Background WavePink WaveYellow Wave

UNITED WHOLESALE GROCERS LIMITED (SC080027)

UNITED WHOLESALE GROCERS LIMITED (SC080027) is an active UK company. incorporated on 14 September 1982. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 2 other business activities. UNITED WHOLESALE GROCERS LIMITED has been registered for 43 years. Current directors include BADAR, Waqas Ahmad, RAMZAN, Amaan Pervaz, RAMZAN, Shahida.

Company Number
SC080027
Status
active
Type
ltd
Incorporated
14 September 1982
Age
43 years
Address
246 Flemington Street, Glasgow, G21 4BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BADAR, Waqas Ahmad, RAMZAN, Amaan Pervaz, RAMZAN, Shahida
SIC Codes
46342, 46350, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED WHOLESALE GROCERS LIMITED

UNITED WHOLESALE GROCERS LIMITED is an active company incorporated on 14 September 1982 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 2 other business activities. UNITED WHOLESALE GROCERS LIMITED was registered 43 years ago.(SIC: 46342, 46350, 46390)

Status

active

Active since 43 years ago

Company No

SC080027

LTD Company

Age

43 Years

Incorporated 14 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

246 Flemington Street Springburn Glasgow, G21 4BY,

Timeline

17 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Sept 82
Director Joined
Sept 10
Director Joined
Mar 13
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JAVED, Kamran

Active
246 Flemington Street, GlasgowG21 4BY
Secretary
Appointed 24 Oct 2006

BADAR, Waqas Ahmad

Active
246 Flemington Street, GlasgowG21 4BY
Born September 1971
Director
Appointed 01 Sept 2010

RAMZAN, Amaan Pervaz

Active
246 Flemington Street, GlasgowG21 4BY
Born November 1987
Director
Appointed 01 Jan 2013

RAMZAN, Shahida

Active
246 Flemington Street, GlasgowG21 4BY
Born June 1959
Director
Appointed 26 Dec 2023

CONVERY, Elizabeth Sarah Ferguson

Resigned
2 Strathgoil Crescent, AirdrieML6 6ED
Secretary
Appointed 17 Dec 2004
Resigned 24 Oct 2006

HOUGH, Graham James

Resigned
44 Seaforth Road, AyrKA8 9JB
Secretary
Appointed 18 Nov 2002
Resigned 17 Dec 2004

RAMZAN, Mohammad

Resigned
11 Newlands Road, GlasgowG43 2JB
Secretary
Appointed N/A
Resigned 14 May 1997

SYYED, Razvan

Resigned
1 Auldhouse Gardens, GlasgowG43 1DE
Secretary
Appointed 14 May 1997
Resigned 18 Nov 2002

RAMZAN, Mohammad

Resigned
11 Newlands Road, GlasgowG43 2JB
Born April 1957
Director
Appointed N/A
Resigned 27 Sept 2023

RAMZAN, Nabeel

Resigned
11 Newlands Road, GlasgowG43 2JB
Born June 1982
Director
Appointed 20 Aug 2008
Resigned 08 Sept 2023

SARWAR, Mohammed

Resigned
Glencairn Gardens, GlasgowG41 4LN
Born August 1952
Director
Appointed N/A
Resigned 14 May 1997

Persons with significant control

1

Flemington Street, GlasgowG21 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
30 May 2012
MG01sMG01s
Accounts Amended With Accounts Type Full
18 October 2011
AAMDAAMD
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
419a(Scot)419a(Scot)
Legacy
12 January 2005
419a(Scot)419a(Scot)
Legacy
12 January 2005
419a(Scot)419a(Scot)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Legacy
18 September 2004
419a(Scot)419a(Scot)
Legacy
15 September 2004
410(Scot)410(Scot)
Legacy
3 September 2004
410(Scot)410(Scot)
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
128(4)128(4)
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
9 January 2003
122122
Legacy
9 January 2003
123Notice of Increase in Nominal Capital
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
5 December 2002
169169
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
28 November 2002
466(Scot)466(Scot)
Legacy
21 November 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 November 2002
466(Scot)466(Scot)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
21 May 1996
AUDAUD
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
16 July 1992
419a(Scot)419a(Scot)
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
29 August 1991
410(Scot)410(Scot)
Legacy
27 August 1991
410(Scot)410(Scot)
Legacy
27 August 1991
410(Scot)410(Scot)
Legacy
9 August 1991
410(Scot)410(Scot)
Legacy
23 July 1991
363363
Legacy
13 June 1991
287Change of Registered Office
Legacy
26 April 1991
410(Scot)410(Scot)
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
21 February 1990
410(Scot)410(Scot)
Legacy
14 February 1990
410(Scot)410(Scot)
Legacy
29 January 1990
419a(Scot)419a(Scot)
Legacy
8 January 1990
225(1)225(1)
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
14 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
10 February 1988
363363
Legacy
19 October 1987
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
12 October 1987
410(Scot)410(Scot)
Mortgage Alter Floating Charge
12 October 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
12 October 1987
466(Scot)466(Scot)
Legacy
12 October 1987
410(Scot)410(Scot)
Legacy
29 September 1987
419a(Scot)419a(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 September 1982
NEWINCIncorporation