CN TRADERS LTD

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

    Company NameCN TRADERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC221914
    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 CN TRADERS LTD?

    • Pre-primary education (85100) / Education

    Where is CN 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 CN TRADERS LTD?

    Previous Company Names
    Company NameFromUntil
    CHILDCARE (SCOTLAND) LTD.Aug 06, 2001Aug 06, 2001

    What are the latest accounts for CN TRADERS LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for CN 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 04, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 28, 2021

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesAA01

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jul 31, 2018 to Jan 31, 2019

    1 pagesAA01

    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 Aug 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Satisfaction of charge 12 in full

    3 pagesMR04

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    5 pagesCS01

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

    1 pagesAD01

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

    3 pagesAA

    Annual return made up to Aug 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Leslie Mcdonald Macleod as a director on Aug 01, 2014

    1 pagesTM01

    Who are the officers of CN TRADERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Margaret Ellen
    Tree Tops
    Gowkhouse Road
    PA13 4DJ Kilmacolm
    Renfrewshire
    Secretary
    Tree Tops
    Gowkhouse Road
    PA13 4DJ Kilmacolm
    Renfrewshire
    BritishChildcare114584400001
    MACLEOD, Margaret Ellen
    Tree Tops
    Gowkhouse Road
    PA13 4DJ Kilmacolm
    Renfrewshire
    Director
    Tree Tops
    Gowkhouse Road
    PA13 4DJ Kilmacolm
    Renfrewshire
    ScotlandBritishChildcare114584400001
    MCDOWALL, Yvonne
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritishDirector102667720002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MACLEOD, Leslie
    Treetops
    Gowkhouse Road
    PA13 4DJ Kilmacolm
    Renfrewshire
    Director
    Treetops
    Gowkhouse Road
    PA13 4DJ Kilmacolm
    Renfrewshire
    United KingdomBritishChildcare80276690002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Margaret Ellen Mcleod
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Jul 30, 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 75% of the shares in the company.

    Does CN TRADERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2014
    Delivered On Dec 27, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 27, 2014Registration of a charge (MR01)
    Standard security
    Created On Oct 05, 2011
    Delivered On Oct 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The cottage (melville cottage) 41 polwarth terrace edinburgh MID80026.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 14, 2011Registration of a charge (MG01s)
    • Nov 10, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 31, 2005
    Delivered On Sep 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    41 polwarth terrace, edinburgh MID28378.
    Persons Entitled
    • W.M. Mann & Co. (Incestments) LTD
    Transactions
    • Sep 14, 2005Registration of a charge (410)
    • Dec 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 31, 2005
    Delivered On Sep 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming melville house, 41 polwarth terrace, edinburgh mid 28378 under exception of melville cottage.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Sep 03, 2005Registration of a charge (410)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 22, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 union street, largs AYR56065.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jul 06, 2005Registration of a charge (410)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 22, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 dundonald road, kilmarnock AYR20924.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jul 06, 2005Registration of a charge (410)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 22, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 kilwinning road, irvine AYR58789.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jul 06, 2005Registration of a charge (410)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 15, 2005
    Delivered On Jun 25, 2005
    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
    • Abbey National PLC
    Transactions
    • Jun 25, 2005Registration of a charge (410)
    • Jan 07, 2015All of the property or undertaking has been released from the charge (MR05)
    Standard security
    Created On Apr 28, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 union street, largs ayr 56065.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 2005Registration of a charge (410)
    • Jan 14, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On May 05, 2004
    Delivered On May 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Burnside children's home, kilwinning road, irvine, ayrshire ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 19, 2004Registration of a charge (410)
    • Jan 14, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 04, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Chaseley house, shore road, skelmorlie, ayrshire AYR20924.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2003Registration of a charge (410)
    • Jan 14, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 19, 2002
    Delivered On Jul 26, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming 34 dundonald road, kilmarnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 2002Registration of a charge (410)
    • Jan 14, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 14, 2002
    Delivered On Jul 03, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 2002Registration of a charge (410)
    • Jul 02, 2005Statement of satisfaction of a charge in full or part (419a)

    Does CN TRADERS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 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