UNITED WHOLESALE (SCOTLAND) LIMITED

UNITED WHOLESALE (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNITED WHOLESALE (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC224822
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED WHOLESALE (SCOTLAND) LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UNITED WHOLESALE (SCOTLAND) LIMITED located?

    Registered Office Address
    110 Easter Queenslie Road
    G33 4UL Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED WHOLESALE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED SCOTLAND LIMITEDNov 01, 2001Nov 01, 2001

    What are the latest accounts for UNITED WHOLESALE (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNITED WHOLESALE (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2025
    Next Confirmation Statement DueApr 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2024
    OverdueNo

    What are the latest filings for UNITED WHOLESALE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed to Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS

    1 pagesAD02

    Amended group of companies' accounts made up to Dec 31, 2023

    41 pagesAAMD

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Consent to the transfer of 100 b ordinary shares of £1 from perveen sarwar to faiza hanif 01/07/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Second filing of Confirmation Statement dated Apr 05, 2024

    4 pagesRP04CS01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Apr 05, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 01, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 01/05/2024

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Consent to transfer/shares approved 29/03/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr William David Martin Milton as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of Christopher Colin Boyle as a director on Mar 01, 2024

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consent to transfer approved 08/12/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Change of details for Mr Asim Sarwar as a person with significant control on Oct 12, 2023

    2 pagesPSC04

    Change of details for Mrs Perveen Sarwar as a person with significant control on Oct 12, 2023

    2 pagesPSC04

    Notification of Perveen Sarwar as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on May 25, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Apr 04, 2023 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    39 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consent to transfer 28/04/2022
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Christopher Colin Boyle as a director on May 27, 2022

    2 pagesAP01

    Termination of appointment of Osmond Ramsay as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on May 23, 2022 with updates

