Background WavePink WaveYellow Wave

UNIVERSAL ESTATES & DEVELOPMENTS LIMITED (SC142629)

UNIVERSAL ESTATES & DEVELOPMENTS LIMITED (SC142629) is an active UK company. incorporated on 15 February 1993. with registered office in Irvine. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNIVERSAL ESTATES & DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw.

Company Number
SC142629
Status
active
Type
ltd
Incorporated
15 February 1993
Age
33 years
Address
Unit4, Dunlop Drive, Irvine, KA11 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL ESTATES & DEVELOPMENTS LIMITED

UNIVERSAL ESTATES & DEVELOPMENTS LIMITED is an active company incorporated on 15 February 1993 with the registered office located in Irvine. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNIVERSAL ESTATES & DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

SC142629

LTD Company

Age

33 Years

Incorporated 15 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SCOTIADEAN LIMITED
From: 15 February 1993To: 16 March 1993
Contact
Address

Unit4, Dunlop Drive Meadowhead Industrial Estate Irvine, KA11 5AU,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Feb 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KWIATKOWSKI, Antoni Pawet

Active
Unit4, Dunlop Drive, IrvineKA11 5AU
Secretary
Appointed 31 Mar 2008

KWIATKOWSKI, Antoni Pawet

Active
Unit4, Dunlop Drive, IrvineKA11 5AU
Born September 1977
Director
Appointed 04 Apr 2008

KWIATKOWSKI, Edward Wladyslaw

Active
Unit4, Dunlop Drive, IrvineKA11 5AU
Born June 1951
Director
Appointed 08 Mar 1993

KWIATKOWSKI, Anna Maria

Resigned
Denstone, 3 North Park, MansfieldNG18 4PA
Secretary
Appointed 24 Jul 2003
Resigned 31 Mar 2008

MACDONALD, Robert Iain Ferguson

Resigned
5 Albyn Place, EdinburghEH2 4NJ
Secretary
Appointed 08 Mar 1993
Resigned 17 Feb 1995

THOMPSON, Frederick

Resigned
28 Birtenshaw Crescent, BoltonBL7 9LU
Secretary
Appointed 17 Feb 1995
Resigned 18 Jul 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 15 Feb 1993
Resigned 08 Mar 1993

HANNA, William Hamilton

Resigned
35 Ardis Avenue, LisburnBT28 3PY
Born June 1916
Director
Appointed 17 Feb 1995
Resigned 20 Oct 1999

THOMPSON, Frederick

Resigned
28 Birtenshaw Crescent, BoltonBL7 9LU
Born February 1923
Director
Appointed 17 Feb 1995
Resigned 18 Jul 2002

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
42 Moray Place, EdinburghEH3 6BT
Corporate nominee director
Appointed 15 Feb 1993
Resigned 08 Mar 1993

Persons with significant control

1

Mr Edward Wladyslaw Kwiatkowski

Active
Unit4, Dunlop Drive, IrvineKA11 5AU
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
169169
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
27 January 2004
410(Scot)410(Scot)
Legacy
3 January 2004
410(Scot)410(Scot)
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
5 December 1995
287Change of Registered Office
Legacy
5 December 1995
88(2)R88(2)R
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
5 December 1995
123Notice of Increase in Nominal Capital
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
1 October 1993
224224
Legacy
24 June 1993
288288
Legacy
24 June 1993
287Change of Registered Office
Legacy
23 June 1993
288288
Certificate Change Of Name Company
15 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1993
NEWINCIncorporation