TRADE SMART MARKETING LIMITED

TRADE SMART MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRADE SMART MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC083862
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRADE SMART MARKETING LIMITED?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TRADE SMART MARKETING LIMITED located?

    Registered Office Address
    58 Morrison Street
    EH3 8BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADE SMART MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS BROWN & SONS (MONUMENTAL) LIMITEDJul 07, 1983Jul 07, 1983

    What are the latest accounts for TRADE SMART MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 25, 2025

    What is the status of the latest confirmation statement for TRADE SMART MARKETING LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for TRADE SMART MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 25, 2025

    13 pagesAA

    Satisfaction of charge SC0838620003 in full

    4 pagesMR04

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 27, 2024

    13 pagesAA

    Termination of appointment of James Watson as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Michael Edward Ross as a director on May 02, 2024

    2 pagesAP01

    Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY to 58 Morrison Street Edinburgh EH3 8BP on Jan 09, 2024

    1 pagesAD01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alan David Yuille as a secretary on Jun 26, 2023

    2 pagesAP03

    Accounts for a small company made up to Jan 28, 2023

    13 pagesAA

    Termination of appointment of John Chapman Dalley as a secretary on May 12, 2023

    1 pagesTM02

    Appointment of Mr Edward George Thorn as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Henry Patrick Fleming Cairney as a director on Apr 26, 2023

    1 pagesTM01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Accounts for a small company made up to Jan 29, 2022

    13 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 30, 2021

    13 pagesAA

    Director's details changed for Mr Henry Patrick Fleming Cairney on Jun 30, 2021

    2 pagesCH01

    Secretary's details changed for John Chapman Dalley on Jun 30, 2021

    1 pagesCH03

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 25, 2020

    12 pagesAA

    Who are the officers of TRADE SMART MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YUILLE, Alan David
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Secretary
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    310803180001
    ROSS, Michael Edward
    Harvest Drive
    EH28 8QJ Newbridge
    Hillwood House
    Scotland
    Director
    Harvest Drive
    EH28 8QJ Newbridge
    Hillwood House
    Scotland
    ScotlandBritish79104940001
    THORN, Edward George
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    ScotlandBritish151366300001
    BIRD, Colin Smith
    Westgates
    28 Queens Crescent
    FK1 5JL Falkirk
    Secretary
    Westgates
    28 Queens Crescent
    FK1 5JL Falkirk
    British77595560001
    BRODIE, John Ross
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    Secretary
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    British91369050001
    BROWN, Alison Elizabeth
    18 West Main Street
    EH52 5RH Broxburn
    West Lothian
    Secretary
    18 West Main Street
    EH52 5RH Broxburn
    West Lothian
    British461800003
    DALLEY, John Chapman
    c/o Anderson Strathern Llp
    Rutland Court
    EH3 8EY Edinburgh
    1
    Secretary
    c/o Anderson Strathern Llp
    Rutland Court
    EH3 8EY Edinburgh
    1
    British68631180003
    BROWN, Alison Elizabeth
    18 West Main Street
    EH52 5RH Broxburn
    West Lothian
    Director
    18 West Main Street
    EH52 5RH Broxburn
    West Lothian
    British461800003
    BROWN, John Gillespie
    18 West Main Street
    EH52 5RH Broxburn
    West Lothian
    Director
    18 West Main Street
    EH52 5RH Broxburn
    West Lothian
    British461810003
    CAIRNEY, Henry Patrick Fleming
    c/o Anderson Strathern Llp
    Rutland Court
    EH3 8EY Edinburgh
    1
    Director
    c/o Anderson Strathern Llp
    Rutland Court
    EH3 8EY Edinburgh
    1
    ScotlandBritish74784190001
    CRONAN, John Philip
    16 Rosebery Crescent
    EH23 4JR Gorebridge
    Midlothian
    Director
    16 Rosebery Crescent
    EH23 4JR Gorebridge
    Midlothian
    British43166440001
    DUFFY, James
    55 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    Director
    55 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    British83567540001
    HILL, Gerard Andrew
    19 Strathesk Road
    EH26 8EE Penicuik
    Midlothian
    Director
    19 Strathesk Road
    EH26 8EE Penicuik
    Midlothian
    British59314260001
    MOON, David
    Morar Street
    ML2 0JP Wishaw
    22
    Lanarkshire
    Director
    Morar Street
    ML2 0JP Wishaw
    22
    Lanarkshire
    British106003340001
    MOON, David
    22 Burnhall Road
    ML2 8DG Wishaw
    Lanarkshire
    Director
    22 Burnhall Road
    ML2 8DG Wishaw
    Lanarkshire
    British77255850001
    SMALLMAN, Hollis
    39 Allan Park
    EH29 9HA Kirkliston
    West Lothian
    Director
    39 Allan Park
    EH29 9HA Kirkliston
    West Lothian
    ScotlandBritish106006380001
    WATSON, James
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    ScotlandBritish41212760001

    Who are the persons with significant control of TRADE SMART MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomas Brown & Sons (Funeral Directors) Limited
    Harvest Drive
    EH28 8QJ Newbridge
    2
    Scotland
    Apr 06, 2016
    Harvest Drive
    EH28 8QJ Newbridge
    2
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc082759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0