Company NameUbiquitas Professional Services Limited
Company StatusDissolved
Company Number06505071
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameScott Downie & Associates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Charles Downie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleAudit & Compliance Consultants
Country of ResidenceFrance
Correspondence Address14 Meadowside Uplands Road
Benfleet
Essex
SS7 5BD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1 - 5
Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 April 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(3 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
1 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 March 2014Director's details changed for Mr Scott Charles Downie on 1 August 2011 (2 pages)
15 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 3
(3 pages)
15 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 3
(3 pages)
15 March 2014Director's details changed for Mr Scott Charles Downie on 1 August 2011 (2 pages)
15 March 2014Director's details changed for Mr Scott Charles Downie on 1 August 2011 (2 pages)
25 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 25 September 2013 (1 page)
25 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 25 September 2013 (1 page)
5 September 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
5 September 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (16 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (16 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
16 April 2012Director's details changed for Mr Scott Charles Downie on 15 February 2012 (3 pages)
16 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
16 April 2012Director's details changed for Mr Scott Charles Downie on 15 February 2012 (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 April 2011Registered office address changed from 14 New Road Waltham Grimsby South Humberside DN37 0EN United Kingdom on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 14 New Road Waltham Grimsby South Humberside DN37 0EN United Kingdom on 15 April 2011 (2 pages)
13 April 2011Company name changed scott downie & associates LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
13 April 2011Company name changed scott downie & associates LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Change of name notice (2 pages)
17 March 2011Annual return made up to 15 February 2011 (14 pages)
17 March 2011Annual return made up to 15 February 2011 (14 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Annual return made up to 15 February 2010 (8 pages)
12 March 2010Annual return made up to 15 February 2010 (8 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 15/02/09; full list of members (3 pages)
19 March 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Appointment terminated secretary duport secretary LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 February 2009Appointment terminated secretary duport secretary LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 May 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
9 May 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
7 May 2008Director appointed mr scott charles downie (1 page)
7 May 2008Director appointed mr scott charles downie (1 page)
15 February 2008Incorporation (13 pages)
15 February 2008Director resigned (1 page)
15 February 2008Incorporation (13 pages)
15 February 2008Director resigned (1 page)