURCES (UK) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED GRINMOST (NO 90) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED ROWER DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1999-02-15 Dissolved 2018-06-26
AS COMPANY SERVICES LIMITED METAFAB LIMITED Company Secretary 2007-11-26 CURRENT 1999-03-16 Active
AS COMPANY SERVICES LIMITED RENNIE MEIKLE LIMITED Company Secretary 2007-11-26 CURRENT 2000-04-25 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 120) LIMITED Company Secretary 2007-11-26 CURRENT 2000-12-06 Liquidation
AS COMPANY SERVICES LIMITED NAPIER OVERSEAS DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-28 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 156) LIMITED Company Secretary 2007-11-26 CURRENT 2002-09-04 Active
AS COMPANY SERVICES LIMITED ABELON SYSTEMS LIMITED Company Secretary 2007-11-26 CURRENT 2002-11-14 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-03-19 Active
AS COMPANY SERVICES LIMITED UPPER WELLWOOD LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-06 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE WEST LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-12 Active
AS COMPANY SERVICES LIMITED DUMFRIES ESTATE (BANKEND) LIMITED Company Secretary 2007-11-26 CURRENT 2004-01-14 Active
AS COMPANY SERVICES LIMITED BALGONIE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-09 Active
AS COMPANY SERVICES LIMITED WILARC LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-06 Active
AS COMPANY SERVICES LIMITED LOTHIANS RACING SYNDICATE LIMITED Company Secretary 2007-11-26 CURRENT 1890-07-19 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED BALGONIE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1914-04-03 Active
AS COMPANY SERVICES LIMITED JAMES BLAKE & CO (ENGINEERS) LIMITED Company Secretary 2007-11-26 CURRENT 1961-04-28 Active
AS COMPANY SERVICES LIMITED CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1970-12-22 Active
AS COMPANY SERVICES LIMITED MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Company Secretary 2007-11-26 CURRENT 1974-08-09 Active
AS COMPANY SERVICES LIMITED DENARIUS INVESTMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1982-11-22 Active
AS COMPANY SERVICES LIMITED GRAHAM (PRESERVATION) LIMITED Company Secretary 2007-11-26 CURRENT 1986-01-14 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED FAIR ISLE BIRD OBSERVATORY TRUST (THE) Company Secretary 2007-11-26 CURRENT 1986-02-10 Active
AS COMPANY SERVICES LIMITED PRIORITY DRILLING UK LIMITED Company Secretary 2007-11-26 CURRENT 1988-04-14 Active
AS COMPANY SERVICES LIMITED BOWHOLM HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 1990-10-01 Active
AS COMPANY SERVICES LIMITED HAWTHORNDEN PRESS LIMITED Company Secretary 2007-11-26 CURRENT 1991-08-23 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN 2007 LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN BUSINESS SERVICES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Liquidation
AS COMPANY SERVICES LIMITED BLAZON INVESTMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1992-09-14 Active
AS COMPANY SERVICES LIMITED GROVES-RAINES PROPERTIES LIMITED Company Secretary 2007-11-26 CURRENT 1994-07-28 Active
AS COMPANY SERVICES LIMITED PENICUIK ESTATE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED FORRESTER PARK LEISURE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED EDEN ELECTRICS LIMITED Company Secretary 2007-11-26 CURRENT 1996-03-20 Active
AS COMPANY SERVICES LIMITED METAPLAS LIMITED Company Secretary 2007-11-26 CURRENT 1996-10-02 Active
AS COMPANY SERVICES LIMITED MARINE AND ROBOTIC ENGINEERING LIMITED Company Secretary 2007-11-26 CURRENT 1997-03-27 Active
AS COMPANY SERVICES LIMITED DOUGAL PHILIP LIMITED Company Secretary 2007-11-26 CURRENT 1998-07-29 Active
AS COMPANY SERVICES LIMITED LAND & FORESTRY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 1999-07-08 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 144) LIMITED Company Secretary 2007-11-26 CURRENT 2001-12-05 Active
AS COMPANY SERVICES LIMITED METATECH LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED NORDIC ENTERPRISE TRUST Company Secretary 2007-11-26 CURRENT 2002-08-29 Active
AS COMPANY SERVICES LIMITED PAT MCGINLEY AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-06-02 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 175) LIMITED Company Secretary 2007-11-26 CURRENT 2003-09-23 Active
AS COMPANY SERVICES LIMITED METAFIT LTD. Company Secretary 2007-11-26 CURRENT 2004-07-12 Active
AS COMPANY SERVICES LIMITED PM ONE LIMITED Company Secretary 2007-11-26 CURRENT 2005-11-16 Active
AS COMPANY SERVICES LIMITED HH ROESNER PROPERTY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED AS DIRECTOR LIMITED Company Secretary 2007-11-26 CURRENT 2007-02-21 Active
AS COMPANY SERVICES LIMITED PIHL UK LIMITED Company Secretary 2007-11-26 CURRENT 2007-01-29 Liquidation
AS COMPANY SERVICES LIMITED ERROL ESTATE LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
AS COMPANY SERVICES LIMITED STOBO CASTLE HEALTH SPA LIMITED Company Secretary 2007-03-27 CURRENT 1986-07-22 Active
AS COMPANY SERVICES LIMITED SPECIALIST UNDERWATER BROKERAGE LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
AS COMPANY SERVICES LIMITED PITMAIN AND GLENBANCHOR LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
ANGUS WILLIAM DOUGLAS CHALMERS UNION DATA STRATEGY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
IAN HENDERSON MCATEER UNION DATA STRATEGY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
