UNITED WHOLESALE (SCOTLAND) LIMITED
Overview
Company Name | UNITED WHOLESALE (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC224822 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNITED WHOLESALE (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
UNITED SCOTLAND LIMITED | Nov 01, 2001 | Nov 01, 2001 |
What are the latest accounts for UNITED WHOLESALE (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UNITED WHOLESALE (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2025 |
---|---|
Next Confirmation Statement Due | Apr 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2024 |
Overdue | No |
What are the latest filings for UNITED WHOLESALE (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed to Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS | 1 pages | AD02 | ||||||||||||||||||
Amended group of companies' accounts made up to Dec 31, 2023 | 41 pages | AAMD | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||||||
Second filing of Confirmation Statement dated Apr 05, 2024 | 4 pages | RP04CS01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Apr 05, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr William David Martin Milton as a director on Feb 19, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher Colin Boyle as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Mr Asim Sarwar as a person with significant control on Oct 12, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mrs Perveen Sarwar as a person with significant control on Oct 12, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Notification of Perveen Sarwar as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Confirmation statement made on May 25, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 04, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Christopher Colin Boyle as a director on May 27, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Osmond Ramsay as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 23, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Who are the officers of UNITED WHOLESALE (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLACHER, Christopher David Brown | Director | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | Scotland | British | Operations Director | 208740080001 | ||||
MILTON, William David Martin | Director | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | United Kingdom | British | Chartered Accountant | 98577440002 | ||||
SARWAR, Asim | Director | 5 Glencairn Gardens G41 4LN Glasgow Lanarkshire | Scotland | British | Director | 110999420001 | ||||
GRAY, Stephen Harvey | Secretary | Apt 4/3 334 Meadowside Quay Walk G11 6AW Glasgow Lanarkshire | British | 123728010001 | ||||||
GRAY, Stephen Harvey | Secretary | Flat 1/R 60 Novar Drive G12 9TZ Hyndland Glasgow | British | Ca Mba | 108271220001 | |||||
HOLMES, Matthew Duncan | Secretary | Crow Road G13 1LX Glasgow 786 Strathclyde Scotland | British | 124655630002 | ||||||
MOONEY, Stephen | Secretary | 196 Strathleven Drive G83 9PH Alexandria Dunbartonshire | British | 34757960002 | ||||||
SARWAR, Athif | Secretary | 7 Lynebank Place Mearnskirk G77 5GA Newton Mearns Lanarkshire | British | 53611440002 | ||||||
SARWAR, Athif | Secretary | 5 Glencairn Gardens G41 4LN Glasgow | British | Manager | 53611440001 | |||||
SYYED, Razvan | Secretary | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | 188721730001 | |||||||
ACS SECRETARIES LIMITED | Nominee Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900019760001 | |||||||
BOYLE, Christopher Colin | Director | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | Scotland | British | Finance Director | 296411940001 | ||||
BRANDSMA, Bernard John | Director | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | Scotland | South African | Operations Manager | 208344150001 | ||||
HUNT, Rodney Andrew | Director | Greengate Epworth DN9 1EZ Doncaster The White House North Lincs England | England | British | Company Director | 22414080001 | ||||
RAMSAY, Osmond | Director | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | Scotland | British | Finance Director | 250840960001 | ||||
SARWAR, Athif | Director | 7 Lynebank Place Mearnskirk G77 5GA Newton Mearns Lanarkshire | Scotland | British | Manager | 53611440002 | ||||
SARWAR, Mohammed | Director | Glencairn Gardens G41 4LN Glasgow 5 | Scotland | Pakistani | Member Of Parliament | 625350002 | ||||
SAXTON, Melvyn Glenn | Director | 7 Lodge Crescent PA13 4PZ Kilmacolm Renfrewshire | Scotland | British | Wholesale Director | 1092360001 | ||||
SYYED, Razvan | Director | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | Scotland | British | Chartered Accountant | 208341950001 | ||||
ACS NOMINEES LIMITED | Nominee Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900019750001 |
Who are the persons with significant control of UNITED WHOLESALE (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Asim Sarwar | Nov 01, 2016 | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Perveen Sarwar | Apr 06, 2016 | Easter Queenslie Road G33 4UL Glasgow 110 Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does UNITED WHOLESALE (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Oct 01, 2014 Delivered On Oct 08, 2014 | Outstanding | ||
Brief description 4/10 darnley street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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