5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
Director Name | Mr Kevin Giovanni Giudici |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2023(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Westpoint House 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland |
Director Name | Mr Osmond Ramsay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 110 Easter Queenslie Road Glasgow G33 4UL Scotland |
Registered Address | 5 Westpoint House 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
12 May 2023 | Delivered on: 23 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
13 November 2023 | Appointment of Mr Kevin Giovanni Giudici as a director on 11 November 2023 (2 pages) |
---|---|
19 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
24 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
23 May 2023 | Registration of charge SC5517010001, created on 12 May 2023 (14 pages) |
10 January 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
11 October 2022 | Registered office address changed from Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland to 5 Westpoint House, 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 11 October 2022 (1 page) |
14 September 2022 | Registered office address changed from 110 Easter Queenslie Road Glasgow G33 4UL Scotland to Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 14 September 2022 (1 page) |
27 May 2022 | Termination of appointment of Osmond Ramsay as a director on 27 May 2022 (1 page) |
9 May 2022 | Accounts for a small company made up to 31 December 2020 (22 pages) |
28 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2022 | Change of details for United Brands Ltd as a person with significant control on 1 January 2020 (2 pages) |
20 January 2022 | Cessation of United Wholesale (Scotland) Limited as a person with significant control on 1 January 2020 (1 page) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
9 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
9 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
13 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
31 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
2 December 2019 | Appointment of Mr Osmond Ramsay as a director on 18 October 2019 (2 pages) |
2 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
25 March 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
18 September 2017 | Notification of United Wholesale (Scotland) Limited as a person with significant control on 7 September 2017 (1 page) |
18 September 2017 | Notification of United Wholesale (Scotland) Limited as a person with significant control on 7 September 2017 (1 page) |
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
13 March 2017 | Resolutions
|
2 December 2016 | Incorporation Statement of capital on 2016-12-02
|