Company NameUnited Polmadie Ltd.
DirectorMohammad Ramzam
Company StatusActive
Company NumberSC251915
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Mohammad Ramzam
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address350 Polmadie Road
Glasgow
G42 0PH
Scotland
Secretary NameMr Kamran Javed
StatusCurrent
Appointed24 October 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address350 Polmadie Road
Glasgow
G42 0PH
Scotland
Director NameAbdul Ahad
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleGrocer
Correspondence Address23 Rowand Avenue
Glasgow
G46 7PE
Scotland
Director NameAmjad Raza
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleGrocer
Correspondence Address6 Five Avenue
Glasgow
G43 1EY
Scotland
Secretary NameAmjad Raza
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleGrocer
Correspondence Address6 Five Avenue
Glasgow
G43 1EY
Scotland
Secretary NameElizabeth Sarah Ferguson Convery
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2006)
RoleOffice Manageress
Correspondence Address2 Strathgoil Crescent
Airdrie
Lanarkshire
ML6 6ED
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0141 4231313
Telephone regionGlasgow

Location

Registered Address350 Polmadie Road
Glasgow
G42 0PH
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

206k at £1United Holdings Uk LTD
82.40%
Ordinary A
22k at £1United Holdings Uk LTD
8.80%
Ordinary B
22k at £1United Holdings Uk LTD
8.80%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

27 January 2006Delivered on: 1 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 March 2004Delivered on: 13 March 2004
Satisfied on: 19 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 July 2017Notification of United Holdings Uk Ltd as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of United Holdings Uk Ltd as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of United Holdings Uk Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 250,000
(6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 250,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250,000
(4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250,000
(4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 250,000
(4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 250,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 June 2010Secretary's details changed for Mr Kamran Javed on 27 June 2010 (1 page)
29 June 2010Director's details changed for Mohammad Ramzam on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mohammad Ramzam on 27 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Kamran Javed on 27 June 2010 (1 page)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Return made up to 27/06/07; full list of members (3 pages)
24 October 2007Return made up to 27/06/07; full list of members (3 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
16 November 2006Return made up to 27/06/06; full list of members (3 pages)
16 November 2006Return made up to 27/06/06; full list of members (3 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
10 November 2006Full accounts made up to 31 December 2005 (18 pages)
10 November 2006Full accounts made up to 31 December 2005 (18 pages)
30 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
30 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 May 2006Dec mort/charge * (2 pages)
19 May 2006Dec mort/charge * (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (17 pages)
2 May 2006Full accounts made up to 30 June 2005 (17 pages)
1 February 2006Partic of mort/charge * (3 pages)
1 February 2006Partic of mort/charge * (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
4 October 2005Return made up to 27/06/05; full list of members (3 pages)
4 October 2005Return made up to 27/06/05; full list of members (3 pages)
16 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
16 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 August 2004Return made up to 27/06/04; full list of members (7 pages)
26 August 2004Return made up to 27/06/04; full list of members (7 pages)
20 August 2004Registered office changed on 20/08/04 from: 60 kingston street glasgow lanarkshire G5 8BP (1 page)
20 August 2004Registered office changed on 20/08/04 from: 60 kingston street glasgow lanarkshire G5 8BP (1 page)
13 March 2004Partic of mort/charge * (6 pages)
13 March 2004Partic of mort/charge * (6 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Ad 29/07/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Ad 29/07/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
27 June 2003Incorporation (11 pages)
27 June 2003Incorporation (11 pages)