Advanced company searchLink opens in new window

TRADECAST (SCOT) LIMITED

Company number SC234561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2013 2.26B(Scot) Notice of move from Administration to Dissolution
22 May 2013 2.20B(Scot) Administrator's progress report
19 Sep 2012 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
18 Sep 2012 2.22B(Scot) Notice of extension of period of Administration
28 Aug 2012 2.20B(Scot) Administrator's progress report
23 May 2012 2.31B(Scot) Notice of appointment of replacement/additional administrator
28 Mar 2012 2.20B(Scot) Administrator's progress report
16 Jan 2012 2.22B(Scot) Notice of extension of period of Administration
29 Sep 2011 2.20B(Scot) Administrator's progress report
15 Jun 2011 TM01 Termination of appointment of Joseph Bryce as a director
11 May 2011 2.16BZ(Scot) Statement of administrator's deemed proposal
03 May 2011 2.16B(Scot) Statement of administrator's proposal
02 Mar 2011 AD01 Registered office address changed from Unit 7 Bridgend Industrial Estate Gartferry Road Moodiesburn Glasgow G69 0JD on 2 March 2011
01 Mar 2011 2.11B(Scot) Appointment of an administrator
18 Feb 2011 TM02 Termination of appointment of Marie Bradley as a secretary
03 Feb 2011 TM01 Termination of appointment of Caroline Gibson as a director
02 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
09 Jul 2010 TM01 Termination of appointment of Kenneth Reid as a director
09 Jul 2010 TM01 Termination of appointment of Kenneth Reid as a director
09 Jul 2010 TM01 Termination of appointment of Joseph Fay as a director
09 Jul 2010 TM01 Termination of appointment of Kevin Leask as a director
09 Jul 2010 TM01 Termination of appointment of Marie Bradley as a director
03 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Feb 2010 AP01 Appointment of Mr Joseph Fay as a director