Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Uac Studios Limited
Uac Studios Limited is a dissolved company incorporated on 7 February 2011 with the registered office located in Aberdeen, City of Aberdeen. Uac Studios Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 May 2017
(8 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC393031
Private limited company
Scottish Company
Age
14 years
Incorporated
7 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Uac Studios Limited
Contact
Update Details
Address
37 Albert Street
Aberdeen
AB25 1XU
Scotland
Same address for the past
9 years
Companies in AB25 1XU
Telephone
01224 596517
Email
Available in Endole App
Website
Uacstudios.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Stephen Robert Douglas Hamilton
Director • Developer • Scottish • Lives in Scotland • Born in Apr 1989
Mr Iain Murray Gill
Director • Designer • Scottish • Lives in Scotland • Born in Feb 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£45.55K
Decreased by £12.46K (-21%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£84.42K
Decreased by £10.72K (-11%)
Total Liabilities
-£38.24K
Increased by £3.88K (+11%)
Net Assets
£46.17K
Decreased by £14.6K (-24%)
Debt Ratio (%)
45%
Increased by 9.19% (+25%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 30 May 2017
Compulsory Gazette Notice
8 Years Ago on 14 Mar 2017
Confirmation Submitted
9 Years Ago on 8 Feb 2016
Registered Address Changed
9 Years Ago on 8 Feb 2016
Small Accounts Submitted
10 Years Ago on 13 Oct 2015
Confirmation Submitted
10 Years Ago on 7 Feb 2015
Jaime Cassie Paxton Resigned
10 Years Ago on 15 Jan 2015
Mr Stephen Robert Douglas Hamilton Details Changed
10 Years Ago on 14 Jan 2015
Mr Iain Murray Gill Details Changed
10 Years Ago on 1 Jan 2015
Small Accounts Submitted
11 Years Ago on 4 Aug 2014
Get Alerts
Get Credit Report
Discover Uac Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 May 2017
First Gazette notice for compulsory strike-off
Submitted on 14 Mar 2017
Registered office address changed from 126 Crown Street Aberdeen AB11 6HQ to 37 Albert Street Aberdeen AB25 1XU on 8 February 2016
Submitted on 8 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Submitted on 8 Feb 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 13 Oct 2015
Annual return made up to 7 February 2015 with full list of shareholders
Submitted on 7 Feb 2015
Director's details changed for Mr Iain Murray Gill on 1 January 2015
Submitted on 7 Feb 2015
Sub-division of shares on 15 January 2015
Submitted on 21 Jan 2015
Termination of appointment of Jaime Cassie Paxton as a director on 15 January 2015
Submitted on 16 Jan 2015
Director's details changed for Mr Stephen Robert Douglas Hamilton on 14 January 2015
Submitted on 15 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs