AGE SCOTLAND TRADING LIMITED

Register to unlock more data on OkredoRegister

AGE SCOTLAND TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352746

Incorporation date

19/12/2008

Size

Dormant

Contacts

Registered address

Registered address

Causewayside House, 160 Causewayside, Edinburgh, City Of Edinburgh EH9 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2008)
dot icon13/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Katherine Crawford as a secretary on 2025-09-18
dot icon30/09/2025
Appointment of Ms Kirsten Gabert as a secretary on 2025-09-18
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon15/09/2025
Appointment of Mr Glen Douglas Johnstone as a director on 2025-09-15
dot icon04/02/2025
Appointment of Mrs Katherine Margaret Crawford as a director on 2024-11-22
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Michael Norman Douglas as a director on 2024-10-21
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon02/05/2024
Termination of appointment of Derek Gordon John Mckinley as a secretary on 2024-05-01
dot icon02/05/2024
Appointment of Mrs Katherine Crawford as a secretary on 2024-05-01
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon28/02/2023
Termination of appointment of Robert Brown Hare as a director on 2023-02-28
dot icon28/02/2023
Appointment of Mr Martin James Richard Ambrose as a director on 2023-02-28
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of Brian Murdoch Sloan as a director on 2022-12-14
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon13/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon17/02/2020
Termination of appointment of Thomas Francis O'connell as a director on 2020-01-27
dot icon27/09/2019
Accounts for a small company made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon10/06/2019
Termination of appointment of Marc Duncan Page as a director on 2019-05-31
dot icon19/03/2019
Termination of appointment of Madeleine Elisabeth Catharina Kemna as a director on 2019-03-15
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Resolutions
dot icon18/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon06/07/2018
Appointment of Mr Robert Brown Hare as a director on 2018-06-01
dot icon03/04/2018
Termination of appointment of Logan Dow Steele as a director on 2018-03-29
dot icon05/12/2017
Appointment of Ms Madeleine Elisabeth Catharina Kemna as a director on 2017-12-01
dot icon13/10/2017
Accounts for a small company made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon27/06/2017
Resolutions
dot icon14/06/2017
Termination of appointment of Jane Dalmau as a director on 2017-06-02
dot icon28/03/2017
Appointment of Mr Michael Norman Douglas as a director on 2017-03-08
dot icon28/03/2017
Appointment of Mr Brian Murdoch Sloan as a director on 2017-03-08
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon06/03/2017
Termination of appointment of Derek Thomas Liddell as a director on 2017-03-03
dot icon06/03/2017
Termination of appointment of William George Mccullough as a director on 2017-03-03
dot icon06/03/2017
Director's details changed for Mr Marc Duncan Page on 2017-03-03
dot icon06/03/2017
Director's details changed for Mr Marc Duncan Page on 2017-03-03
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon19/01/2017
Memorandum and Articles of Association
dot icon19/01/2017
Resolutions
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon31/08/2016
Appointment of Mr Marc Duncan Page as a director on 2016-06-15
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/09/2015
Appointment of Mr William George Mccullough as a director on 2015-09-02
dot icon08/06/2015
Termination of appointment of Ian Bremner Purvis as a director on 2015-04-27
dot icon05/02/2015
Appointment of Mr Derek Gordon John Mckinley as a secretary on 2015-01-09
dot icon05/02/2015
Termination of appointment of Anne Dyce as a secretary on 2015-01-08
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Thomas Francis O'connell as a director on 2014-06-04
dot icon04/04/2014
Termination of appointment of Primrose Scott as a director
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon19/12/2013
Appointment of Mr Derek Thomas Liddell as a director
dot icon18/12/2013
Appointment of Mrs Jane Dalmau as a director
dot icon18/12/2013
Termination of appointment of Hamilton Smillie as a director
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/10/2012
Accounts for a small company made up to 2012-03-31
dot icon25/09/2012
Appointment of Mrs Anne Dyce as a secretary
dot icon25/09/2012
Termination of appointment of Brian Sloan as a secretary
dot icon07/08/2012
Appointment of Mr Brian Sloan as a secretary
dot icon07/08/2012
Termination of appointment of Richard Jones as a secretary
dot icon20/07/2012
Appointment of Mr Richard Jones as a secretary
dot icon18/06/2012
Termination of appointment of Hazel Tierney as a director
dot icon21/12/2011
Appointment of Mr Logan Dow Steele as a director
dot icon21/11/2011
Accounts for a small company made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/10/2011
Appointment of Mr Ian Bremner Purvis as a director
dot icon18/10/2011
Termination of appointment of Judith Cromarty as a secretary
dot icon29/06/2011
Appointment of Mrs Hazel Tierney as a director
dot icon28/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon06/01/2010
Director's details changed for Miss Primrose Smith Scott on 2010-01-05
dot icon06/01/2010
Director's details changed for Hamilton Smillie on 2010-01-05
dot icon10/09/2009
Secretary appointed judith ann cromarty
dot icon10/09/2009
Director appointed hamilton smillie
dot icon10/09/2009
Director appointed primrose smith scott
dot icon10/09/2009
Appointment terminated director alexander garden
dot icon10/09/2009
Appointment terminated director simon mackintosh
dot icon10/09/2009
Registered office changed on 10/09/2009 from princes exchange 1 earl grey street edinburgh EH3 9EE
dot icon10/09/2009
Appointment terminated secretary turcan connell
dot icon08/09/2009
Certificate of change of name
dot icon19/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cromarty, Judith Ann
Secretary
07/09/2009 - 07/10/2011
1
TURCAN CONNELL
Corporate Secretary
19/12/2008 - 07/09/2009
1
Smillie, Hamilton
Director
07/09/2009 - 27/11/2013
4
Mr Glen Douglas Johnstone
Director
15/09/2025 - Present
7
Liddell, Derek Thomas
Director
11/12/2013 - 03/03/2017
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE SCOTLAND TRADING LIMITED

AGE SCOTLAND TRADING LIMITED is an(a) Active company incorporated on 19/12/2008 with the registered office located at Causewayside House, 160 Causewayside, Edinburgh, City Of Edinburgh EH9 1PR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE SCOTLAND TRADING LIMITED?

toggle

AGE SCOTLAND TRADING LIMITED is currently Active. It was registered on 19/12/2008 .

Where is AGE SCOTLAND TRADING LIMITED located?

toggle

AGE SCOTLAND TRADING LIMITED is registered at Causewayside House, 160 Causewayside, Edinburgh, City Of Edinburgh EH9 1PR.

What does AGE SCOTLAND TRADING LIMITED do?

toggle

AGE SCOTLAND TRADING LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for AGE SCOTLAND TRADING LIMITED?

toggle

The latest filing was on 13/10/2025: Accounts for a dormant company made up to 2025-03-31.