Glasgow
G42 0PH
Scotland
Secretary Name | Mr Kamran Javed |
---|---|
Status | Current |
Appointed | 24 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 350 Polmadie Road Glasgow G42 0PH Scotland |
Director Name | Abdul Ahad |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Grocer |
Correspondence Address | 23 Rowand Avenue Glasgow G46 7PE Scotland |
Director Name | Amjad Raza |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Grocer |
Correspondence Address | 6 Five Avenue Glasgow G43 1EY Scotland |
Secretary Name | Amjad Raza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Grocer |
Correspondence Address | 6 Five Avenue Glasgow G43 1EY Scotland |
Secretary Name | Elizabeth Sarah Ferguson Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2006) |
Role | Office Manageress |
Correspondence Address | 2 Strathgoil Crescent Airdrie Lanarkshire ML6 6ED Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0141 4231313 |
---|---|
Telephone region | Glasgow |
Registered Address | 350 Polmadie Road Glasgow G42 0PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
206k at £1 | United Holdings Uk LTD 82.40% Ordinary A |
---|---|
22k at £1 | United Holdings Uk LTD 8.80% Ordinary B |
22k at £1 | United Holdings Uk LTD 8.80% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
27 January 2006 | Delivered 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 2004 | Delivered 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 |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
13 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 July 2017 | Notification of United Holdings Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of United Holdings Uk Ltd as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of United Holdings Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 June 2010 | Secretary's details changed for Mr Kamran Javed on 27 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mohammad Ramzam on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mohammad Ramzam on 27 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Kamran Javed on 27 June 2010 (1 page) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Return made up to 27/06/07; full list of members (3 pages) |
24 October 2007 | Return made up to 27/06/07; full list of members (3 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Return made up to 27/06/06; full list of members (3 pages) |
16 November 2006 | Return made up to 27/06/06; full list of members (3 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
30 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
4 October 2005 | Return made up to 27/06/05; full list of members (3 pages) |
4 October 2005 | Return made up to 27/06/05; full list of members (3 pages) |
16 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
16 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
26 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 60 kingston street glasgow lanarkshire G5 8BP (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 60 kingston street glasgow lanarkshire G5 8BP (1 page) |
13 March 2004 | Partic of mort/charge * (6 pages) |
13 March 2004 | Partic of mort/charge * (6 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Ad 29/07/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Ad 29/07/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (11 pages) |
27 June 2003 | Incorporation (11 pages) |