C & D TRADING (SCOTLAND) LIMITED

77 Gartcraig Road, Glasgow, G33 2NW, Scotland
StatusACTIVE
Company No.SC406612
CategoryPrivate Limited Company
Incorporated01 Sep 2011
Age12 years, 9 months, 17 days
JurisdictionScotland

SUMMARY

C & D TRADING (SCOTLAND) LIMITED is an active private limited company with number SC406612. It was incorporated 12 years, 9 months, 17 days ago, on 01 September 2011. The company address is 77 Gartcraig Road, Glasgow, G33 2NW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-20

Psc name: Abhinav Dhamija

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mr Abhinav Dhamija

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-20

Psc name: Ravisha Chandra

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravisha Chandra

Termination date: 2022-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ravisha Chandra

Notification date: 2022-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: Abhinav Dhamija

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Abhinev Dhamija

Change date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-29

New date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: 77 Gartcraig Road Glasgow G33 2NW

Old address: 54 Cowgate Kirkintilloch Glasgow G66 1HN

Change date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Abhinev Dhamija

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ravisha Chandra

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Ravisha Chandra

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abhinev Dhamija

Appointment date: 2017-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Miss Ravisha Chandra

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abhinav Dhamija

Termination date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-12

Officer name: Abhinev Dhamija

Documents

View document PDF

Incorporation company

Date: 01 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED CARE (NI) LTD

UNIT 2A BALLINDERRY BUSINESS PARK,LISBURN,BT28 2SA

Number:NI615459
Status:ACTIVE
Category:Private Limited Company

AGRICULTURAL PLANT HIRE LIMITED

RUTLAND HOUSE,PETERBOROUGH,PE2 6PZ

Number:01378885
Status:ACTIVE
Category:Private Limited Company

ASSURED FINANCIAL SOLUTIONS UK LTD

50 BULLPIT ROAD, BALDERTON,NOTTINGHAMSHIRE,NG24 3LY

Number:05077736
Status:ACTIVE
Category:Private Limited Company

HCHOUDHURY LTD

5 SINCLAIR DRIVE,CARDIFF,CF23 9AH

Number:11705926
Status:ACTIVE
Category:Private Limited Company

IMAGINATIVE PHOTO'S LTD

15 FARMERS CLOSE,WATFORD,WD25 7DH

Number:11769090
Status:ACTIVE
Category:Private Limited Company

LIN-CLEAN-SHIRE CLEANING SOLUTIONS LTD

21 THE GRAYLINGS,BOSTON,PE21 8EB

Number:11880469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source