UK DEBT EXPERT LIMITED

Register to unlock more data on OkredoRegister

UK DEBT EXPERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC382881

Incorporation date

30/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2010)
dot icon02/04/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon06/02/2026
Appointment of Mr John Corcoran as a director on 2026-02-02
dot icon03/02/2026
Appointment of Mr Taylor Ross Flynn as a director on 2026-02-02
dot icon03/02/2026
Appointment of Miss Danielle Caitlin Flynn as a director on 2026-02-02
dot icon04/09/2025
Micro company accounts made up to 2024-06-30
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon28/08/2025
Register inspection address has been changed from 76 Renfield Street Glasgow G2 1NQ Scotland to 4 West Regent Street Glasgow G2 1RW
dot icon28/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon17/03/2025
Registered office address changed from 76 Renfield Street Glasgow G2 1NQ Scotland to 4 West Regent Street Glasgow G2 1RW on 2025-03-17
dot icon03/12/2024
Director's details changed for Mr Pearse John Flynn on 2018-11-29
dot icon26/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon04/06/2024
Termination of appointment of Nancy Reid as a director on 2024-06-03
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-06-30
dot icon19/10/2022
Certificate of change of name
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-21
dot icon21/06/2022
Micro company accounts made up to 2021-06-30
dot icon09/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon09/10/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/01/2019
Director's details changed for Ms Nancy Reid on 2019-01-08
dot icon08/01/2019
Director's details changed for Mr Pearse John Flynn on 2019-01-08
dot icon20/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon25/07/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon07/02/2018
Change of details for Carrington Dean Group Ltd as a person with significant control on 2018-02-07
dot icon07/02/2018
Director's details changed for Ms Nancy Reid on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr Pearse John Flynn on 2018-02-07
dot icon21/11/2017
Register(s) moved to registered inspection location 76 Renfield Street Glasgow G2 1NQ
dot icon21/11/2017
Registered office address changed from 70 West Regent Street 2nd Floor 70 West Regent Street Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on 2017-11-21
dot icon21/11/2017
Register inspection address has been changed to 76 Renfield Street Glasgow G2 1NQ
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Termination of appointment of Derek Peter Mcphail as a director on 2017-09-13
dot icon13/09/2017
Termination of appointment of Peter Christopher Dean as a director on 2017-09-13
dot icon13/09/2017
Appointment of Ms Nancy Reid as a director on 2017-09-13
dot icon13/09/2017
Appointment of Mr Pearse John Flynn as a director on 2017-09-13
dot icon13/09/2017
Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland to 70 West Regent Street 2nd Floor 70 West Regent Street Glasgow G2 2QZ on 2017-09-13
dot icon15/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon15/03/2017
Resolutions
dot icon15/03/2017
Registered office address changed from C/O Carrington Dean Group Ltd Fyfe Chambers 105 West George Street Glasgow G1 2PE United Kingdom to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 2017-03-15
dot icon23/08/2016
Director's details changed for Mr Peter Christopher Dean on 2016-08-23
dot icon23/08/2016
Director's details changed for Mr Derek Peter Mcphail on 2016-08-23
dot icon23/08/2016
Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G1 2PE to C/O Carrington Dean Group Ltd Fyfe Chambers 105 West George Street Glasgow G1 2PE on 2016-08-23
dot icon23/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/08/2016
Satisfaction of charge 1 in full
dot icon12/08/2016
Registered office address changed from Suite 1C, the Centrum Building 38 Queen Street Glasgow G1 3DX to Fyfe Chambers 105 West George Street Glasgow G1 2PE on 2016-08-12
dot icon25/07/2016
Appointment of Mr Derek Peter Mcphail as a director on 2016-07-25
dot icon25/07/2016
Termination of appointment of Alex John Mcgarvey as a director on 2016-07-25
dot icon25/07/2016
Appointment of Mr Peter Christopher Dean as a director on 2016-07-25
dot icon21/06/2016
Registered office address changed from Sovereign House 58 Elliot Street Glasgow G3 8DZ to Suite 1C, the Centrum Building 38 Queen Street Glasgow G1 3DX on 2016-06-21
dot icon02/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/11/2014
Termination of appointment of David Baddeley as a director on 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/09/2014
Appointment of Mr David Baddeley as a director on 2014-09-01
dot icon30/08/2014
Certificate of change of name
dot icon30/08/2014
Change of name notice
dot icon09/07/2014
Change of name notice
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland on 2013-08-29
dot icon02/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Alex Mcgarvey on 2012-07-30
dot icon15/06/2012
Registered office address changed from Suit 118 Pentagon Centre Washington Street Glasgow Strathclyde G3 8AZ Scotland on 2012-06-15
dot icon09/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/02/2012
Previous accounting period extended from 2011-07-31 to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.54K
-
0.00
-
-
2022
0
86.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Taylor Ross
Director
02/02/2026 - Present
8
Flynn, Danielle Caitlin
Director
02/02/2026 - Present
1
Corcoran, John
Director
02/02/2026 - Present
2
Flynn, Pearse John
Director
13/09/2017 - Present
32
Dean, Peter Christopher
Director
25/07/2016 - 13/09/2017
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UK DEBT EXPERT LIMITED

UK DEBT EXPERT LIMITED is an(a) Active company incorporated on 30/07/2010 with the registered office located at 4 West Regent Street, Glasgow G2 1RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UK DEBT EXPERT LIMITED?

toggle

UK DEBT EXPERT LIMITED is currently Active. It was registered on 30/07/2010 .

Where is UK DEBT EXPERT LIMITED located?

toggle

UK DEBT EXPERT LIMITED is registered at 4 West Regent Street, Glasgow G2 1RW.

What does UK DEBT EXPERT LIMITED do?

toggle

UK DEBT EXPERT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for UK DEBT EXPERT LIMITED?

toggle

The latest filing was on 02/04/2026: Unaudited abridged accounts made up to 2025-06-30.