- Company Overview for ADEN SPECIALIST TRADES LTD. (SC368019)
- Filing history for ADEN SPECIALIST TRADES LTD. (SC368019)
- People for ADEN SPECIALIST TRADES LTD. (SC368019)
- Charges for ADEN SPECIALIST TRADES LTD. (SC368019)
- Insolvency for ADEN SPECIALIST TRADES LTD. (SC368019)
- More for ADEN SPECIALIST TRADES LTD. (SC368019)
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) |
---|---|---|---|
04 Nov 2024 | AD01 | Registered office address changed from 5 Ravenscroft Street Edinburgh EH17 8QJ Scotland to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 4 November 2024 | |
04 Nov 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2024 | TM01 | Termination of appointment of James Michael Young as a director on 10 January 2024 | |
07 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 4 November 2023 | |
30 Nov 2023 | CS01 |
Confirmation statement made on 4 November 2023 with no updates
|
|
28 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Jun 2023 | PSC02 | Notification of Tp Holding Edinburgh Ltd as a person with significant control on 19 May 2023 | |
01 Jun 2023 | PSC07 | Cessation of James Michael Young as a person with significant control on 19 May 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
21 Nov 2018 | CH01 | Director's details changed for Mr James Michael Young on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Neil Hassan on 21 November 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from S2 Stableblock Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP Scotland to 5 Ravenscroft Street Edinburgh EH17 8QJ on 24 November 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Feb 2017 | MR01 | Registration of charge SC3680190002, created on 17 February 2017 |