Advanced company searchLink opens in new window

UNITED WHOLESALE (SCOTLAND) LIMITED

Company number SC224822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2016 TM01 Termination of appointment of Melvyn Glenn Saxton as a director on 20 April 2016
18 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 13,555
05 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
16 Apr 2015 SH08 Change of share class name or designation
16 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent to share transfer 07/04/2015
24 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 13,555
24 Nov 2014 TM01 Termination of appointment of Rodney Andrew Hunt as a director on 19 November 2014
08 Oct 2014 466(Scot) Alterations to floating charge 4
08 Oct 2014 MR01 Registration of charge SC2248220016, created on 1 October 2014
03 Oct 2014 466(Scot) Alterations to a floating charge
17 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
20 Jun 2014 AP03 Appointment of Mr Razvan Syyed as a secretary
20 Jun 2014 TM02 Termination of appointment of Stephen Gray as a secretary
16 Dec 2013 AP01 Appointment of Mr Rodney Andrew Hunt as a director
07 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 13,555
30 Oct 2013 MR05 Part of the property or undertaking has been released from charge 4
30 Oct 2013 MR05 Part of the property or undertaking has been released from charge 4
30 Oct 2013 MR05 Part of the property or undertaking has been released from charge 4
30 Oct 2013 MR05 Part of the property or undertaking has been released from charge 4
15 Oct 2013 MR04 Satisfaction of charge 5 in full
15 Oct 2013 MR04 Satisfaction of charge 6 in full
15 Oct 2013 MR04 Satisfaction of charge 8 in full
28 Sep 2013 466(Scot) Alterations to floating charge 4
17 Sep 2013 MR01 Registration of charge 2248220012
17 Sep 2013 MR01 Registration of charge 2248220013