Background WavePink WaveYellow Wave

UNITED REAL ESTATE LTD (SC122629)

UNITED REAL ESTATE LTD (SC122629) is an active UK company. incorporated on 29 January 1990. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNITED REAL ESTATE LTD has been registered for 36 years. Current directors include RAMZAN, Amaan Pervaz, RAMZAN, Sehar, RAMZAN, Shahida and 1 others.

Company Number
SC122629
Status
active
Type
ltd
Incorporated
29 January 1990
Age
36 years
Address
246 Flemington Street, Glasgow, G21 4BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAMZAN, Amaan Pervaz, RAMZAN, Sehar, RAMZAN, Shahida, RAMZAN, Summon, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED REAL ESTATE LTD

UNITED REAL ESTATE LTD is an active company incorporated on 29 January 1990 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNITED REAL ESTATE LTD was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

SC122629

LTD Company

Age

36 Years

Incorporated 29 January 1990

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

GLOBAL VIDEO ESTATES LIMITED
From: 31 July 1997To: 29 June 2005
GLOBAL ESTATES LIMITED
From: 2 March 1990To: 31 July 1997
DAYDIRECT LIMITED
From: 29 January 1990To: 2 March 1990
Contact
Address

246 Flemington Street Sprinburn Glasgow, G21 4BY,

Timeline

11 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Nov 16
Loan Secured
Jun 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

JAVED, Kamran

Active
246 Flemington Street, GlasgowG21 4BY
Secretary
Appointed 09 Feb 2009

RAMZAN, Amaan Pervaz

Active
246 Flemington Street, GlasgowG21 4BY
Born November 1987
Director
Appointed 12 Mar 2026

RAMZAN, Sehar

Active
246 Flemington Street, GlasgowG21 4BY
Born November 1978
Director
Appointed 01 Nov 2021

RAMZAN, Shahida

Active
246 Flemington Street, GlasgowG21 4BY
Born June 1959
Director
Appointed 01 Nov 2021

RAMZAN, Summon, Dr

Active
246 Flemington Street, GlasgowG21 4BY
Born October 1979
Director
Appointed 01 Nov 2021

BISSET, Alexander Melville

Resigned
14 Laggan Road, GlasgowG43 2SY
Secretary
Appointed 29 Mar 1999
Resigned 03 Dec 2002

RAMZAN, Shahida

Resigned
11 Newlands Road, GlasgowG43 2JB
Secretary
Appointed 03 Dec 2002
Resigned 09 Feb 2009

RASUL, Shahnaz Begum

Resigned
19 Roddinghead Road, GlasgowG46 6TR
Secretary
Appointed 23 Feb 1990
Resigned 29 Mar 1999

BISSET, Alexander Melville

Resigned
14 Laggan Road, GlasgowG43 2SY
Born August 1961
Director
Appointed 06 Dec 2001
Resigned 03 Dec 2002

RAMZAN, Mohammad

Resigned
11 Newlands Road, GlasgowG43 2JB
Born April 1957
Director
Appointed 14 May 2004
Resigned 27 Sept 2023

RAMZAN, Nabeel

Resigned
246 Flemington Street, GlasgowG21 4BY
Born June 1982
Director
Appointed 01 Oct 2016
Resigned 08 Sept 2023

RAMZAN, Nabeel

Resigned
11 Newlands Road, GlasgowG43 2JB
Born June 1982
Director
Appointed 03 Dec 2002
Resigned 14 May 2004

RASUL, Maqbool Hussain

Resigned
19 Roddinghead Road, GlasgowG46 6TR
Born October 1953
Director
Appointed 23 Feb 1990
Resigned 03 Dec 2002

RASUL, Shahnaz Begum

Resigned
19 Roddinghead Road, GlasgowG46 6TR
Born June 1958
Director
Appointed 06 Dec 2001
Resigned 03 May 2002

RASUL, Zahid

Resigned
19 Roddinghead Road, GlasgowG46 6TR
Born November 1977
Director
Appointed 03 May 2002
Resigned 03 Dec 2002

Persons with significant control

2

1 Active
1 Ceased

Ms Shahida Ramzan

Active
246 Flemington Street, GlasgowG21 4BY
Born June 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2022

Mr Nabeel Ramzan

Ceased
246 Flemington Street, GlasgowG21 4BY
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Made Up Date
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Made Up Date
17 October 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Made Up Date
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Legacy
19 February 2009
410(Scot)410(Scot)
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 2008
AAAnnual Accounts
Legacy
15 August 2008
410(Scot)410(Scot)
Legacy
6 February 2008
363aAnnual Return
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Made Up Date
25 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Made Up Date
26 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2004
AAAnnual Accounts
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
12 May 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
410(Scot)410(Scot)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
8 August 2002
287Change of Registered Office
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
17 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 July 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 February 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
9 June 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 May 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 August 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
4 April 1991
363aAnnual Return
Accounts With Made Up Date
18 February 1991
AAAnnual Accounts
Legacy
4 June 1990
224224
Legacy
16 May 1990
88(2)R88(2)R
Memorandum Articles
22 March 1990
MEM/ARTSMEM/ARTS
Resolution
22 March 1990
RESOLUTIONSResolutions
Legacy
11 March 1990
88(2)R88(2)R
Legacy
6 March 1990
288288
Legacy
6 March 1990
288288
Legacy
6 March 1990
287Change of Registered Office
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1990
NEWINCIncorporation