logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Campbell, Emma
    Client Services Director born in February 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-17 ~ now
    OF - Director → CIF 0
  • 2
    Lindsay, Andrew Charles
    Director born in October 1949
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcateer, Ian Henderson
    Director born in November 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-02-16 ~ now
    OF - Director → CIF 0
    Mr Ian Henderson Mcateer
    Born in November 1958
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Chalmers, Angus William Douglas
    Managing Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Reid, Mark Thomas
    Director born in January 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-10-08 ~ now
    OF - Director → CIF 0
  • 6
    Blair, Heather Margaret
    Group Finance Director born in December 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-17 ~ now
    OF - Director → CIF 0
    Blair, Heather Margaret
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-09-24 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressUnion House, 18 Inverleith Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,024,622 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Kermani, Dawn
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2009-10-27 ~ 2017-08-09
    OF - Director → CIF 0
  • 2
    Taylor, Paul Vincent Macdougall
    Marketing Consultant born in July 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-16 ~ 2000-03-31
    OF - Director → CIF 0
  • 3
    Claire, Daniel Robert
    Director born in July 1956
    Individual
    Officer
    icon of calendar 2004-06-21 ~ 2007-07-01
    OF - Director → CIF 0
  • 4
    Ivalo, Kai
    Managing Director born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-16 ~ 2004-06-18
    OF - Director → CIF 0
  • 5
    ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED - now
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    icon of address19 Ainslie Place, Edinburgh
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1999-12-07 ~ 2000-02-16
    PE - Nominee Director → CIF 0
  • 6
    ANDERSON STRATHERN WS LIMITED
    icon of address1 Rutland Court, Edinburgh
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2000-02-16 ~ 2007-11-26
    PE - Secretary → CIF 0
  • 7
    icon of address1, Rutland Court, Edinburgh, Scotland
    Active Corporate (7 parents, 172 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2007-11-26 ~ 2020-09-24
    PE - Secretary → CIF 0
  • 8
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    icon of address19 Ainslie Place, Edinburgh
    Active Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-12-07 ~ 2000-02-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

UNION DIRECT LIMITED

Previous name
ONLYU LIMITED - 2021-03-10
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
24,750 GBP2024-12-31
29,098 GBP2023-12-31
Debtors
505,429 GBP2024-12-31
297,940 GBP2023-12-31
Cash at bank and in hand
2,591,688 GBP2024-12-31
1,886,641 GBP2023-12-31
Current Assets
3,111,370 GBP2024-12-31
2,199,020 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,213,973 GBP2024-12-31
-1,514,288 GBP2023-12-31
Net Current Assets/Liabilities
897,397 GBP2024-12-31
684,732 GBP2023-12-31
Total Assets Less Current Liabilities
922,147 GBP2024-12-31
713,830 GBP2023-12-31
Net Assets/Liabilities
918,473 GBP2024-12-31
708,706 GBP2023-12-31
Equity
Called up share capital
1,032 GBP2024-12-31
1,032 GBP2023-12-31
Capital redemption reserve
52 GBP2024-12-31
52 GBP2023-12-31
Retained earnings (accumulated losses)
917,389 GBP2024-12-31
707,622 GBP2023-12-31
Equity
918,473 GBP2024-12-31
708,706 GBP2023-12-31
Average Number of Employees
312024-01-01 ~ 2024-12-31
272023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
69,786 GBP2024-12-31
72,041 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-11,397 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
45,036 GBP2024-12-31
42,943 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
11,668 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-11,314 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
24,750 GBP2024-12-31
29,098 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
484,320 GBP2024-12-31
264,628 GBP2023-12-31
Other Debtors
Amounts falling due within one year
21,109 GBP2024-12-31
33,312 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
505,429 GBP2024-12-31
297,940 GBP2023-12-31
Trade Creditors/Trade Payables
Current
130,619 GBP2024-12-31
208,755 GBP2023-12-31
Corporation Tax Payable
Current
117,224 GBP2024-12-31
68,412 GBP2023-12-31
Other Taxation & Social Security Payable
Current
354,385 GBP2024-12-31
194,637 GBP2023-12-31
Other Creditors
Current
1,611,745 GBP2024-12-31
1,042,484 GBP2023-12-31
Creditors
Current
2,213,973 GBP2024-12-31
1,514,288 GBP2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
100,645 shares2024-12-31
100,645 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
2,581 shares2024-12-31
2,581 shares2023-12-31
Equity
Called up share capital
1,032 GBP2024-12-31
1,032 GBP2023-12-31

  • UNION DIRECT LIMITED
    Info
    ONLYU LIMITED - 2021-03-10
    Registered number SC202187
    icon of address18 Inverleith Terrace, Edinburgh, Midlothian EH3 5NS
    Private Limited Company incorporated on 1999-12-07 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.