TRADEPACK (SCOTLAND) LIMITED
Overview
Company Name | TRADEPACK (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC173829 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRADEPACK (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
INTERCAPS LIMITED | May 20, 1997 | May 20, 1997 |
MM&S (2373) LIMITED | Mar 25, 1997 | Mar 25, 1997 |
What are the latest accounts for TRADEPACK (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for TRADEPACK (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Marco Solferini as a person with significant control on Feb 26, 2018 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Giovanni Solferini on Feb 26, 2017 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Patricia Mary Nicoll as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Marco Solferini as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of TRADEPACK (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOLFERINI, Giovanni | Director | Corstorphine Road Edinburgh EH12 6JQ Lothian 64 United Kingdom | United Kingdom | Italian | Company Director | 40210140003 | ||||
MCNIVEN, Michael Alan Grant | Secretary | The Granary Skirling Mill ML12 6HB Biggar | British | 56415780002 | ||||||
NICOLL, Patricia Mary | Secretary | 14b/5 Orwell Terrace EH11 2DY Edinburgh | British | Secretary | 849910002 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
CARMICHAEL, Alastair Mcpherson | Director | 10 Carrick Gardens Bellsquarry South Livingstone | British | Company Director | 16830002 | |||||
SOLFERINI, Marco | Director | 49 The Gallolee EH13 9QL Edinburgh Midlothian | Scotland | British/Italian | Sales Director | 101567630001 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of TRADEPACK (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Marco Solferini | Feb 26, 2018 | Corstorphine Road Edinburgh EH12 6JQ Lothian 64 United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Giovanni Solferini | Feb 25, 2017 | Lochend Road Newbridge EH28 8SY Ratho Station 20 Edinburgh Scotland | No |
Nationality: Italian Country of Residence: United Kingdom | |||
Natures of Control
|
Does TRADEPACK (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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