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
Uniq Villas Ltd
Uniq Villas Ltd is an active company incorporated on 16 November 2021 with the registered office located in St. Andrews, Fife. Uniq Villas Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC715205
Private limited company
Scottish Company
Age
3 years
Incorporated
16 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 May 2025
(5 months ago)
Next confirmation dated
30 May 2026
Due by
13 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about Uniq Villas Ltd
Contact
Update Details
Address
146 South Street
St. Andrews
KY16 9EQ
Scotland
Address changed on
9 May 2024
(1 year 6 months ago)
Previous address was
81 George Street Edinburgh EH2 3ES Scotland
Companies in KY16 9EQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Fiona Anne McCardle
Director • British • Lives in Scotland • Born in Apr 1960
James William Andrew
Director • British • Lives in Scotland • Born in Feb 1959
Ms Fiona Anne McCardle
PSC • British • Lives in Scotland • Born in Apr 1960
Mr James William Andrew
PSC • British • Lives in Scotland • Born in Feb 1959
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 (2022–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£22.44K
Increased by £22.44K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£106.61K
Decreased by £43.02K (-29%)
Total Liabilities
-£105.8K
Decreased by £33.71K (-24%)
Net Assets
£816
Decreased by £9.31K (-92%)
Debt Ratio (%)
99%
Increased by 6% (+6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Aug 2025
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Confirmation Submitted
1 Year 5 Months Ago on 4 Jun 2024
James William Andrew (PSC) Appointed
1 Year 5 Months Ago on 1 Jun 2024
Fiona Anne Mccardle (PSC) Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Mr James William Andrew Appointed
1 Year 5 Months Ago on 23 May 2024
Registered Address Changed
1 Year 6 Months Ago on 9 May 2024
Fiona Anne Mccardle Details Changed
1 Year 6 Months Ago on 1 May 2024
Fiona Anne Mccardle (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 12 Jan 2024
Get Alerts
Get Credit Report
Discover Uniq Villas Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 25 Aug 2025
Change of details for Fiona Anne Mccardle as a person with significant control on 1 June 2024
Submitted on 5 Jun 2025
Notification of James William Andrew as a person with significant control on 1 June 2024
Submitted on 5 Jun 2025
Statement of capital following an allotment of shares on 1 June 2024
Submitted on 5 Jun 2025
Confirmation statement made on 30 May 2025 with updates
Submitted on 5 Jun 2025
Confirmation statement made on 30 May 2024 with no updates
Submitted on 4 Jun 2024
Appointment of Mr James William Andrew as a director on 23 May 2024
Submitted on 23 May 2024
Registered office address changed from 81 George Street Edinburgh EH2 3ES Scotland to 146 South Street St. Andrews KY16 9EQ on 9 May 2024
Submitted on 9 May 2024
Change of details for Fiona Anne Mccardle as a person with significant control on 1 May 2024
Submitted on 9 May 2024
Director's details changed for Fiona Anne Mccardle on 1 May 2024
Submitted on 9 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs