Background WavePink WaveYellow Wave

ULVERSTON CROSS LIMITED (SC314760)

ULVERSTON CROSS LIMITED (SC314760) is an active UK company. incorporated on 16 January 2007. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ULVERSTON CROSS LIMITED has been registered for 19 years. Current directors include NEWBY, Philip David.

Company Number
SC314760
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEWBY, Philip David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULVERSTON CROSS LIMITED

ULVERSTON CROSS LIMITED is an active company incorporated on 16 January 2007 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ULVERSTON CROSS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC314760

LTD Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

OTAQ OFFSHORE LIMITED
From: 7 February 2020To: 14 January 2026
MARINESENSE LTD
From: 7 November 2007To: 7 February 2020
WOTAN TEK LIMITED
From: 16 January 2007To: 7 November 2007
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Suites 5a, 5B & 5C Crombie Lodge Aberdeen Innovation Park, Campus Two Bridge of Don Aberdeen AB22 8GU Scotland
From: 15 May 2019To: 22 August 2025
, Suite 6 Braehead Way Shopping Centre, Braehead Way, Bridge of Don, Aberdeen, AB22 8RR
From: 10 April 2012To: 15 May 2019
, 214 Holburn Street, Aberdeen, Scotland, AB10 6DB
From: 16 January 2007To: 10 April 2012
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Aug 11
Director Joined
Sept 14
Director Left
Jan 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Jun 20
Director Left
Jul 23
Director Left
May 25
Owner Exit
May 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NEWBY, Philip David

Active
Cross Lane, UlverstonLA12 9DQ
Born July 1961
Director
Appointed 24 Jan 2019

SCHARF, Anne-Marie

Resigned
1 Parkhead Gardens, AberdeenAB21 9UQ
Secretary
Appointed 16 Jan 2007
Resigned 26 Oct 2011

ENRIGHT, Matthew Jonathan

Resigned
Aberdeen Innovation Park, Campus Two, AberdeenAB22 8GU
Born November 1978
Director
Appointed 26 Jun 2020
Resigned 31 Jul 2023

FOSTER, David

Resigned
South Road, LancasterLA1 4XF
Born June 1955
Director
Appointed 24 Jan 2019
Resigned 01 Jul 2019

JAKAS, Anthony Jose

Resigned
Braehead Way Shopping Centre, AberdeenAB22 8RR
Born June 1984
Director
Appointed 09 Sept 2014
Resigned 24 Jan 2019

ROTSCH, Harald Volker, Dr

Resigned
Grandholm Gardens, AberdeenAB22 8AG
Born December 1975
Director
Appointed 16 Jan 2007
Resigned 14 Feb 2025

STEWART, Jeannette Christina

Resigned
Park Road, AberdeenAB15 9HR
Born May 1974
Director
Appointed 23 Aug 2011
Resigned 22 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Cross Lane, UlverstonLA12 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2025
Harpers Mill South Road, LancasterLA1 4XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018
Ceased 29 May 2025

Dr Harald Volker Rotsch

Ceased
Grandholm Gardens, AberdeenAB22 8AG
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
14 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Legacy
28 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
16 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
363aAnnual Return
Memorandum Articles
8 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2007
288cChange of Particulars
Legacy
9 February 2007
287Change of Registered Office
Incorporation Company
16 January 2007
NEWINCIncorporation