Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UAM UK HOLDINGS LIMITED
Company Information for

UAM UK HOLDINGS LIMITED

QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9GL,
Company Registration Number
SC209784
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uam Uk Holdings Ltd
UAM UK HOLDINGS LIMITED was founded on 2000-08-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Uam Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UAM UK HOLDINGS LIMITED
 
Legal Registered Office
QUARTERMILE TWO
2 LISTER SQUARE
EDINBURGH
MIDLOTHIAN
EH3 9GL
Other companies in EH3
 
Previous Names
PACIFIC SHELF 982 LIMITED06/11/2000
Filing Information
Company Number SC209784
Company ID Number SC209784
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2018-12-04 05:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UAM UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UAM UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL FORSYTHE
Company Secretary 2016-10-04
COLIN ROBERT CAMPBELL
Director 2016-05-26
ROBERT HAROLD COXON
Director 2016-05-26
IAN DAVID GLADMAN
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA TILTON GIBSON
Company Secretary 2001-12-31 2016-10-04
PETER LANNING BAIN
Director 2014-06-30 2016-06-30
DAVID MICHAEL WITZER
Director 2004-01-16 2016-06-01
LINDA TILTON GIBSON
Director 2001-12-31 2014-08-08
THOMAS MOYNIHAN TURPIN
Director 2005-03-11 2010-09-09
JOHN GRADY
Director 2002-11-01 2009-02-13
DAVID HEGGER
Director 2001-12-31 2005-01-14
BRIAN PATRICK MALONE
Director 2001-12-31 2002-10-31
FRANKLIN H KETTLE
Company Secretary 2000-10-11 2001-12-31
FRANKLIN H KETTLE
Director 2000-10-11 2001-12-31
JOSEPH R RAMRATH
Director 2000-10-01 2001-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-08-08 2000-10-11
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-08-08 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROBERT CAMPBELL OM LAM UK 2 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
COLIN ROBERT CAMPBELL OM LAM UK LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
COLIN ROBERT CAMPBELL OM BOTSWANA HOLDCO LIMITED Director 2016-05-31 CURRENT 2014-03-13 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL MPL (UK) LIMITED Director 2016-05-27 CURRENT 2014-09-08 Dissolved 2017-04-11
COLIN ROBERT CAMPBELL FAIRBAIRN INVESTMENT COMPANY LIMITED Director 2016-05-27 CURRENT 1985-06-19 Dissolved 2018-01-09
COLIN ROBERT CAMPBELL FAIRBAIRN U.K. LIMITED Director 2016-05-27 CURRENT 1948-01-08 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2016-05-27 CURRENT 2015-12-17 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL OM LATIN AMERICA HOLDCO UK LIMITED Director 2016-05-27 CURRENT 2007-10-19 Active
COLIN ROBERT CAMPBELL OLD MUTUAL BUSINESS SERVICES LIMITED Director 2016-05-27 CURRENT 1998-08-12 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL MILLPENCIL LIMITED Director 2016-05-26 CURRENT 2007-12-11 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL RGP SHARECO LIMITED Director 2016-05-24 CURRENT 2010-02-18 Dissolved 2018-01-09
COLIN ROBERT CAMPBELL OM ZIMBABWE HOLDCO LIMITED Director 2016-04-25 CURRENT 2012-12-20 Active
ROBERT HAROLD COXON OM LAM UK 2 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
ROBERT HAROLD COXON OM LAM UK LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ROBERT HAROLD COXON RGP SHARECO LIMITED Director 2016-05-24 CURRENT 2010-02-18 Dissolved 2018-01-09
ROBERT HAROLD COXON FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
ROBERT HAROLD COXON OLD MUTUAL GLOBAL INDEX TRACKERS (UK) LIMITED Director 2014-12-15 CURRENT 2009-04-07 Dissolved 2017-01-31
ROBERT HAROLD COXON MPL (UK) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-04-11
ROBERT HAROLD COXON OM BOTSWANA HOLDCO LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ROBERT HAROLD COXON OM ZIMBABWE HOLDCO LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ROBERT HAROLD COXON OM LATIN AMERICA HOLDCO UK LIMITED Director 2012-10-09 CURRENT 2007-10-19 Active
ROBERT HAROLD COXON OLD MUTUAL UK HOLDINGS LIMITED Director 2010-12-14 CURRENT 2004-09-24 Dissolved 2014-02-25
ROBERT HAROLD COXON OLD MUTUAL FINANCE (NO.4) LIMITED Director 2010-12-14 CURRENT 2003-04-01 Dissolved 2014-02-25
ROBERT HAROLD COXON OMFS CENTRAL SERVICES LIMITED Director 2010-12-14 CURRENT 1971-05-19 Dissolved 2015-04-14
