Unique Developments (scotland) Limited WALLACESTONE


Unique Developments (scotland) started in year 2003 as Private Limited Company with registration number SC253539. The Unique Developments (scotland) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wallacestone at County View. Postal code: FK2 0DJ.

There is a single director in the company at the moment - James S., appointed on 30 July 2003. In addition, a secretary was appointed - Denise M., appointed on 20 February 2007. As of 5 May 2024, there was 1 ex secretary - Ian M.. There were no ex directors.

Unique Developments (scotland) Limited Address / Contact

Office Address County View
Office Address2 Wallacestone Brae
Town Wallacestone
Post code FK2 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC253539
Date of Incorporation Wed, 30th Jul 2003
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Denise M.

Position: Secretary

Appointed: 20 February 2007

James S.

Position: Director

Appointed: 30 July 2003

Ian M.

Position: Secretary

Appointed: 30 July 2003

Resigned: 20 February 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is James S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

James S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-31
Net Worth-38 811-46 121-8 926-21 087-5 7153 840
Balance Sheet
Cash Bank In Hand9 591100176 46497 79397 67314 256
Current Assets184 591180 100176 46497 793115 17327 531
Net Assets Liabilities Including Pension Asset Liability-38 811-46 121-8 926-21 088-5 7153 840
Stocks Inventory175 000180 000  17 50013 275
Tangible Fixed Assets41 07940 30939 732124 439124 114263 140
Reserves/Capital
Called Up Share Capital111111
Profit Loss Account Reserve-38 812-46 122-8 927-21 089-5 7163 839
Shareholder Funds-38 811-46 121-8 926-21 087-5 7153 840
Other
Creditors Due After One Year   234 198234 198264 198
Creditors Due Within One Year264 481266 530225 1229 12110 80422 633
Fixed Assets41 07940 30939 732124 439  
Net Current Assets Liabilities-79 890-86 430-48 65888 672104 3694 898
Number Shares Allotted111111
Other Creditors After One Year   234 198234 198264 198
Par Value Share 111  
Share Capital Allotted Called Up Paid   111
Tangible Fixed Assets Cost Or Valuation   130 440130 440263 140
Tangible Fixed Assets Depreciation   6 0016 326 
Tangible Fixed Assets Depreciation Charged In Period    325 
Total Assets Less Current Liabilities   213 111228 483268 038
Value Shares Allotted111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, April 2023
Free Download (7 pages)

Company search

Advertisements