- Company Overview for UNITED BRANDS LTD (SC527065)
- Filing history for UNITED BRANDS LTD (SC527065)
- People for UNITED BRANDS LTD (SC527065)
- Charges for UNITED BRANDS LTD (SC527065)
- More for UNITED BRANDS LTD (SC527065)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a medium company made up to 31 December 2023 | |
02 Dec 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
28 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
13 Nov 2023 | AP01 | Appointment of Mr Kevin Giovanni Giudici as a director on 11 November 2023 | |
11 Nov 2023 | TM01 | Termination of appointment of Asim Sarwar as a director on 11 November 2023 | |
19 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
16 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
11 Oct 2022 | AD01 | 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 | |
14 Sep 2022 | AD01 | Registered office address changed from 110 Easter Queenslie Road Glasgow Lanarkshire 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 | |
27 May 2022 | TM01 | Termination of appointment of Osmond Ramsay as a director on 27 May 2022 | |
09 May 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
29 Apr 2021 | AP01 | Appointment of Mr Athif Sarwar as a director on 28 April 2021 | |
09 Apr 2021 | PSC07 | Cessation of United Wholesale (Scotland) Ltd as a person with significant control on 1 January 2020 | |
09 Apr 2021 | PSC05 | Change of details for Hero Brands Ltd as a person with significant control on 1 January 2020 | |
08 Apr 2021 | PSC02 | Notification of Hero Brands Ltd as a person with significant control on 1 January 2020 | |
09 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
09 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
18 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates |