Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UBIQUITOUS CHIP LTD.
Company Information for

UBIQUITOUS CHIP LTD.

BELHAVEN BREWERY, DUNBAR, EAST LOTHIAN, EH42 1PE,
Company Registration Number
SC111803
Private Limited Company
Liquidation

Company Overview

About Ubiquitous Chip Ltd.
UBIQUITOUS CHIP LTD. was founded on 1988-06-22 and has its registered office in East Lothian. The organisation's status is listed as "Liquidation". Ubiquitous Chip Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UBIQUITOUS CHIP LTD.
 
Legal Registered Office
BELHAVEN BREWERY
DUNBAR
EAST LOTHIAN
EH42 1PE
Other companies in G12
 
Telephone0141-334-5007
 
Filing Information
Company Number SC111803
Company ID Number SC111803
Date formed 1988-06-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 13:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBIQUITOUS CHIP LTD.
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 UBIQUITOUS CHIP LTD.

Current Directors
Officer Role Date Appointed
CAROL SUSAN WRIGHT
Company Secretary 2014-04-01
COLIN CLYDESDALE
Director 2009-10-20
CAROL SUSAN WRIGHT
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARY KNOX
Company Secretary 1992-07-25 2016-12-31
RONALD CLYDESDALE
Director 1989-12-31 2010-04-03
COLIN CLYDESDALE
Company Secretary 1989-12-31 1992-07-25
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1988-06-22 1988-11-11
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1988-06-22 1988-11-11
JAMES ROBERT WILL
Nominated Director 1988-06-22 1988-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL SUSAN WRIGHT SERKIN LIMITED Director 2011-03-04 CURRENT 1978-05-24 Liquidation
CAROL SUSAN WRIGHT DUNELA LIMITED Director 2002-06-20 CURRENT 2002-05-16 Liquidation

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
2023-09-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-30Solvency Statement dated 24/08/23
2023-08-30Statement by Directors
2023-08-30Statement of capital on GBP 1.00
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT LEE
2023-03-31DIRECTOR APPOINTED MR SIMON NICHOLAS D'CRUZ
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-30Memorandum articles filed
2022-09-30MEM/ARTSARTICLES OF ASSOCIATION
2022-09-30RES01ADOPT ARTICLES 30/09/22
2022-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1118030003
2022-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1118030004
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1118030004
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM 12 Ashton Lane Glasgow Lanarkshire G12 8SJ
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLYDESDALE
2022-07-15TM02Termination of appointment of Carol Susan Wright on 2022-07-14
2022-07-15AP03Appointment of Lindsay Anne Keswick as company secretary on 2022-07-14
2022-07-15AP01DIRECTOR APPOINTED MR MATTHEW ROBERT LEE
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-15CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-30PSC05Change of details for Jeely Peece Limited as a person with significant control on 2016-04-06
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1054540
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03TM02Termination of appointment of Elaine Mary Knox on 2016-12-31
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 1054540
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1118030004
2015-02-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1118030004
2015-02-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1118030003
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1054540
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AP03Appointment of Carol Susan Wright as company secretary
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1054540
2014-03-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL SUSAN WRIGHT / 01/01/2011
2012-02-28CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE MARY KNOX on 2011-01-01
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLYDESDALE / 01/01/2011
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0131/12/10 FULL LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CLYDESDALE
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AP01DIRECTOR APPOINTED CAROL WRIGHT
2010-07-13AR0131/12/09 FULL LIST
2010-07-01AR0131/12/08 FULL LIST
2010-02-19AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-11-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-10AP01DIRECTOR APPOINTED COLIN CLYDESDALE
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-11-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-02-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-12-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-08225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98
1997-07-28AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-20363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-11AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-11363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-15363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-10-29ELRESS252 DISP LAYING ACC 30/06/92
1992-10-29ELRESS386 DISP APP AUDS 30/06/92
1992-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-08AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-24288DIRECTOR'S PARTICULARS CHANGED
1992-02-24288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-17363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-02AAFULL ACCOUNTS MADE UP TO 30/09/90
1988-08-24Company name changed\certificate issued on 24/08/88
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to UBIQUITOUS CHIP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-15
Appointment of Liquidators2023-09-15
Fines / Sanctions
No fines or sanctions have been issued against UBIQUITOUS CHIP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-11 Outstanding EWAN CLYDESDALE
2015-02-07 Outstanding EWAN CLYDESDALE
BOND & FLOATING CHARGE 1989-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of UBIQUITOUS CHIP LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

UBIQUITOUS CHIP LTD. owns 1 domain names.

ubiquitouschip.co.uk  

Trademarks
We have not found any records of UBIQUITOUS CHIP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBIQUITOUS CHIP LTD.. 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 (56101 - Licensed restaurants) as UBIQUITOUS CHIP LTD. are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where UBIQUITOUS CHIP LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyUBIQUITOUS CHIP LTD.Event Date2023-09-15
Company Number: SC111803 Name of Company: UBIQUITOUS CHIP LTD. Nature of Business: Licensed restaurants/Public houses and bars Type of Liquidation: Members Registered office: Belhaven Brewery, Dunbar,…
 
Initiating party Event TypeNotices to
Defending partyUBIQUITOUS CHIP LTD.Event Date2023-09-15
 
Initiating party Event TypeResolution
Defending partyUBIQUITOUS CHIP LTD.Event Date2023-09-15
UBIQUITOUS CHIP LTD. Company Number: SC111803 Registered office: Belhaven Brewery, Dunbar, East Lothian, EH42 1PE Principal trading address: Belhaven Brewery, Dunbar, East Lothian, EH42 1PE Notice is…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBIQUITOUS CHIP LTD. 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 UBIQUITOUS CHIP LTD. 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.