- Company Overview for TRADINGAID SERVICES LIMITED (SC137303)
- Filing history for TRADINGAID SERVICES LIMITED (SC137303)
- People for TRADINGAID SERVICES LIMITED (SC137303)
- Insolvency for TRADINGAID SERVICES LIMITED (SC137303)
- More for TRADINGAID SERVICES LIMITED (SC137303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
06 Nov 2019 | AD01 | Registered office address changed from C/O C/O Qas Copak Tradingaid Services Limited Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 6 November 2019 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
02 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
13 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from C/O C/O Qas Copak Tradingaid Services Limited Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF Scotland on 17 June 2014 | |
12 Jun 2014 | TM02 | Termination of appointment of Purple Venture Secretaries Limited as a secretary | |
03 Jun 2014 | AD01 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 3 June 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |