Background WavePink WaveYellow Wave

UNITED PROPERTIES (SCOTLAND) LIMITED (SC202310)

UNITED PROPERTIES (SCOTLAND) LIMITED (SC202310) is an active UK company. incorporated on 13 December 1999. 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 PROPERTIES (SCOTLAND) LIMITED has been registered for 26 years. Current directors include RAMZAN, Shahida.

Company Number
SC202310
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 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, Shahida
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED PROPERTIES (SCOTLAND) LIMITED

UNITED PROPERTIES (SCOTLAND) LIMITED is an active company incorporated on 13 December 1999 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 PROPERTIES (SCOTLAND) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

SC202310

LTD Company

Age

26 Years

Incorporated 13 December 1999

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

246 Flemington Street Glasgow, G21 4BY,

Previous Addresses

11 Newlands Road Glasgow Lanarkshire G43 2JB
From: 13 December 1999To: 20 November 2014
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Loan Secured
Mar 16
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Jul 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RAMZAN, Shahida

Active
Flemington Street, GlasgowG21 4BY
Born June 1959
Director
Appointed 01 Aug 2022

RAMZAN, Shahida

Resigned
11 Newlands Road, GlasgowG43 2JB
Secretary
Appointed 13 Dec 1999
Resigned 01 Sept 2021

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 13 Dec 1999

RAMZAN, Nabeel

Resigned
Flemington Street, GlasgowG21 4BY
Born June 1982
Director
Appointed 01 Sept 2021
Resigned 30 Jun 2023

RAMZAN, Nabeel

Resigned
11 Newlands Road, GlasgowG43 2JB
Born June 1982
Director
Appointed 13 Dec 1999
Resigned 20 Apr 2004

RAMZAN, Summon

Resigned
11 Newlands Road, GlasgowG43 2JB
Born October 1979
Director
Appointed 20 Apr 2004
Resigned 01 Sept 2021

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 13 Dec 1999
Resigned 13 Dec 1999

Persons with significant control

1

Dr Summon Ramzan

Active
Flemington Street, GlasgowG21 4BY
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 March 2016
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Legacy
17 May 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2001
AAAnnual Accounts
Legacy
25 April 2001
410(Scot)410(Scot)
Legacy
25 April 2001
410(Scot)410(Scot)
Legacy
29 March 2001
410(Scot)410(Scot)
Legacy
17 March 2001
410(Scot)410(Scot)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Incorporation Company
13 December 1999
NEWINCIncorporation