General information

Name:

Unified Fx Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC363782

Incorporation date: 2009-08-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Unified Fx Limited has existed in this business for 15 years. Started with Registered No. SC363782 in the year 2009, the company is located at 6th Floor Gordon Chambers, Glasgow G1 3NQ. The company's classified under the NACE and SIC code 62012 and has the NACE code: Business and domestic software development. 2022-08-31 is the last time account status updates were reported.

In this specific business, all of director's tasks up till now have been executed by Michelle W. and Stephen W.. As for these two individuals, Michelle W. has supervised business for the longest period of time, having become a part of directors' team 15 years ago.

Executives with significant control over the firm are: Stephen W.. Unified Fx Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Glasgow at Bath Street, G2 4JR and was registered as a PSC under the reg no Sc711374.

Financial data based on annual reports

Company staff

Michelle W.

Role: Director

Appointed: 10 August 2009

Latest update: 17 February 2024

Stephen W.

Role: Director

Appointed: 10 August 2009

Latest update: 17 February 2024

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
right to manage directors
Unified Fx Holdings Limited
Address: 272 Bath Street, Glasgow, G2 4JR, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc711374
Notified on 3 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew S.
Notified on 6 April 2016
Ceased on 3 November 2021
Nature of control:
right to manage directors
Phil C.
Notified on 6 April 2016
Ceased on 3 November 2021
Nature of control:
right to manage directors
Suzanne C.
Notified on 31 March 2017
Ceased on 3 November 2021
Nature of control:
substantial control or influence
Michelle W.
Notified on 6 April 2016
Ceased on 3 November 2021
Nature of control:
right to manage directors
Catherine S.
Notified on 31 March 2017
Ceased on 3 November 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 10 April 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
14
Company Age

Similar companies nearby

Closest companies