Background WavePink WaveYellow Wave

THE UNION ADVERTISING AGENCY LIMITED (SC160047)

THE UNION ADVERTISING AGENCY LIMITED (SC160047) is an active UK company. incorporated on 29 August 1995. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE UNION ADVERTISING AGENCY LIMITED has been registered for 30 years. Current directors include BATEY, Ian Daniel, BLAIR, Heather Margaret, CAMPBELL MAIR, Emma and 2 others.

Company Number
SC160047
Status
active
Type
ltd
Incorporated
29 August 1995
Age
30 years
Address
18 Inverleith Terrace, Edinburgh, EH3 5NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BATEY, Ian Daniel, BLAIR, Heather Margaret, CAMPBELL MAIR, Emma, HART, Michael, KILLOUGH, Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNION ADVERTISING AGENCY LIMITED

THE UNION ADVERTISING AGENCY LIMITED is an active company incorporated on 29 August 1995 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE UNION ADVERTISING AGENCY LIMITED was registered 30 years ago.(SIC: 73110)

Status

active

Active since 30 years ago

Company No

SC160047

LTD Company

Age

30 Years

Incorporated 29 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

GRINMOST (NO.72) LIMITED
From: 29 August 1995To: 3 January 1996
Contact
Address

18 Inverleith Terrace Edinburgh, EH3 5NS,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY United Kingdom
From: 11 May 2016To: 29 June 2018
1 Rutland Court Edinburgh EH3 8EY
From: 29 August 1995To: 11 May 2016
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Sept 12
Director Joined
Sept 12
Loan Cleared
Mar 16
Director Left
May 18
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Jan 23
Share Issue
Jan 23
Share Issue
Mar 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BLAIR, Heather Margaret

Active
Inverleith Terrace, EdinburghEH3 5NS
Secretary
Appointed 01 Sept 2020

BATEY, Ian Daniel

Active
Inverleith Terrace, EdinburghEH3 5NS
Born May 1971
Director
Appointed 29 May 2025

BLAIR, Heather Margaret

Active
Inverleith Terrace, EdinburghEH3 5NS
Born December 1970
Director
Appointed 17 Aug 2021

CAMPBELL MAIR, Emma

Active
Inverleith Terrace, EdinburghEH3 5NS
Born February 1981
Director
Appointed 29 May 2025

HART, Michael

Active
Inverleith Terrace, EdinburghEH3 5NS
Born December 1966
Director
Appointed 19 Jun 2012

KILLOUGH, Louise

Active
Inverleith Terrace, EdinburghEH3 5NS
Born February 1981
Director
Appointed 17 Aug 2021

REID, Mark Thomas

Resigned
Inverleith Terrace, EdinburghEH3 5NS
Secretary
Appointed 26 Feb 1996
Resigned 01 Sept 2020

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed 29 Aug 1995
Resigned 26 Feb 1996

GRAY OF CONTIN, Hamish, Lord

Resigned
Achneim House, InvernessIV1 2XE
Born June 1927
Director
Appointed 26 Feb 1996
Resigned 14 Jun 1999

HARDIE, Kyle George

Resigned
The Paddock, North BerwickEH39 4QW
Born March 1971
Director
Appointed 19 Jun 2012
Resigned 16 Apr 2018

KERR, John Neilson

Resigned
5 Craigleith Hill, EdinburghEH4 2EF
Born September 1956
Director
Appointed 29 Aug 1995
Resigned 26 Feb 1996

LINDSAY, Andrew Charles

Resigned
Inverleith Terrace, EdinburghEH3 5NS
Born October 1949
Director
Appointed 26 Feb 1996
Resigned 29 May 2025

MCATEER, Ian Henderson

Resigned
Inverleith Terrace, EdinburghEH3 5NS
Born November 1958
Director
Appointed 26 Feb 1996
Resigned 29 May 2025

REID, Mark Thomas

Resigned
Inverleith Terrace, EdinburghEH3 5NS
Born January 1962
Director
Appointed 26 Feb 1996
Resigned 29 May 2025

SCOTT, Simon

Resigned
44 Inverleith Place, EdinburghEH3 5QB
Born May 1956
Director
Appointed 26 Feb 1996
Resigned 01 Oct 2003

STUART, John Forester

Resigned
Braeburn Coach House Blinkbonny Road, EdinburghEH14 6AQ
Born May 1959
Director
Appointed 29 Aug 1995
Resigned 26 Feb 1996

TAYLOR, Paul Vincent Macdougall

Resigned
East Bonhard, LinlithgowEH49 7NT
Born July 1938
Director
Appointed 01 Jan 1998
Resigned 28 Sept 2000

Persons with significant control

3

2 Active
1 Ceased
Inverleith Terrace, EdinburghEH3 5NS

Nature of Control

Significant influence or control
Notified 29 May 2025
18 Inverleith Terrace, EdinburghEH3 5NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Ian Henderson Mcateer

Ceased
East Craigs Wynd, EdinburghEH12 8HJ
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2025
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
20 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 February 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 January 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Capital Cancellation Shares
27 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
28 October 2008
410(Scot)410(Scot)
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
27 February 2008
288cChange of Particulars
Legacy
5 September 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
31 May 2007
AAAnnual Accounts
Legacy
12 January 2007
288cChange of Particulars
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
287Change of Registered Office
Legacy
19 April 2004
169169
Legacy
15 March 2004
288bResignation of Director or Secretary
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
9 March 2004
122122
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 June 2003
AUDAUD
Accounts With Accounts Type Medium
28 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
24 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
21 November 1997
MEM/ARTSMEM/ARTS
Resolution
21 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
21 November 1997
88(2)R88(2)R
Legacy
21 November 1997
123Notice of Increase in Nominal Capital
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
224224
Legacy
21 May 1996
410(Scot)410(Scot)
Legacy
18 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
88(2)R88(2)R
Memorandum Articles
19 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1995
NEWINCIncorporation