UKBizDB.co.uk

ERGOTRADE LIMITED

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

This company is commonly known as Ergotrade Limited. The company was founded 25 years ago and was given the registration number SC191097. The firm's registered office is in GLASGOW. You can find them at George House, 36 North Hanover Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ERGOTRADE LIMITED
Company Number:SC191097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:George House, 36 North Hanover Street, Glasgow, G1 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director17 March 2011Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
5 Worple Avenue, Wimbledon, London, England, SW19 4JQ

Secretary16 April 1999Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary29 September 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 November 1998Active
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG

Corporate Secretary04 December 1998Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary01 August 2003Active
35 Chessel Avenue, Bitterne, Southampton, SO19 4DY

Director16 February 1999Active
5 Bittacy Road, London, NW7 1BP

Director23 February 1999Active
Molteno House, 302 Regents Park Road, London, United Kingdom, N3 2JX

Director24 July 2006Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director04 December 1998Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
14 Church Crescent, London, N3 1BG

Director24 July 2006Active
28a Ickwell Road, Northill, SG18 9AB

Director24 July 2006Active
88 Kingsley Way, London, N2 0EN

Director04 December 1998Active
5 Worple Avenue, Wimbledon, London, England, SW19 4JQ

Director04 December 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 November 1998Active

People with Significant Control

Solitaire Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person secretary company with name date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.