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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Rose Street, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 16 December 2019 | Active |
Warmanbie House, Warmanbie, Annan, Scotland, DG12 5LL | Secretary | 27 September 2007 | Active |
Warmanbie House, Warmanbie, Annan, Scotland, DG12 5LL | Director | 27 September 2007 | Active |
101 Rose Street, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 23 July 2018 | Active |
Becca House, Becca Lane, Aberford, Leeds, LS25 3BD | Director | 27 September 2007 | Active |
Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, England, CA4 8RR | Corporate Director | 01 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-22 | Officers | Appoint person director company with name date. | Download |
2019-12-22 | Officers | Termination director company with name termination date. | Download |
2019-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-02-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.