Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UPP (MILLER STREET) B LIMITED
Company Information for

UPP (MILLER STREET) B LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC216476
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Upp (miller Street) B Ltd
UPP (MILLER STREET) B LIMITED was founded on 2001-03-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Upp (miller Street) B Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
UPP (MILLER STREET) B LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Previous Names
HBJ 546 LIMITED16/03/2001
Filing Information
Company Number SC216476
Company ID Number SC216476
Date formed 2001-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts 
Last Datalog update: 2018-09-04 06:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPP (MILLER STREET) B 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 UPP (MILLER STREET) B LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHRISTOPHER WILLIAM BENKEL
Company Secretary 2005-05-04
JULIAN CHRISTOPHER WILLIAM BENKEL
Director 2008-10-15
SEAN O'SHEA
Director 2008-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE WILSON CRAWFORD
Director 2001-08-20 2008-10-15
ROBERT SEAN MCCLATCHEY
Director 2001-08-20 2008-10-15
SECRETARIAT SERVICES LIMITED
Company Secretary 2001-03-15 2005-01-04
ALAN EDWARD BIRCH
Director 2003-07-02 2004-06-15
ROBERT NIGEL JOHNSON
Director 2004-02-11 2004-06-15
ANDREW JOHN SUTTON
Director 2001-08-02 2004-02-11
CHRISTOPHER JAMES ELLIOTT
Director 2001-08-19 2003-12-02
GEOFFREY KEITH HOWARD MASON
Director 2001-03-15 2001-08-20
HENRY LAFFERTY
Director 2001-03-15 2001-08-02
HBJ SECRETARIAL LIMITED
Nominated Secretary 2001-03-06 2001-03-15
HENDERSON BOYD JACKSON LIMITED
Nominated Director 2001-03-06 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LORING HALL LIMITED Company Secretary 2008-10-15 CURRENT 1997-02-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ALCUIN) LIMITED Company Secretary 2007-08-15 CURRENT 2007-02-01 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP LIMITED Company Secretary 2007-07-25 CURRENT 2007-04-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION) LIMITED Company Secretary 2007-07-23 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP SECRETARIAL SERVICES LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP MANAGEMENT LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP INVESTMENTS LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-05 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Company Secretary 2007-01-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Company Secretary 2007-01-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP JAMES SQUARE PLYMOUTH LIMITED Company Secretary 2006-11-16 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP PROJECTS LIMITED Company Secretary 2006-09-01 CURRENT 2004-10-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP RESIDENTIAL SERVICES LIMITED Company Secretary 2005-11-23 CURRENT 2005-01-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP HOLDINGS LIMITED Company Secretary 2005-10-24 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) LIMITED Company Secretary 2005-05-04 CURRENT 1999-07-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 1999-11-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (OXFORD BROOKES) LIMITED Company Secretary 2005-05-04 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (NOTTINGHAM) LTD Company Secretary 2005-05-04 CURRENT 2001-09-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING ST GEORGE'S) LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) LIMITED Company Secretary 2005-05-04 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) HOLDINGS LIMITED Company Secretary 2005-05-04 CURRENT 2003-06-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH THREE) LIMITED Company Secretary 2005-05-04 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) A LIMITED Company Secretary 2005-05-04 CURRENT 2001-03-05 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ABERDEEN) LIMITED Company Secretary 2005-05-04 CURRENT 2001-08-22 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH) LIMITED Company Secretary 2005-05-04 CURRENT 1997-10-20 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING) LIMITED Company Secretary 2005-05-04 CURRENT 2000-01-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH TWO) LIMITED Company Secretary 2005-05-04 CURRENT 2000-01-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (YORK) LIMITED Company Secretary 2005-05-04 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RACHEL MCMILLAN) LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP WAREHOUSE LIMITED Company Secretary 2005-05-04 CURRENT 2001-10-29 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) LIMITED Company Secretary 2005-05-04 CURRENT 2002-05-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) LIMITED Company Secretary 2005-05-04 CURRENT 2003-06-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (HULL) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (HULL) HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (DUNCAN HOUSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (SUSSEX) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-11-15
