United Wholesale (scotland) Limited GLASGOW


United Wholesale (scotland) started in year 2001 as Private Limited Company with registration number SC224822. The United Wholesale (scotland) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glasgow at 110 Easter Queenslie Road. Postal code: G33 4UL. Since Fri, 9th Nov 2001 United Wholesale (scotland) Limited is no longer carrying the name United Scotland.

The firm has 3 directors, namely Christopher B., Christopher G. and Asim S.. Of them, Asim S. has been with the company the longest, being appointed on 14 September 2009 and Christopher B. has been with the company for the least time - from 27 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G33 4UL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1005376 . It is located at 110 Easter Queeenslie Road, Easterhouse, Glasgow with a total of 22 cars. It has three locations in the UK.

United Wholesale (scotland) Limited Address / Contact

Office Address 110 Easter Queenslie Road
Town Glasgow
Post code G33 4UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC224822
Date of Incorporation Thu, 1st Nov 2001
Industry
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Christopher B.

Position: Director

Appointed: 27 May 2022

Christopher G.

Position: Director

Appointed: 08 March 2018

Asim S.

Position: Director

Appointed: 14 September 2009

Osmond R.

Position: Director

Appointed: 17 September 2018

Resigned: 31 March 2022

Razvan S.

Position: Director

Appointed: 09 May 2016

Resigned: 08 March 2018

Bernard B.

Position: Director

Appointed: 09 May 2016

Resigned: 15 December 2017

Razvan S.

Position: Secretary

Appointed: 19 June 2014

Resigned: 08 March 2018

Rodney H.

Position: Director

Appointed: 16 December 2013

Resigned: 19 November 2014

Stephen G.

Position: Secretary

Appointed: 14 September 2009

Resigned: 18 June 2014

Matthew H.

Position: Secretary

Appointed: 14 September 2007

Resigned: 14 September 2009

Stephen M.

Position: Secretary

Appointed: 31 May 2007

Resigned: 14 September 2007

Melvyn S.

Position: Director

Appointed: 31 May 2007

Resigned: 20 April 2016

Athif S.

Position: Secretary

Appointed: 11 October 2006

Resigned: 31 May 2007

Stephen G.

Position: Secretary

Appointed: 11 October 2005

Resigned: 11 October 2006

Athif S.

Position: Director

Appointed: 01 November 2001

Resigned: 31 May 2007

Acs Nominees Limited

Position: Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

Acs Secretaries Limited

Position: Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

Mohammed S.

Position: Director

Appointed: 01 November 2001

Resigned: 09 May 2016

Athif S.

Position: Secretary

Appointed: 01 November 2001

Resigned: 11 October 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Perveen S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Asim S. This PSC owns 25-50% shares and has 25-50% voting rights.

Perveen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Asim S.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

United Scotland November 9, 2001

Transport Operator Data

110 Easter Queeenslie Road
Address Easterhouse
City Glasgow
Post code G33 4UL
Vehicles 15
164-166 Maxwell Road
Address Pollokshields
City Glasgow
Post code G41 1SS
Vehicles 3
Plot 1
Address Laurieston Road
City Grangemouth
Post code FK3 8XX
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 10th, July 2023
Free Download (40 pages)

Company search

Advertisements