ANCRUM TRADES LTD

Register to unlock more data on OkredoRegister

ANCRUM TRADES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245654

Incorporation date

14/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Ancrum Bank, Eskbank, Dalkeith, Midlothian EH22 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2003)
dot icon18/03/2026
Registered office address changed from 101a High Street Bonnyrigg EH19 2ET Scotland to 3 Ancrum Bank Eskbank Dalkeith Midlothian EH22 3AY on 2026-03-18
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon09/01/2026
Certificate of change of name
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Cessation of Irene Jane Lenaghen as a person with significant control on 2023-06-26
dot icon12/10/2023
Change of details for Mr Stuart Fraser Lenaghen as a person with significant control on 2023-06-26
dot icon20/07/2023
Purchase of own shares.
dot icon20/07/2023
Cancellation of shares. Statement of capital on 2023-06-26
dot icon21/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon19/04/2023
Notification of Irene Jane Lenaghen as a person with significant control on 2023-01-16
dot icon19/04/2023
Cessation of Gordon Lenaghen as a person with significant control on 2023-01-16
dot icon06/02/2023
Registered office address changed from 101 High Street Bonnyrigg Midlothian EH19 2ET to 101a High Street Bonnyrigg EH19 2ET on 2023-02-07
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon14/04/2022
Termination of appointment of Gordon Lenaghen as a director on 2022-01-26
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon19/03/2018
Director's details changed for Mr Stuart Fraser Lenaghen on 2018-03-15
dot icon19/03/2018
Secretary's details changed for Mr Stuart Fraser Lenaghen on 2018-03-15
dot icon19/03/2018
Change of details for Mr Stuart Fraser Lenaghen as a person with significant control on 2018-03-15
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon27/03/2013
Director's details changed for Gordon Lenaghen on 2013-03-14
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon01/04/2010
Director's details changed for Stuart Fraser Lenaghen on 2010-03-14
dot icon01/04/2010
Director's details changed for Gordon Lenaghen on 2010-03-14
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 14/03/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 14/03/08; no change of members
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 14/03/07; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 14/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 14/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 14/03/04; full list of members
dot icon22/01/2004
Partic of mort/charge *
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
251.65K
-
0.00
186.75K
-
2022
10
335.90K
-
0.00
170.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenaghen, Gordon
Director
14/03/2003 - 26/01/2022
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
14/03/2003 - 14/03/2003
8526
Lenaghen, Stuart Fraser
Director
14/03/2003 - Present
-
Lenaghen, Stuart Fraser
Secretary
14/03/2003 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANCRUM TRADES LTD

ANCRUM TRADES LTD is an(a) Active company incorporated on 14/03/2003 with the registered office located at 3 Ancrum Bank, Eskbank, Dalkeith, Midlothian EH22 3AY. There are currently 2 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 ANCRUM TRADES LTD?

toggle

ANCRUM TRADES LTD is currently Active. It was registered on 14/03/2003 .

Where is ANCRUM TRADES LTD located?

toggle

ANCRUM TRADES LTD is registered at 3 Ancrum Bank, Eskbank, Dalkeith, Midlothian EH22 3AY.

What does ANCRUM TRADES LTD do?

toggle

ANCRUM TRADES LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for ANCRUM TRADES LTD?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 101a High Street Bonnyrigg EH19 2ET Scotland to 3 Ancrum Bank Eskbank Dalkeith Midlothian EH22 3AY on 2026-03-18.