UNITED WHOLESALE GROCERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G21 4BY
Company number SC080027
Status Active
Incorporation Date 14 September 1982
Company Type Private Limited Company
Address 246 FLEMINGTON STREET, SPRINGBURN, GLASGOW, G21 4BY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46350 - Wholesale of tobacco products, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of UNITED WHOLESALE GROCERS LIMITED are www.unitedwholesalegrocers.co.uk, and www.united-wholesale-grocers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. United Wholesale Grocers Limited is a Private Limited Company. The company registration number is SC080027. United Wholesale Grocers Limited has been working since 14 September 1982. The present status of the company is Active. The registered address of United Wholesale Grocers Limited is 246 Flemington Street Springburn Glasgow G21 4by. . JAVED, Kamran is a Secretary of the company. BADAR, Waqas is a Director of the company. RAMZAN, Amaan is a Director of the company. RAMZAN, Mohammad is a Director of the company. RAMZAN, Nabeel is a Director of the company. Secretary CONVERY, Elizabeth Sarah Ferguson has been resigned. Secretary HOUGH, Graham James has been resigned. Secretary RAMZAN, Mohammad has been resigned. Secretary SYYED, Razvan has been resigned. Director SARWAR, Mohammed has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
JAVED, Kamran
Appointed Date: 24 October 2006

Director
BADAR, Waqas
Appointed Date: 01 September 2010
54 years old

Director
RAMZAN, Amaan
Appointed Date: 01 January 2013
38 years old

Director
RAMZAN, Mohammad

68 years old

Director
RAMZAN, Nabeel
Appointed Date: 20 August 2008
43 years old

Resigned Directors

Secretary
CONVERY, Elizabeth Sarah Ferguson
Resigned: 24 October 2006
Appointed Date: 17 December 2004

Secretary
HOUGH, Graham James
Resigned: 17 December 2004
Appointed Date: 18 November 2002

Secretary
RAMZAN, Mohammad
Resigned: 14 May 1997

Secretary
SYYED, Razvan
Resigned: 18 November 2002
Appointed Date: 14 May 1997

Director
SARWAR, Mohammed
Resigned: 14 May 1997
73 years old

Persons With Significant Control

United Holdings Uk Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

UNITED WHOLESALE GROCERS LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
06 Oct 2015
Full accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,500

10 Oct 2014
Full accounts made up to 31 December 2013
...
... and 105 more events
12 Oct 1987
Alterations to a floating charge

12 Oct 1987
Alterations to a floating charge

12 Oct 1987
Partic of mort/charge 9370

29 Sep 1987
Dec mort/charge 8944

14 Sep 1982
Incorporation

UNITED WHOLESALE GROCERS LIMITED Charges

23 May 2012
Floating charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 September 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects formerly known as 246 flemington street…
19 August 2004
Floating charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 November 2002
Standard security
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Unit a, 2 dunlop drive, meadowhead industrial estate…
15 August 1991
Standard security
Delivered: 29 August 1991
Status: Satisfied on 12 January 2005
Persons entitled: National Westminster Bank PLC
Description: Subjects at 246 flemington street glasgow title nos gla…
13 August 1991
Standard security
Delivered: 27 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 164-166, 178 & 194 maxwell road, glasgow title no gla 6622.
13 August 1991
Standard security
Delivered: 27 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 wallace street, glasgow title no gla 979.
31 July 1991
Floating charge
Delivered: 9 August 1991
Status: Satisfied on 18 September 2004
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
11 April 1991
Standard security
Delivered: 26 April 1991
Status: Satisfied on 12 January 2005
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Gla 64423 all and whole those subjects registered in the…
5 February 1990
Standard security
Delivered: 21 February 1990
Status: Satisfied on 12 January 2005
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: 4 plots of ground at flemington st springburn glasgow.
5 February 1990
Standard security
Delivered: 14 February 1990
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: 73 wallace st glasgow gla 979.
5 October 1987
Standard security
Delivered: 19 October 1987
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International S A
Description: 164/166, 178 & 194 maxwell road, glasgow.
5 October 1987
Standard security
Delivered: 12 October 1987
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International S A
Description: 297/301 maryhill road glasgow.
24 September 1987
Floating charge
Delivered: 12 October 1987
Status: Satisfied on 16 July 1992
Persons entitled: Bank of Credit and Commerce International S A
Description: Undertaking and all property and assets present and future…
13 October 1986
Standard security
Delivered: 31 October 1986
Status: Outstanding
Persons entitled: Habib Bank a G Zurich
Description: Warehouse 73 wallace st glasgow.
1 October 1986
Standard security
Delivered: 10 October 1986
Status: Outstanding
Persons entitled: National Bank of Pakistan
Description: Warehouse premises 164/166, 178 and 194 maxwell road…
30 September 1986
Floating charge
Delivered: 6 October 1986
Status: Satisfied on 29 January 1990
Persons entitled: Habib Bank a G Zurich
Description: Undertaking and all property and assets present and future…
29 September 1986
Standard security
Delivered: 10 October 1986
Status: Outstanding
Persons entitled: National Bank of Pakistan
Description: 297-30 maryhill road, glasgow.
1 August 1986
Standard security
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: Warehouse premises 164-166, 178 and 194 maxwell road…
1 April 1986
Standard security
Delivered: 9 April 1986
Status: Satisfied on 29 September 1987
Persons entitled: Commercial Credit Services LTD
Description: Property formerly known as 164-166 & 178 & 194 maxwell rd…
25 October 1985
Standard security
Delivered: 29 October 1985
Status: Outstanding
Persons entitled: The National Bank of Pakistan
Description: 73 wallace street glasgow.
18 May 1984
Floating charge
Delivered: 25 May 1984
Status: Satisfied on 3 October 1986
Persons entitled: The National Bank of Pakistan
Description: All the assets of the company…