UKBizDB.co.uk

TRADE SOLUTIONS (SCOTLAND) LIMITED

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

This company is commonly known as Trade Solutions (scotland) Limited. The company was founded 24 years ago and was given the registration number SC208389. The firm's registered office is in PERTHSHIRE. You can find them at East Gormack, Blairgowrie, Perthshire, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:TRADE SOLUTIONS (SCOTLAND) LIMITED
Company Number:SC208389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2000
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:East Gormack, Blairgowrie, Perthshire, PH10 6TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakbank House, Blairgowrie, PH10 6TB

Secretary13 May 2004Active
Carsie View, Carsie, Blairgowrie, Carsie View, Carsie, Blairgowrie, Scotland, PH10 6QU

Director18 September 2001Active
Oakbank House, Blairgowrie, PH10 6TB

Director22 June 2000Active
Erichtbank, Riverside Road, Rattray, Blairgowrie, Scotland, PH10 7EH

Director12 May 2009Active
Buchal, Alyth, Blairgowrie, PH11 8JS

Secretary22 June 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 June 2000Active
Buchal, Alyth, Blairgowrie, PH11 8JS

Director22 June 2000Active

People with Significant Control

Mr Oliver Graham Grant Thomson
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:East Gormack, Perthshire, PH10 6TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Graham Thomson
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:East Gormack, Perthshire, PH10 6TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Mortgage

Mortgage alter floating charge with number.

Download
2024-03-22Mortgage

Mortgage alter floating charge with number.

Download
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.