Background WavePink WaveYellow Wave

UCP (HOLDINGS) LIMITED (SC147134)

UCP (HOLDINGS) LIMITED (SC147134) is an active UK company. incorporated on 25 October 1993. with registered office in 12-13 St Andrew Square. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UCP (HOLDINGS) LIMITED has been registered for 32 years. Current directors include GRAY, Kevin, MCDOWELL, Scott, ST MARTIN, Dan.

Company Number
SC147134
Status
active
Type
ltd
Incorporated
25 October 1993
Age
32 years
Address
C/O Wright Johnston & Mackenzie Llp, 12-13 St Andrew Square, EH2 2AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAY, Kevin, MCDOWELL, Scott, ST MARTIN, Dan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCP (HOLDINGS) LIMITED

UCP (HOLDINGS) LIMITED is an active company incorporated on 25 October 1993 with the registered office located in 12-13 St Andrew Square. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UCP (HOLDINGS) LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

SC147134

LTD Company

Age

32 Years

Incorporated 25 October 1993

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

C/O Wright Johnston & Mackenzie Llp The Capital Building 12-13 St Andrew Square, EH2 2AF,

Previous Addresses

1 Rutland Square Edinburgh EH1 2AS
From: 5 June 2013To: 4 January 2019
40 Charlotte Square Edinburgh EH2 4HQ
From: 25 October 1993To: 5 June 2013
Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Apr 11
Director Joined
Jun 17
Loan Cleared
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Capital Update
Dec 24
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GRAY, Kevin

Active
Wright Johnston & Mackenzie Llp, 12-13 St Andrew SquareEH2 2AF
Born June 1976
Director
Appointed 21 Mar 2025

MCDOWELL, Scott

Active
Ellis Road, Durham27703
Born June 1975
Director
Appointed 01 Jan 2021

ST MARTIN, Dan

Active
W. Victoria Street, Compton90220
Born May 1975
Director
Appointed 01 Jan 2021

ETHERINGTON, Lee

Resigned
The Cloisters, Newcastle Upon TyneNE7 7LS
Secretary
Appointed 30 Sept 2008
Resigned 07 Jun 2022

WILLIAMS, Gary Richard

Resigned
45 Millview Drive, North ShieldsNE30 2QD
Secretary
Appointed 18 Apr 1995
Resigned 30 Sept 2008

BIGGART BAILLIE

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 25 Oct 1993
Resigned 18 Apr 1995

ALLAN, David Stewart

Resigned
6 Fullarton Drive, TroonKA10 6LE
Born February 1959
Director
Appointed 25 Oct 1993
Resigned 18 Apr 1995

ANDERSON, Gordon

Resigned
Holly Hill, Burradoo Bowral
Born April 1947
Director
Appointed 18 Apr 1995
Resigned 24 May 1999

BAKER, Simon

Resigned
Wright Johnston & Mackenzie Llp, 12-13 St Andrew SquareEH2 2AF
Born August 1966
Director
Appointed 07 Jan 2024
Resigned 21 Mar 2025

BELOT, Philippe Charles Marie

Resigned
New York Way, Newcastle Upon TyneNE27 0QF
Born April 1969
Director
Appointed 10 Jun 2022
Resigned 02 Jan 2024

BILBROUGH, Thomas

Resigned
W. Victoria Street, Compton90220
Born February 1956
Director
Appointed 16 Jan 2020
Resigned 31 Dec 2020

ETHERINGTON, Lee

Resigned
The Cloisters, Newcastle Upon TyneNE7 7LS
Born December 1970
Director
Appointed 24 Jan 2008
Resigned 07 Jun 2022

FLETCHER, Jeffrey John

Resigned
W. Victoria Street, Compton90220
Born August 1952
Director
Appointed 16 Jan 2020
Resigned 28 Sept 2021

GEORGOULIAS, Sharon Anne

Resigned
Ellis Road, Durham27703
Born March 1965
Director
Appointed 16 Jan 2020
Resigned 31 Dec 2020

GREENHALGH, James Barr

Resigned
Cleughearn House, GlasgowG75 9DP
Born March 1953
Director
Appointed 18 Apr 1995
Resigned 31 Jan 1996

HORST, Jeffrey Todd

Resigned
W. Victoria Street, Compton
Born December 1961
Director
Appointed 28 Sept 2021
Resigned 29 Dec 2023

ROGERS, Annika

Resigned
New York Way, Newcastle Upon TyneNE27 0QF
Born May 1976
Director
Appointed 07 Mar 2017
Resigned 16 Jan 2020

ROGERS, Paul Robert

Resigned
20 Beverley Gardens, North ShieldsNE30 4NS
Born January 1961
Director
Appointed 18 Apr 1995
Resigned 16 Jan 2020

WILLIAMS, Gary Richard

Resigned
45 Millview Drive, North ShieldsNE30 2QD
Born August 1961
Director
Appointed 20 Feb 1998
Resigned 30 Sept 2008

WRIGHTSON, Martin Francis

Resigned
44 Elmfield Road, Newcastle Upon TyneNE3 4BB
Born April 1962
Director
Appointed 04 Nov 2006
Resigned 16 Jan 2020

WRIGHTSON, Suzanne

Resigned
44 Elmfield Road, Newcastle Upon TyneNE3 4BB
Born October 1962
Director
Appointed 07 Apr 2011
Resigned 16 Jan 2020

Persons with significant control

1

New York Way, Newcastle Upon TyneNE27 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 December 2024
SH19Statement of Capital
Legacy
30 December 2024
SH20SH20
Legacy
30 December 2024
CAP-SSCAP-SS
Resolution
30 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Legacy
13 January 2020
RP04CS01RP04CS01
Miscellaneous
8 January 2020
MISCMISC
Miscellaneous
8 January 2020
MISCMISC
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Miscellaneous
26 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)a155(6)a
Legacy
29 January 2008
410(Scot)410(Scot)
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
353353
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
10 January 2006
288cChange of Particulars
Legacy
16 November 2005
363aAnnual Return
Legacy
5 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
10 December 1999
419a(Scot)419a(Scot)
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
287Change of Registered Office
Legacy
19 August 1999
169169
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
28 January 1997
287Change of Registered Office
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Statement Of Affairs
17 May 1995
SASA
Legacy
17 May 1995
88(2)R88(2)R
Legacy
27 April 1995
410(Scot)410(Scot)
Legacy
26 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Memorandum Articles
23 April 1995
MEM/ARTSMEM/ARTS
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
224224
Incorporation Company
25 October 1993
NEWINCIncorporation