IAN HENDERSON MCATEER UNION TECHNOLOGY SCOTLAND LTD Director 2012-02-01 CURRENT 2012-01-09 Liquidation
IAN HENDERSON MCATEER MERCHISTON CASTLE SCHOOL Director 2011-03-07 CURRENT 1926-07-30 Active
IAN HENDERSON MCATEER UNION CONNECT LIMITED Director 2007-05-15 CURRENT 2007-01-18 Active
IAN HENDERSON MCATEER THE UNION ADVERTISING AGENCY (LEEDS) LIMITED Director 2001-08-23 CURRENT 2001-08-21 Active - Proposal to Strike off
IAN HENDERSON MCATEER THE UNION ADVERTISING AGENCY LIMITED Director 1996-02-26 CURRENT 1995-08-29 Active
MARK THOMAS REID UNION CONNECT LIMITED Director 2007-05-15 CURRENT 2007-01-18 Active
MARK THOMAS REID THE UNION ADVERTISING AGENCY (LEEDS) LIMITED Director 2001-11-06 CURRENT 2001-08-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07Sub-division of shares on 2022-12-14
2023-02-17Second filing of capital allotment of shares GBP1,032.26
2023-02-17Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-02-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub-division of shares 14/12/2022</ul>
2023-02-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub-division of shares 14/12/2022<li>Resolution passed adopt articles</ul>
2023-02-17Memorandum articles filed
2023-02-17Change of share class name or designation
2023-02-17Sub-division of shares on 2020-12-14
2023-01-27Notification of Agents of Change (Scotland) Limited as a person with significant control on 2023-01-01
2023-01-19Sub-division of shares on 2020-11-14
2023-01-1914/11/22 STATEMENT OF CAPITAL GBP 1032.26
2023-01-18Change of share class name or designation
2022-08-31CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AP01DIRECTOR APPOINTED MISS EMMA CAMPBELL
2021-03-10RES15CHANGE OF COMPANY NAME 10/03/21
2020-09-24AP03Appointment of Mrs Heather Margaret Blair as company secretary on 2020-09-24
2020-09-24TM02Termination of appointment of as Company Services Limited on 2020-09-24
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 1 Rutland Court Edinburgh EH3 8EY United Kingdom
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAWN KERMANI
2017-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05SH06Cancellation of shares. Statement of capital on 2017-05-08 GBP 1,000.00
2017-06-05SH03Purchase of own shares
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON MCATEER / 29/12/2016
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS REID / 29/12/2016
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS REID / 29/12/2016
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-10CH04SECRETARY'S DETAILS CHNAGED FOR AS COMPANY SERVICES LIMITED on 2016-05-10
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM 1 Rutland Court Edinburgh EH3 8EY
2016-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1052
2015-12-15AR0107/12/15 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-14AP01DIRECTOR APPOINTED ANDREW CHARLES LINDSAY
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1052
2014-12-10AR0107/12/14 ANNUAL RETURN FULL LIST
2014-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1052
2014-01-17AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0107/12/12 FULL LIST
2012-08-29RES13AGG NOM AMOUNT TO BE ALLOTTED SHALL BE £52 OF ORD SHARES OF £1 10/04/2012
2012-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-29SH0110/04/12 STATEMENT OF CAPITAL GBP 1052
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-19AR0107/12/11 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-05AR0107/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN KERMANI / 07/12/2010
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-16AP01DIRECTOR APPOINTED MS DAWN KERMANI
2009-12-10AR0107/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS REID / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON MCATEER / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WILLIAM DOUGLAS CHALMERS / 01/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288cSECRETARY'S PARTICULARS CHANGED
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-16288aNEW DIRECTOR APPOINTED
2005-12-14363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-06288bDIRECTOR RESIGNED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 48 NORTH CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX
2003-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-29363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-04AUDAUDITOR'S RESIGNATION
2003-01-02363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-09288aNEW DIRECTOR APPOINTED
2001-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-07288aNEW SECRETARY APPOINTED
2001-01-07363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-09-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to UNION DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNION DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-10-28 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2002-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNION DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of UNION DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNION DIRECT LIMITED
Trademarks
We have not found any records of UNION DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNION DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as UNION DIRECT LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where UNION DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNION DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNION DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.