Background WavePink WaveYellow Wave

UNICONN (SCOTLAND) LIMITED (SC587754)

UNICONN (SCOTLAND) LIMITED (SC587754) is an active UK company. incorporated on 5 February 2018. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). UNICONN (SCOTLAND) LIMITED has been registered for 8 years. Current directors include LAWSON, John James, LAWSON, Nicola Marian, MACLEOD, Michael Fraser and 1 others.

Company Number
SC587754
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Uniconn Building Blackness Avenue, Aberdeen, AB12 3PG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
LAWSON, John James, LAWSON, Nicola Marian, MACLEOD, Michael Fraser, MARSHALL, John Ferguson
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICONN (SCOTLAND) LIMITED

UNICONN (SCOTLAND) LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). UNICONN (SCOTLAND) LIMITED was registered 8 years ago.(SIC: 09100)

Status

active

Active since 8 years ago

Company No

SC587754

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Uniconn Building Blackness Avenue Altens Industrial Estate Aberdeen, AB12 3PG,

Previous Addresses

Huntings Building Badentoy Avenue Portlethen Aberdeen AB12 4YB Scotland
From: 29 October 2018To: 12 September 2023
Unit 3 Commerce Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF United Kingdom
From: 5 February 2018To: 29 October 2018
Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Share Issue
Jul 19
Loan Secured
Oct 19
Director Left
Mar 20
Loan Cleared
Jun 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Cleared
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Loan Secured
Apr 21
Loan Secured
Jun 22
Director Joined
Feb 23
Loan Secured
Feb 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MACLEOD, Michael Fraser

Active
Blackness Avenue, AberdeenAB12 3PG
Secretary
Appointed 01 Aug 2020

LAWSON, John James

Active
Blackness Avenue, AberdeenAB12 3PG
Born February 1969
Director
Appointed 02 Jul 2020

LAWSON, Nicola Marian

Active
Blackness Avenue, AberdeenAB12 3PG
Born August 1968
Director
Appointed 14 Jul 2020

MACLEOD, Michael Fraser

Active
Blackness Avenue, AberdeenAB12 3PG
Born March 1977
Director
Appointed 01 Aug 2020

MARSHALL, John Ferguson

Active
Blackness Avenue, AberdeenAB12 3PG
Born May 1970
Director
Appointed 08 Feb 2023

MACLEOD, Michael Fraser

Resigned
Badentoy Avenue, AberdeenAB12 4YB
Secretary
Appointed 05 Feb 2018
Resigned 02 Jul 2020

CURRIE, Marc

Resigned
Badentoy Avenue, AberdeenAB12 4YB
Born January 1980
Director
Appointed 10 Sept 2018
Resigned 27 Mar 2020

GOODLAD, John Hutchison

Resigned
Badentoy Avenue, AberdeenAB12 4YB
Born November 1956
Director
Appointed 10 Sept 2018
Resigned 02 Jul 2020

MACLEOD, Michael Fraser

Resigned
Badentoy Avenue, AberdeenAB12 4YB
Born March 1977
Director
Appointed 05 Feb 2018
Resigned 02 Jul 2020

MARPLES, Steven Trevor

Resigned
Badentoy Avenue, AberdeenAB12 4YB
Born February 1961
Director
Appointed 10 Sept 2018
Resigned 02 Jul 2020

PARK, Barry Michael

Resigned
Badentoy Avenue, AberdeenAB12 4YB
Born June 1983
Director
Appointed 05 Feb 2018
Resigned 02 Jul 2020

PARK, Michael

Resigned
Badentoy Avenue, AberdeenAB12 4YB
Born June 1959
Director
Appointed 10 Sept 2018
Resigned 02 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John James Lawson

Active
Blackness Avenue, AberdeenAB12 3PG
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2020
Souter Head Road, AberdeenAB12 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 05 Feb 2018
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
29 August 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 August 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Incorporation Company
5 February 2018
NEWINCIncorporation