UNITED WHOLESALE (SCOTLAND) LIMITED: Filings - Page 3
Overview
| Company Name | UNITED WHOLESALE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC224822 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for UNITED WHOLESALE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 31, 2019
| 6 pages | SH06 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||
Confirmation statement made on Aug 15, 2019 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||||||||||||||||||||||
Registration of charge SC2248220018, created on Jul 11, 2019 | 28 pages | MR01 | ||||||||||||||||||||||
Alterations to floating charge SC2248220011 | 18 pages | 466(Scot) | ||||||||||||||||||||||
Alterations to floating charge 4 | 18 pages | 466(Scot) | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Osmond Ramsay as a director on Sep 17, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 45 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 15, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Christopher David Brown Gallacher as a director on Mar 08, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Razvan Syyed as a director on Mar 08, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Razvan Syyed as a secretary on Mar 08, 2018 | 1 pages | TM02 | ||||||||||||||||||||||
Registration of charge SC2248220017, created on Jan 17, 2018 | 6 pages | MR01 | ||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||
Termination of appointment of Bernard John Brandsma as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 28, 2017
| 4 pages | SH06 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 45 pages | AA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
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