Union Connect Limited EDINBURGH


Union Connect started in year 2007 as Private Limited Company with registration number SC314869. The Union Connect company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edinburgh at 18 Inverleith Terrace. Postal code: EH3 5NS. Since 2007/05/22 Union Connect Limited is no longer carrying the name Andstrat (no. 249).

Currently there are 5 directors in the the firm, namely Heather B., Michael H. and Andrew L. and others. In addition one secretary - Heather B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark R. who worked with the the firm until 24 September 2020.

Union Connect Limited Address / Contact

Office Address 18 Inverleith Terrace
Town Edinburgh
Post code EH3 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314869
Date of Incorporation Thu, 18th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Heather B.

Position: Director

Appointed: 17 August 2021

Michael H.

Position: Director

Appointed: 17 August 2021

Heather B.

Position: Secretary

Appointed: 24 September 2020

Andrew L.

Position: Director

Appointed: 15 May 2007

Ian M.

Position: Director

Appointed: 15 May 2007

Mark R.

Position: Director

Appointed: 15 May 2007

Mark R.

Position: Secretary

Appointed: 15 May 2007

Resigned: 24 September 2020

Kyle H.

Position: Director

Appointed: 23 April 2007

Resigned: 16 April 2018

Robert M.

Position: Director

Appointed: 18 January 2007

Resigned: 15 May 2007

Simon B.

Position: Director

Appointed: 18 January 2007

Resigned: 15 May 2007

Anderson Strathern

Position: Corporate Secretary

Appointed: 18 January 2007

Resigned: 15 May 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Agents Of Change (Scotland) Limited from Edinburgh, Scotland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights.

Agents Of Change (Scotland) Limited

Union House 18 Inverleith Terrace, Edinburgh, EH3 5NS, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc753057
Notified on 1 January 2023
Nature of control: 75,01-100% shares

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Andstrat (no. 249) May 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand57 048392 940313 652227 501
Current Assets1 067 9591 106 5561 110 414648 416
Debtors1 010 208710 252795 689419 541
Net Assets Liabilities616 176613 659504 629417 063
Other Debtors17 21840 8453 4046 113
Property Plant Equipment16 07711 58920 63214 165
Total Inventories7033 3641 0731 374
Other
Accumulated Depreciation Impairment Property Plant Equipment33 01737 50542 63919 271
Average Number Employees During Period1210813
Corporation Tax Payable39 08811 02212 9001 632
Creditors466 667503 580622 632243 204
Increase From Depreciation Charge For Year Property Plant Equipment 4 4885 1347 550
Net Current Assets Liabilities601 292602 976487 782405 212
Other Creditors321 362293 201500 531163 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 919
Other Disposals Property Plant Equipment   31 580
Other Taxation Social Security Payable47 49325 15644 46710 419
Property Plant Equipment Gross Cost49 09449 09463 27133 436
Provisions For Liabilities Balance Sheet Subtotal1 1939063 7852 314
Total Additions Including From Business Combinations Property Plant Equipment  14 1771 745
Total Assets Less Current Liabilities617 369614 565508 414419 377
Trade Creditors Trade Payables58 724174 20164 73467 233
Trade Debtors Trade Receivables992 990669 407792 285413 428

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements