Advanced company searchLink opens in new window

UNITED WHOLESALE (SCOTLAND) LIMITED

Company number SC224822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 RP04CS01 Second filing of Confirmation Statement dated 5 April 2024
10 Apr 2024 SH08 Change of share class name or designation
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/05/2024
05 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consent to transfer/shares approved 29/03/2024
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2024 AP01 Appointment of Mr William David Martin Milton as a director on 19 February 2024
11 Mar 2024 TM01 Termination of appointment of Christopher Colin Boyle as a director on 1 March 2024
18 Jan 2024 SH08 Change of share class name or designation
10 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent to transfer approved 08/12/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2023 PSC04 Change of details for Mr Asim Sarwar as a person with significant control on 12 October 2023
12 Oct 2023 PSC04 Change of details for Mrs Perveen Sarwar as a person with significant control on 12 October 2023
12 Oct 2023 PSC01 Notification of Perveen Sarwar as a person with significant control on 6 April 2016
13 Jul 2023 CS01 Confirmation statement made on 25 May 2023 with updates
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
16 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jun 2022 SH08 Change of share class name or designation
21 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent to transfer 28/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2022 AP01 Appointment of Mr Christopher Colin Boyle as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Osmond Ramsay as a director on 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
15 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
24 Jan 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2021
  • GBP 9,988
24 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buyback agreement of an aggregate of 312 a ordinary shares of £1 each for a total consideration of £1,300,000 12/11/2021
14 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 7 July 2021