TRADE SMART MARKETING LIMITED
Overview
| Company Name | TRADE SMART MARKETING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC083862 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRADE SMART MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS BROWN & SONS (MONUMENTAL) LIMITED | Jul 07, 1983 | Jul 07, 1983 |
What are the latest accounts for TRADE SMART MARKETING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for TRADE SMART MARKETING LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for TRADE SMART MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 25, 2025 | 13 pages | AA | ||||||||||
Satisfaction of charge SC0838620003 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 27, 2024 | 13 pages | AA | ||||||||||
Termination of appointment of James Watson as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Edward Ross as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan David Yuille as a secretary on Jun 26, 2023 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Jan 28, 2023 | 13 pages | AA | ||||||||||
Termination of appointment of John Chapman Dalley as a secretary on May 12, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Edward George Thorn as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Patrick Fleming Cairney as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Accounts for a small company made up to Jan 29, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 30, 2021 | 13 pages | AA | ||||||||||
Director's details changed for Mr Henry Patrick Fleming Cairney on Jun 30, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Chapman Dalley on Jun 30, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 25, 2020 | 12 pages | AA | ||||||||||
Who are the officers of TRADE SMART MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YUILLE, Alan David | Secretary | Morrison Street EH3 8BP Edinburgh 58 Scotland | 310803180001 | |||||||
| ROSS, Michael Edward | Director | Harvest Drive EH28 8QJ Newbridge Hillwood House Scotland | Scotland | British | 79104940001 | |||||
| THORN, Edward George | Director | Morrison Street EH3 8BP Edinburgh 58 Scotland | Scotland | British | 151366300001 | |||||
| BIRD, Colin Smith | Secretary | Westgates 28 Queens Crescent FK1 5JL Falkirk | British | 77595560001 | ||||||
| BRODIE, John Ross | Secretary | Villa Marina, 4 Shore Road EH30 9SG South Queensferry Midlothian | British | 91369050001 | ||||||
| BROWN, Alison Elizabeth | Secretary | 18 West Main Street EH52 5RH Broxburn West Lothian | British | 461800003 | ||||||
| DALLEY, John Chapman | Secretary | c/o Anderson Strathern Llp Rutland Court EH3 8EY Edinburgh 1 | British | 68631180003 | ||||||
| BROWN, Alison Elizabeth | Director | 18 West Main Street EH52 5RH Broxburn West Lothian | British | 461800003 | ||||||
| BROWN, John Gillespie | Director | 18 West Main Street EH52 5RH Broxburn West Lothian | British | 461810003 | ||||||
| CAIRNEY, Henry Patrick Fleming | Director | c/o Anderson Strathern Llp Rutland Court EH3 8EY Edinburgh 1 | Scotland | British | 74784190001 | |||||
| CRONAN, John Philip | Director | 16 Rosebery Crescent EH23 4JR Gorebridge Midlothian | British | 43166440001 | ||||||
| DUFFY, James | Director | 55 Corstorphine Hill Gardens EH12 6LB Edinburgh | British | 83567540001 | ||||||
| HILL, Gerard Andrew | Director | 19 Strathesk Road EH26 8EE Penicuik Midlothian | British | 59314260001 | ||||||
| MOON, David | Director | Morar Street ML2 0JP Wishaw 22 Lanarkshire | British | 106003340001 | ||||||
| MOON, David | Director | 22 Burnhall Road ML2 8DG Wishaw Lanarkshire | British | 77255850001 | ||||||
| SMALLMAN, Hollis | Director | 39 Allan Park EH29 9HA Kirkliston West Lothian | Scotland | British | 106006380001 | |||||
| WATSON, James | Director | Morrison Street EH3 8BP Edinburgh 58 Scotland | Scotland | British | 41212760001 |
Who are the persons with significant control of TRADE SMART MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Brown & Sons (Funeral Directors) Limited | Apr 06, 2016 | Harvest Drive EH28 8QJ Newbridge 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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