This company is commonly known as Wet Trades Ltd. The company was founded 10 years ago and was given the registration number SC453396. The firm's registered office is in GLASGOW. You can find them at C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, . This company's SIC code is 43310 - Plastering.
Name | : | WET TRADES LTD |
---|---|---|
Company Number | : | SC453396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 2013 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF | Director | 28 June 2013 | Active |
Unit 2 Bishopbriggs Media Centre, 18 Crowhill Road, Bishopbriggs, Glasgow, Scotland, G64 1QY | Director | 28 June 2013 | Active |
Mr Richard Glen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Scottish |
Address | : | 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF |
Nature of control | : |
|
Kirsten Ruth Glen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-08-13 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-29 | Gazette | Gazette notice compulsory. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Officers | Change person director company with change date. | Download |
2017-06-21 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Address | Change registered office address company with date old address new address. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-03 | Officers | Termination director company with name termination date. | Download |
2014-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-19 | Address | Change registered office address company with date old address. | Download |
2013-11-19 | Officers | Appoint person director company with name. | Download |
2013-06-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.