Ukarchiving Limited GLASGOW


Founded in 2002, Ukarchiving, classified under reg no. SC239757 is an active company. Currently registered at 79-109 Glasgow Road G72 0LY, Glasgow the company has been in the business for 22 years. Its financial year was closed on Mon, 29th Apr and its latest financial statement was filed on April 29, 2022. Since April 9, 2004 Ukarchiving Limited is no longer carrying the name Heritage Microfilm.

At present there are 3 directors in the the company, namely Thomas B., David K. and Ian J.. In addition one secretary - Ian J. - is with the firm. As of 6 May 2024, there were 6 ex directors - John R., John H. and others listed below. There were no ex secretaries.

Ukarchiving Limited Address / Contact

Office Address 79-109 Glasgow Road
Office Address2 Blantyre
Town Glasgow
Post code G72 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC239757
Date of Incorporation Mon, 18th Nov 2002
Industry Photographic activities not elsewhere classified
End of financial Year 29th April
Company age 22 years old
Account next due date Mon, 29th Jan 2024 (98 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Thomas B.

Position: Director

Appointed: 23 November 2006

Ian J.

Position: Secretary

Appointed: 03 March 2006

David K.

Position: Director

Appointed: 27 February 2004

Ian J.

Position: Director

Appointed: 27 February 2004

John R.

Position: Director

Appointed: 27 February 2004

Resigned: 23 November 2006

John H.

Position: Director

Appointed: 27 February 2004

Resigned: 15 November 2007

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2004

Resigned: 03 March 2006

Marilyn G.

Position: Director

Appointed: 31 December 2003

Resigned: 27 February 2004

Tim J.

Position: Director

Appointed: 06 May 2003

Resigned: 25 August 2003

John H.

Position: Director

Appointed: 26 March 2003

Resigned: 31 December 2003

Christopher G.

Position: Director

Appointed: 12 March 2003

Resigned: 07 April 2003

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 12 March 2003

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 12 March 2003

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 27 February 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Snmu Limited from Renfrew, Scotland. The abovementioned PSC is classified as "a private limited company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Snmu Limited

Titanium 1 Kings Inch Place, Renfrew, PA4 8WF, Scotland

Legal authority Scots Law
Legal form Private Limited Company Limited By Shares
Country registered Edinburgh
Place registered Companies House
Registration number Sc261572
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Heritage Microfilm April 9, 2004
Tm 1193 March 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302018-04-302019-04-292019-04-302020-04-292021-04-292022-04-29
Net Worth22      
Balance Sheet
Cash Bank On Hand  222222
Current Assets  30 002 2   
Debtors  30 000     
Other Debtors  30 000     
Net Assets Liabilities   2 222
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Creditors  30 000     
Net Current Assets Liabilities  2 2   
Other Creditors  30 000     
Number Shares Allotted 2   222
Par Value Share 1   111
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Extension of current accouting period to October 29, 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements