Background WavePink WaveYellow Wave

UA LIVESTOCK LIMITED (SC303729)

UA LIVESTOCK LIMITED (SC303729) is an active UK company. incorporated on 12 June 2006. with registered office in Stirling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UA LIVESTOCK LIMITED has been registered for 19 years. Current directors include BROWN, David George, HENDERSON, Richard, ROBERTS, John Andrew and 3 others.

Company Number
SC303729
Status
active
Type
ltd
Incorporated
12 June 2006
Age
19 years
Address
United Auctions, Stirling, FK9 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, David George, HENDERSON, Richard, ROBERTS, John Andrew, SHARP, Christopher Simon, WOOD, Peter, YOUNG, Donald William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UA LIVESTOCK LIMITED

UA LIVESTOCK LIMITED is an active company incorporated on 12 June 2006 with the registered office located in Stirling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UA LIVESTOCK LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC303729

LTD Company

Age

19 Years

Incorporated 12 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MM&S (5119) LIMITED
From: 12 June 2006To: 22 January 2007
Contact
Address

United Auctions Stirling Agricultural Centre Stirling, FK9 4RN,

Previous Addresses

Untied Auctions Stirling Agricultural Centre Stirling FK9 4RN Scotland
From: 10 April 2025To: 10 June 2025
C/O Johnston Carmichael Stirling Agricultural Centre Stirling FK9 4RN Scotland
From: 10 February 2025To: 10 April 2025
Stirling Agricultural Centre Stirling FK9 4RN United Kingdom
From: 16 May 2016To: 10 February 2025
Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN United Kingdom
From: 12 May 2016To: 16 May 2016
Stirling Agricultural Centre Stirling FK9 4RN
From: 12 June 2006To: 12 May 2016
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Feb 22
Loan Secured
Jan 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Cleared
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BROWN, David George

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born July 1964
Director
Appointed 01 May 2025

HENDERSON, Richard

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born December 1970
Director
Appointed 01 May 2025

ROBERTS, John Andrew

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born February 1966
Director
Appointed 14 Feb 2017

SHARP, Christopher Simon

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born May 1977
Director
Appointed 01 Feb 2017

WOOD, Peter

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born February 1979
Director
Appointed 01 May 2025

YOUNG, Donald William

Active
Stirling Agricultural Centre, StirlingFK9 4RN
Born November 1969
Director
Appointed 14 Feb 2017

MARTIN, John Keith

Resigned
42 South Beach, TroonKA10 6EF
Secretary
Appointed 22 Jan 2007
Resigned 01 Feb 2007

MCLEAN, Neil Fraser

Resigned
Dunrivach, AberfoyleFK8 3XB
Secretary
Appointed 01 Feb 2007
Resigned 14 Feb 2017

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 12 Jun 2006
Resigned 22 Jan 2007

LEGGAT, Hugh David

Resigned
Garry Cottage, PerthPH1 4AT
Born May 1957
Director
Appointed 01 Feb 2007
Resigned 14 Feb 2017

MARTIN, John Keith

Resigned
42 South Beach, TroonKA10 6EF
Born March 1948
Director
Appointed 22 Jan 2007
Resigned 01 Feb 2007

MCLEAN, Neil Fraser

Resigned
Dunrivach, AberfoyleFK8 3XB
Born June 1968
Director
Appointed 01 Feb 2007
Resigned 14 Feb 2017

PURVES, George William

Resigned
Stirling Agricultural Centre, StirlingFK9 4RN
Born August 1961
Director
Appointed 14 Feb 2017
Resigned 01 May 2025

ROSS, Kenneth

Resigned
144 Eaglesham Road, GlasgowG76 8RP
Born September 1948
Director
Appointed 22 Jan 2007
Resigned 01 Feb 2007

TOUGH, William Robert

Resigned
Collymoon Pendicle, StirlingFK8 3JY
Born November 1955
Director
Appointed 01 Feb 2007
Resigned 14 Feb 2017

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 12 Jun 2006
Resigned 22 Jan 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 12 Jun 2006
Resigned 22 Jan 2007

Persons with significant control

1

Stirling Agricultural Centre, StirlingFK9 4RN

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

146

Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 April 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
21 February 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 February 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
6 March 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
24 February 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 February 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 February 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 February 2013
RP04RP04
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Mortgage Alter Floating Charge With Number
14 June 2011
466(Scot)466(Scot)
Legacy
11 May 2011
MG02sMG02s
Legacy
14 April 2011
MG01sMG01s
Legacy
7 April 2011
MG01sMG01s
Legacy
7 April 2011
MG01sMG01s
Legacy
7 April 2011
MG01sMG01s
Legacy
7 April 2011
MG01sMG01s
Legacy
4 April 2011
MG03sMG03s
Legacy
29 March 2011
MG03sMG03s
Legacy
29 March 2011
MG01sMG01s
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Mortgage Alter Floating Charge With Number
9 February 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 February 2010
466(Scot)466(Scot)
Legacy
5 December 2009
MG01sMG01s
Accounts With Accounts Type Medium
24 September 2009
AAAnnual Accounts
Legacy
29 July 2009
287Change of Registered Office
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
18 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
18 December 2007
410(Scot)410(Scot)
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
20 March 2007
225Change of Accounting Reference Date
Mortgage Alter Floating Charge
15 February 2007
466(Scot)466(Scot)
Legacy
15 February 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
15 February 2007
466(Scot)466(Scot)
Legacy
10 February 2007
410(Scot)410(Scot)
Legacy
7 February 2007
155(6)a155(6)a
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
88(2)R88(2)R
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Legacy
23 January 2007
123Notice of Increase in Nominal Capital
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2007
287Change of Registered Office
Incorporation Company
12 June 2006
NEWINCIncorporation