CPN TRADERS LTD

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

    Company NameCPN TRADERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC215046
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CPN TRADERS LTD?

    • Pre-primary education (85100) / Education

    Where is CPN TRADERS LTD located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of CPN TRADERS LTD?

    Previous Company Names
    Company NameFromUntil
    CHILDCARE SCOTLAND (PLUS) LIMITEDJun 15, 2004Jun 15, 2004
    CARE LAND & DEVELOPMENTS LIMITEDJun 21, 2001Jun 21, 2001
    BURNREID TWENTY LIMITEDJan 24, 2001Jan 24, 2001

    What are the latest accounts for CPN TRADERS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for CPN TRADERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Aug 05, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 28, 2021

    LRESEX

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2018

    RES15

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    3 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    6 pagesCS01

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

    3 pagesAA

    Registered office address changed from C/O Wallace White Accountants Baltic Chambers 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on Aug 08, 2016

    1 pagesAD01

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 2,000
    SH01

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

    3 pagesAA

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 2,000
    SH01

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

    3 pagesAA

    Termination of appointment of Christopher Paul Godwin as a director on Dec 22, 2014

    1 pagesTM01

    Termination of appointment of Michael Peter Godwin as a director on Dec 23, 2014

    1 pagesTM01

    Annual return made up to Jan 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2,000
    SH01

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

    4 pagesAA

    Who are the officers of CPN TRADERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAHN, Sieglinde
    The Square
    Roshven
    PH38 4NB Lochailort
    Inverness Shire
    Director
    The Square
    Roshven
    PH38 4NB Lochailort
    Inverness Shire
    ScotlandSwedish125317670001
    MCLEOD, Margaret Ellen
    Treetops
    Gowkhouse Road
    PA13 4DJ Kilmacolm
    Renfrewshire
    Director
    Treetops
    Gowkhouse Road
    PA13 4DJ Kilmacolm
    Renfrewshire
    ScotlandBritish98946010001
    BURNETT & REID
    15 Golden Square
    AB10 1WF Aberdeen
    Secretary
    15 Golden Square
    AB10 1WF Aberdeen
    39027620001
    BISSON, Elizabeth Anne
    Rowland Hall Farm
    Rowlandhall Lane, Newsholme
    DN14 7JU Goole
    North Humberside
    Director
    Rowland Hall Farm
    Rowlandhall Lane, Newsholme
    DN14 7JU Goole
    North Humberside
    United KingdomBritish71301030002
    DOUGLAS, Keith Stirling
    25 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Aberdeenshire
    Director
    25 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Aberdeenshire
    British99208020001
    GODWIN, Christopher Paul
    Three Trees
    Belbins
    SO51 0PE Romsey
    Hampshire
    Director
    Three Trees
    Belbins
    SO51 0PE Romsey
    Hampshire
    EnglandBritish5166220001
    GODWIN, Michael Peter
    Coombe Corner
    Church Lane, Awbridge
    SO51 0HN Romsey
    Hampshire
    Director
    Coombe Corner
    Church Lane, Awbridge
    SO51 0HN Romsey
    Hampshire
    EnglandBritish24728250009
    MATHESON, Angus Macrae
    21 Irvine Place
    AB10 6HA Aberdeen
    Director
    21 Irvine Place
    AB10 6HA Aberdeen
    British66797660001

    Who are the persons with significant control of CPN TRADERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sieglinde Jahn
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Apr 07, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: Swedish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Margaret Ellen Macleod
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Apr 07, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CPN TRADERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 16, 2003
    Delivered On Jul 23, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as 34 balnagask road, torry, aberdeen (title number KNC01116).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2003Registration of a charge (410)
    Floating charge
    Created On Jun 25, 2003
    Delivered On Jul 15, 2003
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2003Registration of a charge (410)
    Standard security
    Created On Feb 13, 2002
    Delivered On Feb 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 balnagask road, torry, aberdeen.
    Persons Entitled
    • Strawson Holdings Limited
    Transactions
    • Feb 19, 2002Registration of a charge (410)
    • Nov 07, 2003Statement of satisfaction of a charge in full or part (419a)

    Does CPN TRADERS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2021Commencement of winding up
    May 02, 2022Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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