UKBizDB.co.uk

NCH TRADING LIMITED

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

This company is commonly known as Nch Trading Limited. The company was founded 12 years ago and was given the registration number SC415976. The firm's registered office is in GLASGOW. You can find them at 9 Arran Drive, Giffnock, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NCH TRADING LIMITED
Company Number:SC415976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:9 Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Cromarty Crescent, Bearsden, Glasgow, Scotland, G61 3LU

Director21 May 2021Active
13, Cromarty Crescent, Bearsden, Glasgow, Scotland, G61 3LU

Director21 May 2021Active
13, Cromarty Crescent, Bearsden, Glasgow, Scotland, G61 3LU

Director31 March 2020Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary02 February 2012Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director02 February 2012Active
Forsyth, House, Lomond Court Castle Business Park, Stirling, Scotland, FK9 4TU

Director02 February 2012Active
9, Arran Drive, Giffnock, Glasgow, Scotland, G46 7NL

Director02 February 2012Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director02 February 2012Active

People with Significant Control

Ritesh Randev
Notified on:31 March 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Scotland
Address:13, Cromarty Crescent, Glasgow, Scotland, G61 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Daisy Yashroy Randev
Notified on:01 February 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Scotland
Address:9, Arran Drive, Glasgow, Scotland, G46 7NL
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 (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
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-05-21Resolution

Resolution.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-04-06Resolution

Resolution.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Address

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

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-10-15Address

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

Download

Copyright © 2024. All rights reserved.