Background WavePink WaveYellow Wave

UP-2-US (SC346233)

UP-2-US (SC346233) is an active UK company. incorporated on 28 July 2008. with registered office in East Kilbride. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. UP-2-US has been registered for 17 years. Current directors include CROWLEY, Annie Rose, DUNBAR, Romy Jessica, ELLIOTT-SCOTT, Carly and 6 others.

Company Number
SC346233
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 July 2008
Age
17 years
Address
Room 80 East Kilbride Business Centre, East Kilbride, G75 0YA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CROWLEY, Annie Rose, DUNBAR, Romy Jessica, ELLIOTT-SCOTT, Carly, FAYEMIRO, Akinwale, MCCARTNEY, Lynne, MCKAY, Rachel, MCKENZIE, Amanda, THOMSON-GOLDIE, Janie, WATSON, James
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UP-2-US

UP-2-US is an active company incorporated on 28 July 2008 with the registered office located in East Kilbride. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. UP-2-US was registered 17 years ago.(SIC: 87900, 88990)

Status

active

Active since 17 years ago

Company No

SC346233

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 28 July 2008

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 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Room 80 East Kilbride Business Centre 14 Stroud Road East Kilbride, G75 0YA,

Previous Addresses

Room 80 East Kilbride Business Centre 14 Stroud Road East Kilbride South Lanarkshire G75 0YS Scotland
From: 27 October 2020To: 14 April 2022
8 Shields Holdings Lochwinnoch PA12 4HL Scotland
From: 18 July 2017To: 27 October 2020
Cottage 4, Auchans Farm Auchans Road Johnstone PA6 7EE
From: 28 July 2008To: 18 July 2017
Timeline

38 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Sept 12
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Aug 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jun 24
Director Joined
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

LEGOWSKI, Marcel

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Secretary
Appointed 19 Dec 2024

CROWLEY, Annie Rose

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Born January 1979
Director
Appointed 17 Jul 2017

DUNBAR, Romy Jessica

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Born June 1985
Director
Appointed 01 Apr 2023

ELLIOTT-SCOTT, Carly

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Born January 1987
Director
Appointed 15 Nov 2024

FAYEMIRO, Akinwale

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Born July 1992
Director
Appointed 08 Oct 2025

MCCARTNEY, Lynne

Active
Strathcarron Green, PaisleyPA2 7AQ
Born December 1970
Director
Appointed 26 May 2022

MCKAY, Rachel

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Born February 1995
Director
Appointed 08 Oct 2025

MCKENZIE, Amanda

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Born December 1986
Director
Appointed 08 Oct 2025

THOMSON-GOLDIE, Janie

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Born August 1965
Director
Appointed 28 Nov 2024

WATSON, James

Active
East Kilbride Business Centre, East KilbrideG75 0YA
Born July 1953
Director
Appointed 13 Dec 2013

ARENS, Olive

Resigned
Carbarns Road, WishawML2 0RJ
Secretary
Appointed 28 Jul 2008
Resigned 31 Dec 2017

TULBURE, Mairi Elizabeth

Resigned
East Kilbride Business Centre, East KilbrideG75 0YA
Secretary
Appointed 01 Jan 2018
Resigned 19 Dec 2024

BRACKENRIDGE, Mairi Elizabeth

Resigned
East Kilbride Business Centre, East KilbrideG75 0YA
Born August 1954
Director
Appointed 12 Jul 2013
Resigned 25 Apr 2022

CHATWIN, Craig Stuart

Resigned
Crescent Road, LevenKY8 6AE
Born January 1971
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2025

CLARK, Norman Macdonald, Doctor

Resigned
Ronaldshaw Park, AyrKA7 2TJ
Born November 1941
Director
Appointed 28 Jul 2008
Resigned 25 Apr 2022

GALLAGHER, James Gregory

Resigned
53 Bonhill Road, DumbartonG82 2DR
Born March 1950
Director
Appointed 28 Jul 2008
Resigned 22 Apr 2009

HILL, Malcolm, Professor

Resigned
Hagg Place, JohnstonePA5 8TJ
Born September 1946
Director
Appointed 28 Jul 2008
Resigned 09 Sept 2018

HUNTER, Rosemary Catherine Balfour

Resigned
East Kilbride Business Centre, East KilbrideG75 0YA
Born September 1967
Director
Appointed 15 Feb 2019
Resigned 08 Oct 2025

LAXTON, Peter Michael Nicholas

Resigned
Springwell, Kilchattan BayPA20 9NJ
Born October 1935
Director
Appointed 28 Jul 2008
Resigned 20 Nov 2014

LEITCH, Robert Roy, Professor

Resigned
Auchans Road, JohnstonePA6 7EE
Born October 1948
Director
Appointed 28 Jul 2008
Resigned 20 Mar 2015

MACKILL, Mark Andrew

Resigned
East Kilbride Business Centre, East KilbrideG75 0YA
Born November 1970
Director
Appointed 15 Feb 2019
Resigned 27 Feb 2025

PATERSON, Sandra Susan

Resigned
Shields Holdings, LochwinnochPA12 4HL
Born May 1953
Director
Appointed 07 Oct 2011
Resigned 26 Jul 2019

SCHLIEHE, Anna

Resigned
East Kilbride Business Centre, East KilbrideG75 0YS
Born September 1984
Director
Appointed 28 Jul 2017
Resigned 15 Aug 2021

SHERIDAN, Patricia

Resigned
Carndene House, BonessEH51 9DY
Born May 1948
Director
Appointed 28 Jul 2008
Resigned 02 Nov 2011

TOMA, Evelyn Anne Bennet

Resigned
Shields Holdings, LochwinnochPA12 4HL
Born March 1964
Director
Appointed 16 Oct 2015
Resigned 31 Oct 2018

WATSON, Dierdre Anne

Resigned
Balvicar Street, GlasgowG42 5QF
Born January 1957
Director
Appointed 28 Jul 2008
Resigned 10 Aug 2012

WELSH, Caroline Ann

Resigned
East Kilbride Business Centre, East KilbrideG75 0YA
Born May 1965
Director
Appointed 20 Jul 2018
Resigned 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Sail Address Company
27 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Incorporation Company
28 July 2008
NEWINCIncorporation