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)
12 Apr 2018 TM01 Termination of appointment of Razvan Syyed as a director on 8 March 2018
12 Apr 2018 TM02 Termination of appointment of Razvan Syyed as a secretary on 8 March 2018
19 Jan 2018 MR01 Registration of charge SC2248220017, created on 17 January 2018
17 Jan 2018 SH03 Purchase of own shares.
09 Jan 2018 TM01 Termination of appointment of Bernard John Brandsma as a director on 15 December 2017
08 Jan 2018 SH06 Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 12,520
07 Oct 2017 AA Full accounts made up to 31 December 2016
06 Oct 2017 SH08 Change of share class name or designation
06 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to transfer 20/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
10 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
04 Aug 2016 SH06 Cancellation of shares. Statement of capital on 18 May 2016
  • GBP 13,067
21 Jul 2016 MA Memorandum and Articles of Association
15 Jul 2016 SH08 Change of share class name or designation
15 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consent to transfer approved 29/06/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2016 SH03 Purchase of own shares.
20 May 2016 AP01 Appointment of Mr Bernard John Brandsma as a director on 9 May 2016
20 May 2016 AP01 Appointment of Mr Razvan Syyed as a director on 9 May 2016
20 May 2016 TM01 Termination of appointment of Mohammed Sarwar as a director on 9 May 2016
16 May 2016 TM01 Termination of appointment of Melvyn Glenn Saxton as a director on 20 April 2016
18 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 13,555
05 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
16 Apr 2015 SH08 Change of share class name or designation
16 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent to share transfer 07/04/2015