UKBizDB.co.uk

ANNANDALE TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Annandale Trading Limited. The company was founded 16 years ago and was given the registration number SC331532. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street, Rose Street South Lane, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANNANDALE TRADING LIMITED
Company Number:SC331532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:101 Rose Street, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Rose Street, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Director16 December 2019Active
Warmanbie House, Warmanbie, Annan, Scotland, DG12 5LL

Secretary27 September 2007Active
Warmanbie House, Warmanbie, Annan, Scotland, DG12 5LL

Director27 September 2007Active
101 Rose Street, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Director23 July 2018Active
Becca House, Becca Lane, Aberford, Leeds, LS25 3BD

Director27 September 2007Active
Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR

Corporate Director01 August 2015Active

People with Significant Control

Mr Dusan Vilk
Notified on:16 December 2019
Status:Active
Date of birth:November 1983
Nationality:Slovak
Country of residence:Scotland
Address:101 Rose Street, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Sadiv
Notified on:01 July 2018
Status:Active
Date of birth:September 1972
Nationality:Slovak
Country of residence:Scotland
Address:101 Rose Street, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Douglas Silver
Notified on:01 January 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Scotland
Address:6, Lochside Place, Edinburgh, Scotland, EH12 9DF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-22Officers

Appoint person director company with name date.

Download
2019-12-22Officers

Termination director company with name termination date.

Download
2019-12-22Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-29Address

Change registered office address company with date old address new address.

Download
2018-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.