UKBizDB.co.uk

TASK TRADING LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:First Floor 1 Wester Shawfair, Danderhall, Dalkeith, Scotland, EH22 1FD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1 Wester Shawfair, Danderhall, Dalkeith, Scotland, EH22 1FD

Secretary12 January 2015Active
4, Shore Road, South Queensferry, Scotland, EH30 9SG

Director05 September 2016Active
First Floor, 1 Wester Shawfair, Danderhall, Dalkeith, Scotland, EH22 1FD

Director16 March 2015Active
First Floor, 1 Wester Shawfair, Danderhall, Dalkeith, Scotland, EH22 1FD

Director12 January 2015Active
20 Royal Circus, Edinburgh, EH3 6SS

Secretary11 September 2000Active
35 Craiglockhart Gardens, Edinburgh, EH14 1LZ

Secretary03 June 1994Active
1 Rillbank Terrace, Edinburgh, EH9 1LN

Secretary11 April 1990Active
20 Millerfield Place, Edinburgh, EH9 1LW

Secretary29 May 1992Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary26 March 1990Active
24 Barony Terrace, Edinburgh, EH12 8RE

Director24 June 2000Active
15 Eden Lane, Edinburgh, EH10 4SD

Director07 October 1996Active
88 Mountcastle Crescent, Edinburgh, EH8 7SE

Director26 March 1990Active
The Eighth House Vernon Avenue, Oxford, OX2 9AU

Director11 April 1990Active
Hillside House, Edinburgh, EH15

Director11 April 1990Active
1, Pentland Grove, Edinburgh, Scotland, EH10 6NR

Director19 July 1999Active
27 Rossie Place, Edinburgh, EH7 5SD

Director26 March 1990Active
20 Millerfield Place, Edinburgh, EH9 1LW

Director25 January 2010Active
98 Corstorphine Road, Edinburgh, EH12 6JG

Director24 June 2000Active
4, Pilmuir Grove, Balerno, United Kingdom, EH14 7FD

Director29 June 2009Active
Marhaba, Johnsburn Park, Balerno, EH14 7NA

Director06 September 1993Active
2 Campbell Avenue, Edinburgh, EH12 6DS

Director19 July 1999Active
2 Campbell Avenue, Edinburgh, EH12 6DS

Director19 July 1999Active
Belmont, Ellersly Road, Edinburgh, Scotland, EH12 6JA

Director11 April 1990Active
12 Kingsburgh Road, Edinburgh, EH12 6DZ

Director26 March 1990Active
12 Kingsburgh Road, Edinburgh, EH12 6DZ

Director11 April 1990Active
20 Millerfield Place, Edinburgh, EH9 1LW

Director20 September 2010Active
13 Warriston Crescent, Edinburgh, EH3 5LA

Director26 March 1990Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-05-25Resolution

Resolution.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-18Officers

Change person director company with change date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type small.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Address

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

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.