This company is commonly known as Task Trading Limited. The company was founded 34 years ago and was given the registration number SC123976. The firm's registered office is in DALKEITH. You can find them at First Floor 1 Wester Shawfair, Danderhall, Dalkeith, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | TASK TRADING LIMITED |
---|---|---|
Company Number | : | SC123976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | First Floor 1 Wester Shawfair, Danderhall, Dalkeith, Scotland, EH22 1FD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 1 Wester Shawfair, Danderhall, Dalkeith, Scotland, EH22 1FD | Secretary | 12 January 2015 | Active |
4, Shore Road, South Queensferry, Scotland, EH30 9SG | Director | 05 September 2016 | Active |
First Floor, 1 Wester Shawfair, Danderhall, Dalkeith, Scotland, EH22 1FD | Director | 16 March 2015 | Active |
First Floor, 1 Wester Shawfair, Danderhall, Dalkeith, Scotland, EH22 1FD | Director | 12 January 2015 | Active |
20 Royal Circus, Edinburgh, EH3 6SS | Secretary | 11 September 2000 | Active |
35 Craiglockhart Gardens, Edinburgh, EH14 1LZ | Secretary | 03 June 1994 | Active |
1 Rillbank Terrace, Edinburgh, EH9 1LN | Secretary | 11 April 1990 | Active |
20 Millerfield Place, Edinburgh, EH9 1LW | Secretary | 29 May 1992 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 26 March 1990 | Active |
24 Barony Terrace, Edinburgh, EH12 8RE | Director | 24 June 2000 | Active |
15 Eden Lane, Edinburgh, EH10 4SD | Director | 07 October 1996 | Active |
88 Mountcastle Crescent, Edinburgh, EH8 7SE | Director | 26 March 1990 | Active |
The Eighth House Vernon Avenue, Oxford, OX2 9AU | Director | 11 April 1990 | Active |
Hillside House, Edinburgh, EH15 | Director | 11 April 1990 | Active |
1, Pentland Grove, Edinburgh, Scotland, EH10 6NR | Director | 19 July 1999 | Active |
27 Rossie Place, Edinburgh, EH7 5SD | Director | 26 March 1990 | Active |
20 Millerfield Place, Edinburgh, EH9 1LW | Director | 25 January 2010 | Active |
98 Corstorphine Road, Edinburgh, EH12 6JG | Director | 24 June 2000 | Active |
4, Pilmuir Grove, Balerno, United Kingdom, EH14 7FD | Director | 29 June 2009 | Active |
Marhaba, Johnsburn Park, Balerno, EH14 7NA | Director | 06 September 1993 | Active |
2 Campbell Avenue, Edinburgh, EH12 6DS | Director | 19 July 1999 | Active |
2 Campbell Avenue, Edinburgh, EH12 6DS | Director | 19 July 1999 | Active |
Belmont, Ellersly Road, Edinburgh, Scotland, EH12 6JA | Director | 11 April 1990 | Active |
12 Kingsburgh Road, Edinburgh, EH12 6DZ | Director | 26 March 1990 | Active |
12 Kingsburgh Road, Edinburgh, EH12 6DZ | Director | 11 April 1990 | Active |
20 Millerfield Place, Edinburgh, EH9 1LW | Director | 20 September 2010 | Active |
13 Warriston Crescent, Edinburgh, EH3 5LA | Director | 26 March 1990 | Active |
Ms Roslyn Neely | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | First Floor, 1 Wester Shawfair, Dalkeith, Scotland, EH22 1FD |
Nature of control | : |
|
Mr Lindsay Gardiner | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | First Floor, 1 Wester Shawfair, Dalkeith, Scotland, EH22 1FD |
Nature of control | : |
|
Mr John Ross Brodie | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | First Floor, 1 Wester Shawfair, Dalkeith, Scotland, EH22 1FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Incorporation | Memorandum articles. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type small. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type small. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Address | Change registered office address company with date old address new address. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.