TRADEPACK (SCOTLAND) LIMITED

TRADEPACK (SCOTLAND) LIMITED

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

    Company NameTRADEPACK (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173829
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRADEPACK (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRADEPACK (SCOTLAND) LIMITED located?

    Registered Office Address
    20 Lochend Road
    Newbridge
    EH28 8SY Ratho Station
    Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADEPACK (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCAPS LIMITEDMay 20, 1997May 20, 1997
    MM&S (2373) LIMITEDMar 25, 1997Mar 25, 1997

    What are the latest accounts for TRADEPACK (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for TRADEPACK (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 25, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 25, 2020 with updates

    4 pagesCS01

    Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 20 Lochend Road Newbridge Ratho Station Edinburgh EH28 8SY on Feb 18, 2020

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 25, 2019 with updates

    4 pagesCS01

    Notification of Marco Solferini as a person with significant control on Feb 26, 2018

    2 pagesPSC01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 25, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Giovanni Solferini on Feb 26, 2017

    2 pagesCH01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    3 pagesAA

    Termination of appointment of Patricia Mary Nicoll as a secretary on Nov 26, 2014

    1 pagesTM02

    Termination of appointment of Marco Solferini as a director on Nov 26, 2014

    1 pagesTM01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Who are the officers of TRADEPACK (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLFERINI, Giovanni
    Corstorphine Road
    Edinburgh
    EH12 6JQ Lothian
    64
    United Kingdom
    Director
    Corstorphine Road
    Edinburgh
    EH12 6JQ Lothian
    64
    United Kingdom
    United KingdomItalianCompany Director40210140003
    MCNIVEN, Michael Alan Grant
    The Granary
    Skirling Mill
    ML12 6HB Biggar
    Secretary
    The Granary
    Skirling Mill
    ML12 6HB Biggar
    British56415780002
    NICOLL, Patricia Mary
    14b/5 Orwell Terrace
    EH11 2DY Edinburgh
    Secretary
    14b/5 Orwell Terrace
    EH11 2DY Edinburgh
    BritishSecretary849910002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CARMICHAEL, Alastair Mcpherson
    10 Carrick Gardens
    Bellsquarry South
    Livingstone
    Director
    10 Carrick Gardens
    Bellsquarry South
    Livingstone
    BritishCompany Director16830002
    SOLFERINI, Marco
    49 The Gallolee
    EH13 9QL Edinburgh
    Midlothian
    Director
    49 The Gallolee
    EH13 9QL Edinburgh
    Midlothian
    ScotlandBritish/ItalianSales Director101567630001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of TRADEPACK (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marco Solferini
    Corstorphine Road
    Edinburgh
    EH12 6JQ Lothian
    64
    United Kingdom
    Feb 26, 2018
    Corstorphine Road
    Edinburgh
    EH12 6JQ Lothian
    64
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Giovanni Solferini
    Lochend Road
    Newbridge
    EH28 8SY Ratho Station
    20
    Edinburgh
    Scotland
    Feb 25, 2017
    Lochend Road
    Newbridge
    EH28 8SY Ratho Station
    20
    Edinburgh
    Scotland
    No
    Nationality: Italian
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TRADEPACK (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 29, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2007Registration of a charge (410)
    • Dec 01, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 06, 1998
    Delivered On Mar 12, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 12, 1998Registration of a charge (410)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (419a)

    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