CPN TRADERS LTD
Overview
| Company Name | CPN TRADERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC215046 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CPN TRADERS LTD?
| Company Name | From | Until |
|---|---|---|
| CHILDCARE SCOTLAND (PLUS) LIMITED | Jun 15, 2004 | Jun 15, 2004 |
| CARE LAND & DEVELOPMENTS LIMITED | Jun 21, 2001 | Jun 21, 2001 |
| BURNREID TWENTY LIMITED | Jan 24, 2001 | Jan 24, 2001 |
What are the latest accounts for CPN TRADERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for CPN TRADERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jan 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher Paul Godwin as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Peter Godwin as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of CPN TRADERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAHN, Sieglinde | Director | The Square Roshven PH38 4NB Lochailort Inverness Shire | Scotland | Swedish | 125317670001 | |||||
| MCLEOD, Margaret Ellen | Director | Treetops Gowkhouse Road PA13 4DJ Kilmacolm Renfrewshire | Scotland | British | 98946010001 | |||||
| BURNETT & REID | Secretary | 15 Golden Square AB10 1WF Aberdeen | 39027620001 | |||||||
| BISSON, Elizabeth Anne | Director | Rowland Hall Farm Rowlandhall Lane, Newsholme DN14 7JU Goole North Humberside | United Kingdom | British | 71301030002 | |||||
| DOUGLAS, Keith Stirling | Director | 25 Rubislaw Park Crescent AB15 8BT Aberdeen Aberdeenshire | British | 99208020001 | ||||||
| GODWIN, Christopher Paul | Director | Three Trees Belbins SO51 0PE Romsey Hampshire | England | British | 5166220001 | |||||
| GODWIN, Michael Peter | Director | Coombe Corner Church Lane, Awbridge SO51 0HN Romsey Hampshire | England | British | 24728250009 | |||||
| MATHESON, Angus Macrae | Director | 21 Irvine Place AB10 6HA Aberdeen | British | 66797660001 |
Who are the persons with significant control of CPN TRADERS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sieglinde Jahn | Apr 07, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1 | No |
Nationality: Swedish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Margaret Ellen Macleod | Apr 07, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CPN TRADERS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CPN TRADERS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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