UNITED WHOLESALE (SCOTLAND) LIMITED
Company number SC224822
- Company Overview for UNITED WHOLESALE (SCOTLAND) LIMITED (SC224822)
- Filing history for UNITED WHOLESALE (SCOTLAND) LIMITED (SC224822)
- People for UNITED WHOLESALE (SCOTLAND) LIMITED (SC224822)
- Charges for UNITED WHOLESALE (SCOTLAND) LIMITED (SC224822)
- More for UNITED WHOLESALE (SCOTLAND) LIMITED (SC224822)
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
|
|
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
|
|
24 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
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
|
|
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 |