GTRADERS LIMITED

C/O Smith & Wallace & Co Chartered Accountants C/O Smith & Wallace & Co Chartered Accountants, Kilmarnock, KA1 5LA
StatusDISSOLVED
Company No.SC425128
CategoryPrivate Limited Company
Incorporated29 May 2012
Age12 years, 1 day
JurisdictionScotland
Dissolution18 Jun 2019
Years4 years, 11 months, 12 days

SUMMARY

GTRADERS LIMITED is an dissolved private limited company with number SC425128. It was incorporated 12 years, 1 day ago, on 29 May 2012 and it was dissolved 4 years, 11 months, 12 days ago, on 18 June 2019. The company address is C/O Smith & Wallace & Co Chartered Accountants C/O Smith & Wallace & Co Chartered Accountants, Kilmarnock, KA1 5LA.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Walton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert William,James Lindsay

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Walton

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Barrie John David Macsween

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Walton

Change date: 2013-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEADLE PROPERTY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11942905
Status:ACTIVE
Category:Private Limited Company

KAIZEN HOUSE LTD

136 E LIVERPOOL ROAD,LONDON,N1 1LA

Number:10449682
Status:ACTIVE
Category:Private Limited Company

MONROE AVENUE LIMITED

CHURCHGATE HOUSE,WYMONDHAM,NR18 0PH

Number:07281644
Status:ACTIVE
Category:Private Limited Company

PHOENIX HOMES SWANSEA LTD

1 1,SWANSEA,SA6 6GJ

Number:11842268
Status:ACTIVE
Category:Private Limited Company

RS TRADING LTD

OFFICE 7,LONDON,EC4M 7JN

Number:08714588
Status:ACTIVE
Category:Private Limited Company

SAEBENER 25 LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10069854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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