UKBizDB.co.uk

TRAD HIRE & SALES (SCOTLAND) LIMITED

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

This company is commonly known as Trad Hire & Sales (scotland) Limited. The company was founded 24 years ago and was given the registration number SC201038. The firm's registered office is in LANARKSHIRE. You can find them at 244 Bernard Street, Glasgow, Lanarkshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRAD HIRE & SALES (SCOTLAND) LIMITED
Company Number:SC201038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:244 Bernard Street, Glasgow, Lanarkshire, G40 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trad Scaffolding Ltd, Albion Road, Dartford, England, DA1 5PZ

Secretary19 April 2022Active
Trad Hire & Sales Ltd, Renwick Road, Barking, England, IG11 0SB

Director16 January 2020Active
Trad Scaffolding Limited, Albion Road, Dartford, England, DA1 5PZ

Director19 April 2022Active
244, Bernard Street, Glasgow, Lanarkshire, United Kingdom, G40 3NX

Secretary15 January 2019Active
244, Bernard Street, Glasgow, Lanarkshire, United Kingdom, G40 3NX

Secretary02 January 2020Active
South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR

Secretary14 September 2017Active
Homeside Kiln Lane, Binfield Heath, Henley On Thames, RG9 4EL

Secretary01 February 2000Active
Dante, Hawthorn Road Caversham, Reading, RG4 6LY

Secretary14 December 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 October 1999Active
2 Ashdown Avenue, Woodley, Stockport, SK6 1LL

Director06 June 2005Active
244 Bernard Street, Glasgow, Lanarkshire, G40 3NX

Director30 September 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 October 1999Active
244, Bernard Street, Glasgow, Lanarkshire, United Kingdom, G40 3NX

Director15 October 2018Active
11 The Cuillins, Uddingston, Glasgow, G71 6EY

Director01 June 2000Active
244, Bernard Street, Glasgow, Lanarkshire, United Kingdom, G40 3NX

Director30 September 2013Active
South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR

Director14 September 2017Active
244, Bernard Street, Glasgow, Lanarkshire, United Kingdom, G40 3NX

Director04 December 2014Active
South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR

Director14 September 2017Active
104 Braywick Road, Maidenhead, SL6 1DJ

Director01 February 2000Active
244, Bernard Street, Glasgow, Lanarkshire, United Kingdom, G40 3NX

Director02 January 2020Active
244, Bernard Street, Glasgow, Lanarkshire, United Kingdom, G40 3NX

Director18 July 2011Active
244 Bernard Street, Glasgow, Lanarkshire, G40 3NX

Director30 September 2013Active
244 Bernard Street, Glasgow, Lanarkshire, G40 3NX

Director30 September 2013Active
South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR

Director14 September 2017Active
244, Bernard Street, Glasgow, Lanarkshire, United Kingdom, G40 3NX

Director21 July 2004Active
Dante, Hawthorn Road Caversham, Reading, RG4 6LY

Director27 July 2001Active
22, Luctons Avenue, Buckhurst Hill, IG9 5SG

Director18 July 2011Active
The Firs, 9 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Director17 November 1999Active
The Firs, 9 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Director17 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 October 1999Active

People with Significant Control

Trad Hire & Sales Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-03-09Accounts

Accounts with accounts type small.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.