Undlas Limited GLASGOW


Undlas Limited is a private limited company situated at 48 Eastwood Avenue, Glasgow G41 3NS. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-04-30, this 4-year-old company is run by 1 director and 1 secretary.
Director Muhammad Z., appointed on 28 June 2023.
Moving on to secretaries, we can mention: Muhammad Z., appointed on 28 June 2023.
The company is classified as "wholesale of clothing and footwear" (Standard Industrial Classification code: 46420).
The latest confirmation statement was filed on 2023-04-29 and the deadline for the next filing is 2024-05-13. Moreover, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Undlas Limited Address / Contact

Office Address 48 Eastwood Avenue
Town Glasgow
Post code G41 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC629072
Date of Incorporation Tue, 30th Apr 2019
Industry Wholesale of clothing and footwear
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Muhammad Z.

Position: Secretary

Appointed: 28 June 2023

Muhammad Z.

Position: Director

Appointed: 28 June 2023

Sana H.

Position: Director

Appointed: 26 June 2023

Resigned: 28 June 2023

Sana H.

Position: Secretary

Appointed: 23 June 2023

Resigned: 28 June 2023

Muhammad Z.

Position: Director

Appointed: 10 April 2023

Resigned: 26 June 2023

Muhammad Z.

Position: Secretary

Appointed: 10 April 2023

Resigned: 26 June 2023

Ivanina S.

Position: Secretary

Appointed: 21 March 2023

Resigned: 10 April 2023

Ivanina S.

Position: Director

Appointed: 21 March 2023

Resigned: 10 April 2023

Muhammad Z.

Position: Director

Appointed: 08 March 2023

Resigned: 21 March 2023

Muhammad Z.

Position: Secretary

Appointed: 08 March 2023

Resigned: 21 March 2023

Wajahat A.

Position: Director

Appointed: 30 May 2019

Resigned: 08 March 2023

Wajahat A.

Position: Secretary

Appointed: 30 May 2019

Resigned: 08 March 2023

Sana H.

Position: Secretary

Appointed: 30 April 2019

Resigned: 30 May 2019

Sana H.

Position: Director

Appointed: 30 April 2019

Resigned: 30 May 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 7 names. As we found, there is Muhammad Z. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sana H. This PSC . Moving on, there is Muhammad Z., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Muhammad Z.

Notified on 28 June 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Sana H.

Notified on 26 June 2023
Ceased on 28 June 2023
Nature of control: right to appoint and remove directors

Muhammad Z.

Notified on 10 April 2023
Ceased on 26 June 2023
Nature of control: right to appoint and remove directors

Ivanina S.

Notified on 21 March 2023
Ceased on 10 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Muhammad Z.

Notified on 8 March 2023
Ceased on 21 March 2023
Nature of control: right to appoint and remove directors

Wajahat A.

Notified on 30 May 2019
Ceased on 8 March 2023
Nature of control: right to appoint and remove directors

Sana H.

Notified on 30 April 2019
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand10010017 734
Current Assets 29 85525 724
Debtors  7 990
Net Assets Liabilities100100-21 163
Property Plant Equipment  2 158
Other
Version Production Software  2 022
Accumulated Depreciation Impairment Property Plant Equipment  540
Additions Other Than Through Business Combinations Property Plant Equipment  2 698
Average Number Employees During Period 11
Bank Borrowings 50 00050 625
Creditors 50 000-1 580
Increase From Depreciation Charge For Year Property Plant Equipment  540
Loans From Directors  -1 580
Net Current Assets Liabilities 29 85527 304
Property Plant Equipment Gross Cost  2 698
Total Assets Less Current Liabilities 29 85529 462
Trade Debtors Trade Receivables  7 990
Number Shares Allotted100100 
Par Value Share11 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control 28th June 2023
filed on: 25th, August 2023
Free Download (1 page)

Company search