Advanced company searchLink opens in new window

THE TRADITIONAL SKILLS TRADING COMPANY LIMITED

Company number SC304200

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
01 Oct 2018 AC93 Order of court - restore and wind up
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2017 DS01 Application to strike the company off the register
09 Nov 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-11-09
  • GBP 1
09 Nov 2016 AP01 Appointment of James David Mark Crombie as a director on 1 January 2016
09 Nov 2016 AP01 Appointment of Mr Mark Christopher John Paterson as a director on 1 January 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 TM02 Termination of appointment of Angela Skene as a secretary on 27 May 2016
13 May 2016 TM01 Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016
19 Jan 2016 AP01 Appointment of Dr David Ewan Douglas Mcclean as a director on 7 December 2013
19 Jan 2016 TM01 Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015
06 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
01 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
01 Jul 2015 TM01 Termination of appointment of James David Mark Crombie as a director on 14 November 2014
18 Dec 2014 AA Accounts for a small company made up to 5 April 2014
16 Dec 2014 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 16 December 2014
25 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
25 Jul 2014 TM01 Termination of appointment of David Romer Paton as a director on 19 December 2013
04 Jun 2014 AUD Auditor's resignation