Background WavePink WaveYellow Wave

UNITED WHOLESALE (SCOTLAND) LIMITED (Sc224822)

UNITED WHOLESALE (SCOTLAND) LIMITED (SC224822) is an active UK company. incorporated on 1 November 2001. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. UNITED WHOLESALE (SCOTLAND) LIMITED has been registered for 24 years.

Company Number
SC224822
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
110 Easter Queenslie Road, Glasgow, G33 4UL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED WHOLESALE (SCOTLAND) LIMITED

UNITED WHOLESALE (SCOTLAND) LIMITED is an active company incorporated on 1 November 2001 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. UNITED WHOLESALE (SCOTLAND) LIMITED was registered 24 years ago.(SIC: 46390)

Status

active

Active since 24 years ago

Company No

SC224822

LTD Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

UNITED SCOTLAND LIMITED
From: 1 November 2001To: 9 November 2001
Contact
Address

110 Easter Queenslie Road Glasgow, G33 4UL,

Timeline

42 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Dec 13
Loan Secured
Oct 14
Director Left
Nov 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Share Buyback
Jul 16
Capital Reduction
Aug 16
Capital Reduction
Jan 18
Director Left
Jan 18
Share Buyback
Jan 18
Loan Secured
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Loan Secured
Jul 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Capital Update
Jan 20
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Left
May 22
Director Joined
May 22
New Owner
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Jan 26
9
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Resolution
27 January 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Group
25 September 2025
AAMDAAMD
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
11 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Group
19 July 2024
AAMDAAMD
Capital Name Of Class Of Shares
15 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 May 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
10 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Resolution
5 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Capital Name Of Class Of Shares
18 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
22 June 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2022
AAAnnual Accounts
Capital Cancellation Shares
24 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2022
SH03Return of Purchase of Own Shares
Resolution
19 January 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 January 2020
SH19Statement of Capital
Legacy
17 January 2020
SH20SH20
Legacy
17 January 2020
CAP-SSCAP-SS
Resolution
17 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 January 2020
MAMA
Resolution
17 January 2020
RESOLUTIONSResolutions
Legacy
31 December 2019
PARENT_ACCPARENT_ACC
Capital Cancellation Shares
3 December 2019
SH06Cancellation of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 December 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
9 July 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 July 2019
466(Scot)466(Scot)
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
17 January 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Capital Cancellation Shares
4 August 2016
SH06Cancellation of Shares
Memorandum Articles
21 July 2016
MAMA
Capital Name Of Class Of Shares
15 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 July 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
16 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Mortgage Alter Floating Charge With Number
8 October 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
3 October 2014
466(Scot)466(Scot)
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Mortgage Charge Part Release With Charge Number
30 October 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 October 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 October 2013
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 October 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
28 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
17 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Miscellaneous
22 May 2013
MISCMISC
Auditors Resignation Company
16 May 2013
AUDAUD
Legacy
9 January 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Legacy
24 March 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
22 September 2011
MG02sMG02s
Legacy
22 September 2011
MG02sMG02s
Legacy
21 April 2011
MG01sMG01s
Capital Name Of Class Of Shares
20 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Legacy
4 September 2010
MG01sMG01s
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
25 March 2009
410(Scot)410(Scot)
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
190190
Legacy
26 November 2008
353353
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
17 April 2008
169169
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
12 October 2007
410(Scot)410(Scot)
Legacy
4 October 2007
419a(Scot)419a(Scot)
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
410(Scot)410(Scot)
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
24 May 2006
410(Scot)410(Scot)
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
88(3)88(3)
Legacy
15 July 2004
88(2)R88(2)R
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
30 May 2003
225Change of Accounting Reference Date
Statement Of Affairs
11 April 2003
SASA
Legacy
11 April 2003
88(2)R88(2)R
Legacy
12 March 2003
410(Scot)410(Scot)
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
410(Scot)410(Scot)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 2001
NEWINCIncorporation