Company NameUnited Land And Investments (Glasgow) Limited
Company StatusDissolved
Company Number05375909
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date1 May 2013 (10 years, 12 months ago)
Previous NameP & F Properties (Glasgow) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Athif Sarwar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Lynebank Place
Mearnskirk
Newton Mearns
Lanarkshire
G77 5GA
Scotland
Secretary NameMr Athif Sarwar
StatusClosed
Appointed30 September 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 01 May 2013)
RoleCompany Director
Correspondence Address7 Lynebank Place
Mearnskirk, Newton Mearns
Glasgow
Lanarkshire
G77 5GA
Scotland
Director NameJonathan Simon Flax
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address509 Wilmslow Road
Withington
Manchester
M20 4BA
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Mohammed Sarwar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed04 April 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2009)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence Address5 Glencairn Gardens
Glasgow
G41 4LN
Scotland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameWPG Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2005(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2006)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed01 March 2006(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2010)
Correspondence Address53, Sixth Floor
Sixth Floor 53 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered AddressPkf Llp
Farringdon Place 20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

101k at £1United Land & Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£522,000
Current Liabilities£522,000

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Final Gazette dissolved following liquidation (1 page)
1 February 2013Liquidators' statement of receipts and payments to 8 January 2013 (4 pages)
1 February 2013Liquidators statement of receipts and payments to 8 January 2013 (4 pages)
1 February 2013Liquidators statement of receipts and payments to 8 January 2013 (4 pages)
1 February 2013Liquidators' statement of receipts and payments to 8 January 2013 (4 pages)
1 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2012Statement of affairs with form 4.19 (6 pages)
29 March 2012Statement of affairs with form 4.19 (6 pages)
29 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2012Appointment of a voluntary liquidator (1 page)
29 February 2012Appointment of a voluntary liquidator (1 page)
29 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-22
(1 page)
24 May 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 101,000
(4 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 101,000
(4 pages)
1 October 2010Appointment of Mr Athif Sarwar as a secretary (2 pages)
1 October 2010Appointment of Mr Athif Sarwar as a secretary (2 pages)
30 September 2010Termination of appointment of Maxmac Registrations Limited as a secretary (1 page)
30 September 2010Termination of appointment of Maxmac Registrations Limited as a secretary (1 page)
23 March 2010Secretary's details changed for Maxmac Registrations Limited on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Maxmac Registrations Limited on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 30 April 2009 (12 pages)
3 February 2010Full accounts made up to 30 April 2009 (12 pages)
29 April 2009Return made up to 25/02/09; full list of members (3 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 25/02/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o pkf LLP farringdon place 20 farringdon road london EC1M 3AP (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/o pkf LLP farringdon place 20 farringdon road london EC1M 3AP (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of debenture register (1 page)
27 February 2009Appointment Terminated Director mohammed sarwar (1 page)
27 February 2009Appointment terminated director mohammed sarwar (1 page)
17 February 2009Full accounts made up to 30 April 2008 (12 pages)
17 February 2009Full accounts made up to 30 April 2008 (12 pages)
12 February 2009Return made up to 25/02/08; full list of members (5 pages)
12 February 2009Return made up to 25/02/08; full list of members (5 pages)
7 January 2009Registered office changed on 07/01/2009 from 9 albert embankment flat 129 london SE1 (1 page)
7 January 2009Registered office changed on 07/01/2009 from 9 albert embankment flat 129 london SE1 (1 page)
5 September 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
5 September 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
18 August 2007Return made up to 25/02/07; full list of members (7 pages)
18 August 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
4 April 2007Accounts for a small company made up to 30 April 2006 (5 pages)
4 April 2007Accounts for a small company made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 25/02/06; full list of members (8 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Return made up to 25/02/06; full list of members (8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: ground floor 30 city road london EC1Y 2AB (1 page)
4 April 2006Registered office changed on 04/04/06 from: ground floor 30 city road london EC1Y 2AB (1 page)
27 March 2006Particulars of contract relating to shares (2 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Declaration of assistance for shares acquisition (4 pages)
20 March 2006Ad 01/03/06--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
20 March 2006Nc inc already adjusted 01/03/06 (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2006Director resigned (1 page)
8 March 2006Company name changed p & f properties (glasgow) limit ed\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed p & f properties (glasgow) limit ed\certificate issued on 08/03/06 (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
20 January 2006Ad 25/02/05--------- £ si 500@1=500 £ ic 2/502 (2 pages)
20 January 2006Ad 25/02/05--------- £ si 498@1=498 £ ic 502/1000 (2 pages)
20 January 2006Ad 25/02/05--------- £ si 498@1=498 £ ic 502/1000 (2 pages)
20 January 2006Ad 25/02/05--------- £ si 500@1=500 £ ic 2/502 (2 pages)
15 August 2005New director appointed (4 pages)
15 August 2005New director appointed (4 pages)
31 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
31 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (10 pages)
17 March 2005New director appointed (10 pages)
17 March 2005New director appointed (10 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (10 pages)
17 March 2005New director appointed (9 pages)
17 March 2005New director appointed (9 pages)
4 March 2005Registered office changed on 04/03/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
4 March 2005Registered office changed on 04/03/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (18 pages)