ASSOCIATED TRADE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED TRADE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC268952

Incorporation date

08/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon18/04/2023
Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 2023-04-18
dot icon06/04/2023
Court order in a winding-up (& Court Order attachment)
dot icon05/08/2022
Notification of Iffrs (Scotland) Limited as a person with significant control on 2022-03-01
dot icon05/08/2022
Cessation of John Lang as a person with significant control on 2022-03-01
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon05/08/2022
Cessation of John Gallacher as a person with significant control on 2022-03-01
dot icon22/06/2022
Certificate of change of name
dot icon01/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon07/04/2022
Statement of company's objects
dot icon07/04/2022
Particulars of variation of rights attached to shares
dot icon06/04/2022
Change of share class name or designation
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon29/03/2022
Termination of appointment of John Gallacher as a director on 2022-03-01
dot icon18/03/2022
Appointment of Camille Aird Hanlon as a secretary on 2022-03-01
dot icon18/03/2022
Termination of appointment of John Lang as a director on 2022-03-01
dot icon15/03/2022
Appointment of Mr Ross Cooper as a director on 2022-03-01
dot icon15/03/2022
Termination of appointment of John Lang as a secretary on 2022-03-01
dot icon15/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon15/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Second filing of Confirmation Statement dated 08/06/2018
dot icon26/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon21/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon04/06/2014
Certificate of change of name
dot icon29/05/2014
Resolutions
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon23/04/2013
Registered office address changed from C/O Grimley & Co 65 St Vincent Crescent Glasgow G3 8NQ on 2013-04-23
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon23/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon09/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/08/2009
Return made up to 08/06/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Return made up to 08/06/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2007
Return made up to 08/06/07; no change of members
dot icon29/06/2006
Return made up to 08/06/06; full list of members
dot icon04/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon10/06/2005
Return made up to 08/06/05; full list of members
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Director resigned
dot icon08/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£159,360.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
05/08/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
127.30K
-
0.00
159.36K
-
2021
16
127.30K
-
0.00
159.36K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

127.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.36K £Ascended- *

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
Lang, John
Director
08/06/2004 - 01/03/2022
4
Mr John Gallacher
Director
08/06/2004 - 01/03/2022
10
Cooper, Ross
Director
01/03/2022 - Present
3
BRIAN REID LTD.
Nominee Secretary
08/06/2004 - 08/06/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
08/06/2004 - 08/06/2004
6626

Persons with Significant Control

3
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 ASSOCIATED TRADE SUPPLIES LIMITED

ASSOCIATED TRADE SUPPLIES LIMITED is an(a) Liquidation company incorporated on 08/06/2004 with the registered office located at C/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED TRADE SUPPLIES LIMITED?

toggle

ASSOCIATED TRADE SUPPLIES LIMITED is currently Liquidation. It was registered on 08/06/2004 .

Where is ASSOCIATED TRADE SUPPLIES LIMITED located?

toggle

ASSOCIATED TRADE SUPPLIES LIMITED is registered at C/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU.

What does ASSOCIATED TRADE SUPPLIES LIMITED do?

toggle

ASSOCIATED TRADE SUPPLIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASSOCIATED TRADE SUPPLIES LIMITED have?

toggle

ASSOCIATED TRADE SUPPLIES LIMITED had 16 employees in 2021.

What is the latest filing for ASSOCIATED TRADE SUPPLIES LIMITED?

toggle

The latest filing was on 18/04/2023: Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 2023-04-18.