ADEN SPECIALIST TRADES LTD.

Register to unlock more data on OkredoRegister

ADEN SPECIALIST TRADES LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC368019

Incorporation date

04/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Ground Floor East Suite Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2009)
dot icon09/10/2025
Registered office address changed from C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to C/O Begbies Traynor, Ground Floor East Suite Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2025-10-09
dot icon04/11/2024
Court order in a winding-up (& Court Order attachment)
dot icon04/11/2024
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 2024-11-04
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Termination of appointment of James Michael Young as a director on 2024-01-10
dot icon07/12/2023
Second filing of Confirmation Statement dated 2023-11-04
dot icon30/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/06/2023
Cessation of James Michael Young as a person with significant control on 2023-05-19
dot icon01/06/2023
Notification of Tp Holding Edinburgh Ltd as a person with significant control on 2023-05-19
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon21/11/2018
Director's details changed for Mr James Michael Young on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr Neil Hassan on 2018-11-21
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon24/11/2017
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 2017-11-24
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/02/2017
Registration of charge SC3680190002, created on 2017-02-17
dot icon04/11/2016
04/11/16 Statement of Capital gbp 50
dot icon04/11/2016
Director's details changed for Mr James Michael Young on 2016-09-13
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/04/2016
Registered office address changed from 28 Grange Loan Edinburgh EH9 2NR to S2 Stableblock Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP on 2016-04-22
dot icon27/01/2016
Registration of charge SC3680190001, created on 2016-01-12
dot icon11/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Neil Hassan on 2015-09-07
dot icon07/09/2015
Registered office address changed from 45/1 Prestonfield Avenue Edinburgh EH16 5EQ to 28 Grange Loan Edinburgh EH9 2NR on 2015-09-07
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/01/2015
Appointment of Mr Neil Hassan as a director on 2015-01-14
dot icon19/12/2014
Termination of appointment of Neil Hassan as a director on 2014-12-01
dot icon01/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon01/12/2014
Appointment of Mr Neil Hassan as a director on 2014-12-01
dot icon02/10/2014
Termination of appointment of Neil Hassan as a director on 2014-10-01
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/07/2014
Registered office address changed from 45 Candlemaker's Park Edinburgh EH17 8TH on 2014-07-10
dot icon23/06/2014
Appointment of Mr James Michael Young as a director
dot icon25/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/04/2012
Termination of appointment of Ross Godfrey as a director
dot icon06/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon05/11/2010
Appointment of Ross Godfrey as a director
dot icon22/09/2010
Certificate of change of name
dot icon22/09/2010
Resolutions
dot icon30/07/2010
Registered office address changed from 100 Causewayside Edinburgh EH9 1PU on 2010-07-30
dot icon30/07/2010
Termination of appointment of Christopher Boyle as a director
dot icon30/07/2010
Termination of appointment of Kevin Brocklehurst as a director
dot icon17/06/2010
Certificate of change of name
dot icon17/06/2010
Resolutions
dot icon04/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

17
2022
change arrow icon-62.15 % *

* during past year

Cash in Bank

£31,235.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
04/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
49.35K
-
0.00
82.52K
-
2022
17
52.18K
-
0.00
31.24K
-
2022
17
52.18K
-
0.00
31.24K
-

Employees

2022

Employees

17 Ascended13 % *

Net Assets(GBP)

52.18K £Ascended5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.24K £Descended-62.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Hassan
Director
01/12/2014 - 01/12/2014
4
Mr Neil Hassan
Director
14/01/2015 - Present
4
Mr Neil Hassan
Director
04/11/2009 - 01/10/2014
4
Mr James Michael Young
Director
15/05/2014 - 10/01/2024
2
Brocklehurst, Kevin James
Director
04/11/2009 - 11/07/2010
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ADEN SPECIALIST TRADES LTD.

ADEN SPECIALIST TRADES LTD. is an(a) Liquidation company incorporated on 04/11/2009 with the registered office located at C/O Begbies Traynor, Ground Floor East Suite Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEN SPECIALIST TRADES LTD.?

toggle

ADEN SPECIALIST TRADES LTD. is currently Liquidation. It was registered on 04/11/2009 .

Where is ADEN SPECIALIST TRADES LTD. located?

toggle

ADEN SPECIALIST TRADES LTD. is registered at C/O Begbies Traynor, Ground Floor East Suite Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL.

What does ADEN SPECIALIST TRADES LTD. do?

toggle

ADEN SPECIALIST TRADES LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ADEN SPECIALIST TRADES LTD. have?

toggle

ADEN SPECIALIST TRADES LTD. had 17 employees in 2022.

What is the latest filing for ADEN SPECIALIST TRADES LTD.?

toggle

The latest filing was on 09/10/2025: Registered office address changed from C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to C/O Begbies Traynor, Ground Floor East Suite Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2025-10-09.