UZ ARTS

Register to unlock more data on OkredoRegister

UZ ARTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC371915

Incorporation date

28/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL LLP, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon02/06/2020
Voluntary strike-off action has been suspended
dot icon14/04/2020
First Gazette notice for voluntary strike-off
dot icon08/04/2020
Application to strike the company off the register
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon16/01/2020
Director's details changed for Mr Neil Butler on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr James Allan Somerville Carrick on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr James Allan Somerville Carrick on 2020-01-16
dot icon16/01/2020
Secretary's details changed for Joyce Manning on 2020-01-15
dot icon16/01/2020
Director's details changed for Mr Neil Butler on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr James Allan Somerville Carrick on 2020-01-15
dot icon16/01/2020
Director's details changed for Mr Neil Butler on 2020-01-15
dot icon16/01/2020
Termination of appointment of Joanne Mclean as a director on 2019-09-10
dot icon04/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon24/01/2019
Director's details changed for Mr James Allan Somerville Carrick on 2019-01-24
dot icon24/01/2019
Secretary's details changed for Joyce Manning on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Neil Butler on 2019-01-24
dot icon10/10/2018
Appointment of Carol Wright as a director on 2018-09-18
dot icon10/10/2018
Appointment of Bettina Linstrum as a director on 2018-09-18
dot icon10/10/2018
Termination of appointment of Peter Raymond Boyden as a director on 2018-09-18
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/05/2018
Termination of appointment of Mervyn David Jones as a director on 2018-05-01
dot icon09/05/2018
Director's details changed for Mr Peter Raymond Doyden on 2018-05-01
dot icon09/05/2018
Appointment of Mr Stephen Mark Bailey as a director on 2018-05-01
dot icon25/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon21/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon16/09/2016
Appointment of Ms Joanne Mclean as a director on 2016-09-02
dot icon05/09/2016
Appointment of Mr Peter Raymond Doyden as a director on 2016-09-02
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon18/01/2016
Annual return made up to 2016-01-18 no member list
dot icon29/09/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon02/04/2015
Termination of appointment of Lesley Mcateer as a director on 2015-02-16
dot icon26/03/2015
Annual return made up to 2015-01-18 no member list
dot icon26/03/2015
Secretary's details changed for Joyce Manning on 2015-01-02
dot icon26/03/2015
Director's details changed for Mr James Allan Somerville Carrick on 2015-01-02
dot icon26/03/2015
Director's details changed for Mr Mervyn David Jones on 2015-01-02
dot icon26/03/2015
Director's details changed for Mr Neil Butler on 2015-01-02
dot icon09/07/2014
Termination of appointment of Stephen Bailey as a director
dot icon13/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/06/2014
Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 2014-06-10
dot icon27/01/2014
Annual return made up to 2014-01-18 no member list
dot icon22/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon18/01/2013
Annual return made up to 2013-01-18 no member list
dot icon14/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/02/2012
Annual return made up to 2012-01-28 no member list
dot icon09/02/2012
Previous accounting period shortened from 2012-01-31 to 2011-09-30
dot icon13/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/03/2011
Annual return made up to 2011-01-28 no member list
dot icon10/01/2011
Appointment of Stephen Mark Bailey as a director
dot icon10/01/2011
Appointment of Lesley Mcateer as a director
dot icon14/05/2010
Appointment of James Allan Somerville Carrick as a director
dot icon29/03/2010
Appointment of Neil Butler as a director
dot icon29/03/2010
Appointment of Mr Mervyn David Jones as a director
dot icon29/03/2010
Appointment of Joyce Manning as a secretary
dot icon08/02/2010
Termination of appointment of Brian Reid Ltd as a secretary
dot icon08/02/2010
Termination of appointment of Stephen Mabbott as a director
dot icon28/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyden, Peter Raymond
Director
02/09/2016 - 18/09/2018
5
Mcateer, Lesley
Director
05/12/2010 - 16/02/2015
-
Butler, Neil
Director
28/01/2010 - Present
8
BRIAN REID LTD.
Corporate Secretary
28/01/2010 - 28/01/2010
39
Mabbott, Stephen George
Director
28/01/2010 - 28/01/2010
3787

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UZ ARTS

UZ ARTS is an(a) Dissolved company incorporated on 28/01/2010 with the registered office located at C/O JOHNSTON CARMICHAEL LLP, 227 West George Street, Glasgow G2 2ND. There are currently 6 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 UZ ARTS?

toggle

UZ ARTS is currently Dissolved. It was registered on 28/01/2010 and dissolved on 22/09/2020.

Where is UZ ARTS located?

toggle

UZ ARTS is registered at C/O JOHNSTON CARMICHAEL LLP, 227 West George Street, Glasgow G2 2ND.

What does UZ ARTS do?

toggle

UZ ARTS operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for UZ ARTS?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.