ROBERT HAROLD COXON FAIRBAIRN INVESTMENT COMPANY LIMITED Director 2010-12-14 CURRENT 1985-06-19 Dissolved 2018-01-09
ROBERT HAROLD COXON FAIRBAIRN U.K. LIMITED Director 2010-12-14 CURRENT 1948-01-08 Active - Proposal to Strike off
ROBERT HAROLD COXON MILLPENCIL LIMITED Director 2010-12-14 CURRENT 2007-12-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-31DS01Application to strike the company off the register
2018-03-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-14SH19Statement of capital on 2017-12-14 GBP 1.00
2017-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-08SH06Cancellation of shares. Statement of capital on 2017-10-13 GBP 1.00
2017-12-08CAP-SSSolvency Statement dated 13/10/17
2017-12-08SH20Statement by Directors
2017-11-22PSC07CESSATION OF OM GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-22PSC02Notification of Old Mutual Plc as a person with significant control on 2017-10-09
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07AUDAUDITOR'S RESIGNATION
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER LANNING BAIN
2016-10-14AP03Appointment of Paul Forsythe as company secretary on 2016-10-04
2016-10-14TM02Termination of appointment of Linda Tilton Gibson on 2016-10-04
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-20AP01DIRECTOR APPOINTED COLIN ROBERT CAMPBELL
2016-06-20AP01DIRECTOR APPOINTED MR ROBERT HAROLD COXON
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WITZER
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-31AR0108/08/15 ANNUAL RETURN FULL LIST
2014-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GIBSON
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000000
2014-09-08AR0108/08/14 FULL LIST
2014-08-14AP01DIRECTOR APPOINTED IAN DAVID GLADMAN
2014-08-14AP01DIRECTOR APPOINTED PETER LANNING BAIN
2014-06-25SH1925/06/14 STATEMENT OF CAPITAL GBP 1000000.00
2014-06-25SH20STATEMENT BY DIRECTORS
2014-06-25CAP-SSSOLVENCY STATEMENT DATED 23/06/14
2014-06-25RES06REDUCE ISSUED CAPITAL 23/06/2014
2014-06-24RP04SECOND FILING WITH MUD 08/08/13 FOR FORM AR01
2014-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-24RES01ADOPT ARTICLES 18/06/2014
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0108/08/13 FULL LIST
2012-09-10AR0108/08/12 FULL LIST
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0108/08/11 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TURPIN
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0108/08/10 FULL LIST
2009-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2009-08-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRADY
2008-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-09-04353LOCATION OF REGISTER OF MEMBERS
2007-09-04363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-22123NC INC ALREADY ADJUSTED 18/12/06
2006-12-22RES04£ NC 27000000/64164105 18/
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB
2006-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-2288(2)RAD 20/12/06--------- £ SI 37164105@1=37164105 £ IC 27000000/64164105
2006-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-31363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-26363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288bDIRECTOR RESIGNED
2004-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-29288aNEW DIRECTOR APPOINTED
2003-10-13244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-22363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: KINTYRE HOUSE 209 WEST GEORGE STREET GLASGOW G2 2LW
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-10-11363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2001-10-03363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-14123NC INC ALREADY ADJUSTED 22/11/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UAM UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UAM UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UAM UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of UAM UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UAM UK HOLDINGS LIMITED
Trademarks
We have not found any records of UAM UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UAM UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as UAM UK HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where UAM UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UAM UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UAM UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.