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT TURING) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT TURING) HOLDINGS LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 ISSUER PLC Director 2012-10-16 CURRENT 2012-10-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP BOND 1 HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CARTWRIGHT GARDENS) LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MIDCO) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BYRON HOUSE) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING I) HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING I) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LORING HALL LIMITED Director 2011-02-18 CURRENT 1997-02-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (OXFORD BROOKES) LIMITED Director 2011-02-18 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (NOTTINGHAM) LTD Director 2011-02-18 CURRENT 2001-09-18 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING ST GEORGE'S) LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (BROADGATE PARK) LIMITED Director 2011-02-18 CURRENT 2003-01-24 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH THREE) LIMITED Director 2011-02-18 CURRENT 2004-01-15 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP JAMES SQUARE PLYMOUTH LIMITED Director 2011-02-18 CURRENT 2006-03-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LOUGHBOROUGH STUDENT ACCOMMODATION) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2006-11-07 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ALCUIN) LIMITED Director 2011-02-18 CURRENT 2007-02-01 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LEEDS STUDENT RESIDENCES LIMITED Director 2011-02-18 CURRENT 2007-12-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP DORMANT 1 LIMITED Director 2011-02-18 CURRENT 2009-08-26 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CLIFTON) LIMITED Director 2011-02-18 CURRENT 2010-02-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (CLIFTON) HOLDINGS LIMITED Director 2011-02-18 CURRENT 2010-04-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH) LIMITED Director 2011-02-18 CURRENT 1997-10-20 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (READING) LIMITED Director 2011-02-18 CURRENT 2000-01-10 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (PLYMOUTH TWO) LIMITED Director 2011-02-18 CURRENT 2000-01-17 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (YORK) LIMITED Director 2011-02-18 CURRENT 2000-11-28 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP WAREHOUSE LIMITED Director 2011-02-18 CURRENT 2001-10-29 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (LANCASTER) LIMITED Director 2011-02-18 CURRENT 2002-05-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (KCH) LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP ASSET FINANCE LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) LIMITED Director 2008-10-15 CURRENT 1999-07-16 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RNCM) HOLDINGS LIMITED Director 2008-10-15 CURRENT 1999-11-09 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) HOLDINGS LIMITED Director 2008-10-15 CURRENT 2003-06-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (MILLER STREET) A LIMITED Director 2008-10-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (ABERDEEN) LIMITED Director 2008-10-15 CURRENT 2001-08-22 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (RACHEL MCMILLAN) LIMITED Director 2008-10-15 CURRENT 2001-06-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER WILLIAM BENKEL UPP (GILL STREET) LIMITED Director 2008-10-15 CURRENT 2003-06-13 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP GROUP LIMITED Director 2007-07-25 CURRENT 2007-04-19 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP SECRETARIAL SERVICES LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
JULIAN CHRISTOPHER WILLIAM BENKEL UPP INVESTMENTS LIMITED Director 2007-01-30 CURRENT 2006-10-05 Active
SEAN O'SHEA UPP (SAC2) LIMITED Director 2018-01-29 CURRENT 2012-11-16 Active
SEAN O'SHEA UPP (EXETER 2) HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
SEAN O'SHEA UPP (EXETER 2) HOLDINGS 1 LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SEAN O'SHEA UPP (SWANSEA) HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
SEAN O'SHEA UPP (SWANSEA) 1C LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
SEAN O'SHEA UPP (SWANSEA) FINANCE LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SEAN O'SHEA UPP (HULL) LIMITED Director 2017-05-04 CURRENT 2017-01-25 Active
SEAN O'SHEA UPP (HULL) HOLDINGS LIMITED Director 2017-05-04 CURRENT 2017-01-24 Active
SEAN O'SHEA UPP (KEELE) HOLDINGS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
SEAN O'SHEA UPP (DUNCAN HOUSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SEAN O'SHEA UPP (DUNCAN HOUSE) HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SEAN O'SHEA UPP (CARTWRIGHT GARDENS) HOLDINGS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION) LIMITED Director 2013-10-23 CURRENT 2006-11-07 Active
SEAN O'SHEA UPP (KENT TURING) HOLDINGS LIMITED Director 2013-10-15 CURRENT 2013-06-14 Active
SEAN O'SHEA UPP (KENT TURING) LIMITED Director 2013-08-14 CURRENT 2013-07-10 Active
SEAN O'SHEA UPP (READING ST GEORGE'S) LIMITED Director 2012-12-20 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP (READING) LIMITED Director 2012-12-20 CURRENT 2000-01-10 Active
SEAN O'SHEA UPP BOND 1 LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
SEAN O'SHEA UPP BOND 1 ISSUER PLC Director 2012-10-16 CURRENT 2012-10-16 Active
SEAN O'SHEA UPP BOND 1 HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
SEAN O'SHEA UPP ASSET FINANCE LIMITED Director 2012-02-28 CURRENT 2009-06-02 Active
SEAN O'SHEA UPP (MIDCO) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
SEAN O'SHEA UPP (BYRON HOUSE) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
SEAN O'SHEA UPP (BYRON HOUSE) HOLDINGS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
SEAN O'SHEA UPP (READING I) HOLDINGS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SEAN O'SHEA UPP (READING I) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION II) HOLDINGS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
SEAN O'SHEA UPP (KENT STUDENT ACCOMMODATION II) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
