Background WavePink WaveYellow Wave

UNITED BRANDS LTD (SC527065)

UNITED BRANDS LTD (SC527065) is an active UK company. incorporated on 17 February 2016. with registered office in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. UNITED BRANDS LTD has been registered for 10 years. Current directors include EDMOND, Thomas Mark, WALLIS, Simon John.

Company Number
SC527065
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
5 Westpoint House, East Kilbride, G74 5PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
EDMOND, Thomas Mark, WALLIS, Simon John
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BRANDS LTD

UNITED BRANDS LTD is an active company incorporated on 17 February 2016 with the registered office located in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. UNITED BRANDS LTD was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

SC527065

LTD Company

Age

10 Years

Incorporated 17 February 2016

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 22 December 2025 (4 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

5 Westpoint House 5 Redwood Place, Peel Park East Kilbride, G74 5PB,

Previous Addresses

Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland
From: 14 September 2022To: 11 October 2022
110 Easter Queenslie Road Glasgow Lanarkshire G33 4UL Scotland
From: 17 February 2016To: 14 September 2022
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Oct 18
Director Joined
Aug 19
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDMOND, Thomas Mark

Active
Westpoint House, East KilbrideG74 5PB
Born October 1983
Director
Appointed 07 May 2025

WALLIS, Simon John

Active
Westpoint House, East KilbrideG74 5PB
Born January 1972
Director
Appointed 07 May 2025

SYYED, Razvan

Resigned
Easter Queenslie Road, GlasgowG33 4UL
Secretary
Appointed 17 Feb 2016
Resigned 08 Mar 2018

GIUDICI, Kevin Giovanni

Resigned
Westpoint House, East KilbrideG74 5PB
Born May 1977
Director
Appointed 11 Nov 2023
Resigned 07 May 2025

RAMSAY, Osmond

Resigned
Easter Queenslie Road, GlasgowG33 4UL
Born March 1966
Director
Appointed 08 Aug 2019
Resigned 27 May 2022

SARWAR, Asim

Resigned
Glencairn Gardens, GlasgowG41 4LN
Born April 1982
Director
Appointed 17 Feb 2016
Resigned 11 Nov 2023

SARWAR, Athif

Resigned
Westpoint House, East KilbrideG74 5PB
Born August 1978
Director
Appointed 28 Apr 2021
Resigned 07 May 2025

Persons with significant control

3

1 Active
2 Ceased
Buckingham Gate, LondonSW1E 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2025
Easter Queenslie Road, GlasgowG33 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 07 May 2025
Easter Queenslie Road, GlasgowG33 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2021
AAAnnual Accounts
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2020
AGREEMENT2AGREEMENT2
Legacy
18 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Legacy
2 August 2019
AGREEMENT2AGREEMENT2
Legacy
25 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2017
AAAnnual Accounts
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
1 August 2017
AGREEMENT2AGREEMENT2
Legacy
1 August 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Incorporation Company
17 February 2016
NEWINCIncorporation