Company NameUnited  Traders (Scotland) Ltd
Company StatusDissolved
Company NumberSC442752
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Gulam Nabi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 16 January 2024)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTrinity House Trinity Quay
Aberdeen
AB11 5AA
Scotland
Director NameMr Rahmat Ali
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleRetired Businessman
Country of ResidenceScotland
Correspondence Address48 Gibson Street
Glasgow
G12 8NW
Scotland
Director NameMrs Sidra Iqbal
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(3 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 06 May 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Crown Street
Aberdeen
AB11 6HB
Scotland
Director NameMr Zafar Iqbal
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 March 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Street
Aberdeen
AB11 6HB
Scotland
Director NameMr Mohammed Faisal Iqbal
Date of BirthMay 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2017(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2019)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address10 Crown Street
Aberdeen
AB11 6HB
Scotland

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 January 2024Final Gazette dissolved following liquidation (1 page)
16 October 2023Final account prior to dissolution in a winding-up by the court (17 pages)
30 May 2022Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022 (2 pages)
12 March 2019Court order notice of winding up (1 page)
12 March 2019Notice of winding up order (1 page)
12 March 2019Registered office address changed from 10 Crown Street Aberdeen AB11 6HB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 March 2019 (2 pages)
4 February 2019Termination of appointment of Mohammed Faisal Iqbal as a director on 22 January 2019 (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2018Cessation of Mohammed Faisal Iqbal as a person with significant control on 19 July 2018 (1 page)
16 August 2018Appointment of Mr Gulam Nabi as a director on 31 July 2018 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
17 March 2017Termination of appointment of Zafar Iqbal as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Zafar Iqbal as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Mohammed Faisal Iqbal as a director on 14 March 2017 (2 pages)
17 March 2017Appointment of Mr Mohammed Faisal Iqbal as a director on 14 March 2017 (2 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Termination of appointment of Sidra Iqbal as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Rahmat Ali as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Sidra Iqbal as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Rahmat Ali as a director on 6 May 2016 (1 page)
25 April 2016Appointment of Mr Zafar Iqbal as a director on 15 April 2016 (2 pages)
25 April 2016Appointment of Mr Zafar Iqbal as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mrs Sidra Iqbal as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mrs Sidra Iqbal as a director on 15 April 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 October 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
23 October 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (3 pages)
14 February 2013Incorporation (29 pages)
14 February 2013Incorporation (29 pages)