SEAN O'SHEA UPP (CLIFTON) HOLDINGS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
SEAN O'SHEA UPP (CLIFTON) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
SEAN O'SHEA UPP (BROADGATE PARK) HOLDINGS LIMITED Director 2009-10-28 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP (BROADGATE PARK) LIMITED Director 2009-10-28 CURRENT 2003-01-24 Active
SEAN O'SHEA UPP DORMANT 1 LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
SEAN O'SHEA UPP (KCH) LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active - Proposal to Strike off
SEAN O'SHEA UPP (EXETER) LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SEAN O'SHEA UPP LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SEAN O'SHEA UPP PROJECTS LIMITED Director 2009-04-22 CURRENT 2004-10-28 Active
SEAN O'SHEA UPP (RNCM) LIMITED Director 2008-10-15 CURRENT 1999-07-16 Active
SEAN O'SHEA UPP (RNCM) HOLDINGS LIMITED Director 2008-10-15 CURRENT 1999-11-09 Active - Proposal to Strike off
SEAN O'SHEA UPP (NOTTINGHAM) LTD Director 2008-10-15 CURRENT 2001-09-18 Active
SEAN O'SHEA UPP (MILLER STREET) A LIMITED Director 2008-10-15 CURRENT 2001-03-05 Active - Proposal to Strike off
SEAN O'SHEA UPP (ABERDEEN) LIMITED Director 2008-10-15 CURRENT 2001-08-22 Active
SEAN O'SHEA UPP (RACHEL MCMILLAN) LIMITED Director 2008-10-15 CURRENT 2001-06-01 Active - Proposal to Strike off
SEAN O'SHEA UPP (GILL STREET) HOLDINGS LIMITED Director 2008-07-14 CURRENT 2003-06-13 Active - Proposal to Strike off
SEAN O'SHEA UPP (GILL STREET) LIMITED Director 2008-07-14 CURRENT 2003-06-13 Active
SEAN O'SHEA UPP GROUP HOLDINGS LIMITED Director 2007-08-15 CURRENT 2004-01-15 Active
SEAN O'SHEA UPP GROUP LIMITED Director 2007-07-25 CURRENT 2007-04-19 Active
SEAN O'SHEA UPP SECRETARIAL SERVICES LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
SEAN O'SHEA UPP MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2006-10-04 Active
SEAN O'SHEA UPP INVESTMENTS LIMITED Director 2007-01-30 CURRENT 2006-10-05 Active

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
2018-05-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-05-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0105/03/16 FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER WILLIAM BENKEL / 05/03/2016
2016-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER WILLIAM BENKEL / 05/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'SHEA / 05/03/2016
2015-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0105/03/15 FULL LIST
2014-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0105/03/14 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-03-06AR0105/03/13 FULL LIST
2012-05-03AR0105/03/12 FULL LIST
2012-02-09AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-11-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-03-30AR0105/03/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-04-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/09
2010-04-14AR0105/03/10 FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-05-26RES01ADOPT ARTICLES 30/04/2009
2009-04-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-30288aDIRECTOR APPOINTED JULIAN CHRISTOPHER WILLIAM BENKEL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCCLATCHEY
2008-10-23288aDIRECTOR APPOINTED SEAN O'SHEA
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR CLIVE CRAWFORD
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN BENKEL / 16/11/2006
2008-04-10363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-03363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-15363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-11-28419a(Scot)DEC MORT/CHARGE *****
2005-11-28419a(Scot)DEC MORT/CHARGE *****
2005-08-30363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-05-31288aNEW SECRETARY APPOINTED
2005-01-10288bSECRETARY RESIGNED
2004-12-29288cSECRETARY'S PARTICULARS CHANGED
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-06-25288bDIRECTOR RESIGNED
2004-06-23288bDIRECTOR RESIGNED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-04-06363aRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: SUITE 7/6 CLYDEWAY SKYPARK 8 ELLIOT PLACE GALSGOW G3 8EP
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-02-05288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16288bDIRECTOR RESIGNED
2003-08-20288cDIRECTOR'S PARTICULARS CHANGED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-14363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-23RES13SECTION 381A 22/04/02
2002-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-15419a(Scot)DEC MORT/CHARGE *****
2002-03-13363aRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-10-31ELRESS386 DISP APP AUDS 16/08/01
2001-10-31ELRESS366A DISP HOLDING AGM 16/08/01
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UPP (MILLER STREET) B 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 UPP (MILLER STREET) B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-05-03 Satisfied BARCLAYS BANK PLC
ASSIGNATION IN SECURITY 2002-05-03 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2001-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPP (MILLER STREET) B LIMITED

Intangible Assets
Patents
We have not found any records of UPP (MILLER STREET) B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPP (MILLER STREET) B LIMITED
Trademarks
We have not found any records of UPP (MILLER STREET) B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPP (MILLER STREET) B 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 (99999 - Dormant Company) as UPP (MILLER STREET) B LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UPP (MILLER STREET) B 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 UPP (MILLER STREET) B 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 UPP (MILLER STREET) B 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.