Background WavePink WaveYellow Wave

UNITED POLMADIE LTD. (SC251915)

UNITED POLMADIE LTD. (SC251915) is an active UK company. incorporated on 27 June 2003. with registered office in 350 Polmadie Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46350) and 1 other business activities. UNITED POLMADIE LTD. has been registered for 22 years. Current directors include RAMZAN, Amaan Pervaz.

Company Number
SC251915
Status
active
Type
ltd
Incorporated
27 June 2003
Age
22 years
Address
350 Polmadie Road, G42 0PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46350)
Directors
RAMZAN, Amaan Pervaz
SIC Codes
46350, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED POLMADIE LTD.

UNITED POLMADIE LTD. is an active company incorporated on 27 June 2003 with the registered office located in 350 Polmadie Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46350) and 1 other business activity. UNITED POLMADIE LTD. was registered 22 years ago.(SIC: 46350, 46390)

Status

active

Active since 22 years ago

Company No

SC251915

LTD Company

Age

22 Years

Incorporated 27 June 2003

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

350 Polmadie Road Glasgow , G42 0PH,

Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JAVED, Kamran

Active
350 Polmadie RoadG42 0PH
Secretary
Appointed 24 Oct 2006

RAMZAN, Amaan Pervaz

Active
350 Polmadie RoadG42 0PH
Born November 1987
Director
Appointed 27 Sept 2023

CONVERY, Elizabeth Sarah Ferguson

Resigned
2 Strathgoil Crescent, AirdrieML6 6ED
Secretary
Appointed 01 Dec 2005
Resigned 24 Oct 2006

RAZA, Amjad

Resigned
6 Five Avenue, GlasgowG43 1EY
Secretary
Appointed 27 Jun 2003
Resigned 18 Jan 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Jun 2003
Resigned 01 Jul 2003

AHAD, Abdul

Resigned
23 Rowand Avenue, GlasgowG46 7PE
Born January 1962
Director
Appointed 27 Jun 2003
Resigned 18 Jan 2006

RAMZAM, Mohammad

Resigned
350 Polmadie RoadG42 0PH
Born April 1957
Director
Appointed 27 Jun 2003
Resigned 27 Sept 2023

RAZA, Amjad

Resigned
6 Five Avenue, GlasgowG43 1EY
Born August 1963
Director
Appointed 27 Jun 2003
Resigned 18 Jan 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Jun 2003
Resigned 01 Jul 2003

Persons with significant control

1

Flemington Street, GlasgowG21 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 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
5 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
19 May 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
1 February 2006
410(Scot)410(Scot)
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
287Change of Registered Office
Legacy
13 March 2004
410(Scot)410(Scot)
Legacy
11 August 2003
88(2)R88(2)R
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Incorporation Company
27 June 2003
NEWINCIncorporation