    5 pagesCS01

    Who are the officers of UNITED WHOLESALE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLACHER, Christopher David Brown
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Director
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    ScotlandBritishOperations Director208740080001
    MILTON, William David Martin
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Director
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    United KingdomBritishChartered Accountant98577440002
    SARWAR, Asim
    5 Glencairn Gardens
    G41 4LN Glasgow
    Lanarkshire
    Director
    5 Glencairn Gardens
    G41 4LN Glasgow
    Lanarkshire
    ScotlandBritishDirector110999420001
    GRAY, Stephen Harvey
    Apt 4/3 334 Meadowside Quay Walk
    G11 6AW Glasgow
    Lanarkshire
    Secretary
    Apt 4/3 334 Meadowside Quay Walk
    G11 6AW Glasgow
    Lanarkshire
    British123728010001
    GRAY, Stephen Harvey
    Flat 1/R
    60 Novar Drive
    G12 9TZ Hyndland
    Glasgow
    Secretary
    Flat 1/R
    60 Novar Drive
    G12 9TZ Hyndland
    Glasgow
    BritishCa Mba108271220001
    HOLMES, Matthew Duncan
    Crow Road
    G13 1LX Glasgow
    786
    Strathclyde
    Scotland
    Secretary
    Crow Road
    G13 1LX Glasgow
    786
    Strathclyde
    Scotland
    British124655630002
    MOONEY, Stephen
    196 Strathleven Drive
    G83 9PH Alexandria
    Dunbartonshire
    Secretary
    196 Strathleven Drive
    G83 9PH Alexandria
    Dunbartonshire
    British34757960002
    SARWAR, Athif
    7 Lynebank Place
    Mearnskirk
    G77 5GA Newton Mearns
    Lanarkshire
    Secretary
    7 Lynebank Place
    Mearnskirk
    G77 5GA Newton Mearns
    Lanarkshire
    British53611440002
    SARWAR, Athif
    5 Glencairn Gardens
    G41 4LN Glasgow
    Secretary
    5 Glencairn Gardens
    G41 4LN Glasgow
    BritishManager53611440001
    SYYED, Razvan
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Secretary
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    188721730001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    BOYLE, Christopher Colin
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Director
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    ScotlandBritishFinance Director296411940001
    BRANDSMA, Bernard John
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Director
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    ScotlandSouth AfricanOperations Manager208344150001
    HUNT, Rodney Andrew
    Greengate
    Epworth
    DN9 1EZ Doncaster
    The White House
    North Lincs
    England
    Director
    Greengate
    Epworth
    DN9 1EZ Doncaster
    The White House
    North Lincs
    England
    EnglandBritishCompany Director22414080001
    RAMSAY, Osmond
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Director
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    ScotlandBritishFinance Director250840960001
    SARWAR, Athif
    7 Lynebank Place
    Mearnskirk
    G77 5GA Newton Mearns
    Lanarkshire
    Director
    7 Lynebank Place
    Mearnskirk
    G77 5GA Newton Mearns
    Lanarkshire
    ScotlandBritishManager53611440002
    SARWAR, Mohammed
    Glencairn Gardens
    G41 4LN Glasgow
    5
    Director
    Glencairn Gardens
    G41 4LN Glasgow
    5
    ScotlandPakistaniMember Of Parliament625350002
    SAXTON, Melvyn Glenn
    7 Lodge Crescent
    PA13 4PZ Kilmacolm
    Renfrewshire
    Director
    7 Lodge Crescent
    PA13 4PZ Kilmacolm
    Renfrewshire
    ScotlandBritishWholesale Director1092360001
    SYYED, Razvan
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Director
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    ScotlandBritishChartered Accountant208341950001
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Who are the persons with significant control of UNITED WHOLESALE (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Asim Sarwar
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Nov 01, 2016
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Perveen Sarwar
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    Apr 06, 2016
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Lanarkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does UNITED WHOLESALE (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 11, 2019
    Delivered On Jul 12, 2019
    Outstanding
    Brief description
    All and whole the subjects known as and forming ground at thornbridge industrial estate, laurieston road, grangemouth being the subjects registered in the land register of scotland under title number STG60767.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for Each of Itself and Each Secured Party)
    Transactions
    • Jul 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 17, 2018
    Delivered On Jan 19, 2018
    Outstanding
    Brief description
    Lien on deposit and set off arrangement in respect of credit/banking facilities proved by habib bank zurich PLC. Please refer to instrument for further details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Habib Bank Zurich PLC
    Transactions
    • Jan 19, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 01, 2014
    Delivered On Oct 08, 2014
    Outstanding
    Brief description
    4/10 darnley street, glasgow.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Oct 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 09, 2013
    Delivered On Sep 17, 2013
    Outstanding
    Brief description
    164,166,178 and 194 maxwell road glasgow GLA6622. Notification of addition to or amendment of charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 09, 2013
    Delivered On Sep 17, 2013
    Outstanding
    Brief description
    110 easter queenslie road glasgow GLA32365. Notification of addition to or amendment of charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 09, 2013
    Delivered On Sep 17, 2013
    Outstanding
    Brief description
    198 maxwell road glasgow GLA62157. Notification of addition to or amendment of charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 09, 2013
    Delivered On Sep 17, 2013
    Outstanding
    Brief description
    West side of st andrews road glasgow GLA58295. Notification of addition to or amendment of charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    A registered charge
    Created On Aug 27, 2013
    Delivered On Sep 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 11, 2013Registration of a charge (MR01)
    • Sep 17, 2013Alteration to a floating charge (466 Scot)
    • Oct 03, 2014Alteration to a floating charge (466 Scot)
    • Jul 09, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 07, 2013
    Delivered On Jan 09, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    28 mckenzie street paisley ren 49545.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Jan 09, 2013Registration of a charge (MG01s)
    Standard security
    Created On Mar 20, 2012
    Delivered On Mar 24, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    46-50 darnley street pollockshields glasgow.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Mar 24, 2012Registration of a charge (MG01s)
    Standard security
    Created On Apr 11, 2011
    Delivered On Apr 21, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    110 easter queenslie road glasgow gla 32365.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Apr 21, 2011Registration of a charge (MG01s)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 30, 2010
    Delivered On Sep 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Kingston bowling club, 49 mcculloch street, glasgow GLA202535.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Sep 04, 2010Registration of a charge (MG01s)
    Standard security
    Created On Mar 16, 2009
    Delivered On Mar 25, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    198 maxwell road, glasgow GLA52157.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Mar 25, 2009Registration of a charge (410)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 08, 2007
    Delivered On Oct 12, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    164,166,178,194 maxwell road, glasgow GLA6622 GLA58295.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Oct 12, 2007Registration of a charge (410)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 10, 2007
    Delivered On Sep 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Sep 20, 2007Registration of a charge (410)
    • Sep 28, 2013Alteration to a floating charge (466 Scot)
    • Oct 30, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Oct 30, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Oct 30, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Oct 30, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Oct 08, 2014Alteration to a floating charge (466 Scot)
    • Jul 09, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 16, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    32 st andrews road & subjects on west side of st andrews road, pollokshields, glasgow.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 24, 2006Registration of a charge (410)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 04, 2003
    Delivered On Mar 12, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    164-166, 178 and 194 maxwell road, glasgow--title number GLA6622.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 2003Registration of a charge (410)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jan 31, 2002
    Delivered On Feb 12, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 2002Registration of a charge (410)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0