TRADE SOURCE GLASGOW LTD

Register to unlock more data on OkredoRegister

TRADE SOURCE GLASGOW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11330212

Incorporation date

26/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Metro Centre Teesway, North Tees Industrial Estate, Stockton-On-Tees TS18 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2018)
dot icon06/02/2026
Director's details changed for Mr Joe Pinkerton on 2026-02-05
dot icon06/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/01/2026
Director's details changed for Mr Joe Pinkerton on 2026-01-20
dot icon20/01/2026
Director's details changed for Mr Joseph Pinkerton on 2026-01-07
dot icon16/09/2025
Cessation of Robert James Clarke as a person with significant control on 2024-12-04
dot icon16/09/2025
Termination of appointment of Robert James Clarke as a director on 2024-12-04
dot icon16/09/2025
Notification of Joseph Pinkerton as a person with significant control on 2024-12-04
dot icon16/09/2025
Appointment of Mr Joseph Pinkerton as a director on 2024-12-04
dot icon28/04/2025
Appointment of Mr Andrew Drummond as a secretary on 2025-01-16
dot icon15/04/2025
Micro company accounts made up to 2024-04-30
dot icon20/01/2025
Appointment of Mr Robert James Clarke as a director on 2024-06-07
dot icon17/01/2025
Registered office address changed from Greyhouse Business Centre 21 Greystone Road Carlisle Carlisle CA1 2DG to Metro Centre Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RT on 2025-01-17
dot icon17/01/2025
Certificate of change of name
dot icon17/01/2025
Notification of Robert James Clarke as a person with significant control on 2024-06-07
dot icon17/01/2025
Termination of appointment of Lindsay Brown as a director on 2024-06-07
dot icon17/01/2025
Cessation of Lindsay Brown as a person with significant control on 2024-06-07
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon19/06/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon07/06/2024
Registered office address changed from PO Box 4385 11330212: Companies House Default Address Cardiff CF14 8LH to Greyhouse Business Centre 21 Greystone Road Carlisle Carlisle CA1 2DG on 2024-06-07
dot icon25/04/2024
Micro company accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-04-30
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon15/08/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon15/01/2021
Director's details changed for Mr Lindsay Brown on 2021-01-15
dot icon24/07/2020
Confirmation statement made on 2020-04-25 with updates
dot icon24/07/2020
Micro company accounts made up to 2019-04-30
dot icon26/06/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon01/01/2020
Notification of Lindsay Brown as a person with significant control on 2020-01-01
dot icon06/12/2019
Director's details changed for Mr Lindsay Brown on 2019-12-06
dot icon06/12/2019
Withdrawal of a person with significant control statement on 2019-12-06
dot icon06/12/2019
Director's details changed for Mr Lindsay Brown on 2019-12-06
dot icon27/11/2019
Registered office address changed to PO Box 4385, 11330212: Companies House Default Address, Cardiff, CF14 8LH on 2019-11-27
dot icon17/07/2019
Compulsory strike-off action has been discontinued
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon14/12/2018
Notification of a person with significant control statement
dot icon14/12/2018
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 20 Wenlock Road London London N1 7GU on 2018-12-14
dot icon14/12/2018
Termination of appointment of Bryan Anthony Thornton as a director on 2018-12-13
dot icon14/12/2018
Cessation of Cfs Secretaries Limited as a person with significant control on 2018-12-13
dot icon14/12/2018
Appointment of Mr Lindsay Brown as a director on 2018-12-13
dot icon14/12/2018
Cessation of Bryan Thornton as a person with significant control on 2018-12-13
dot icon26/04/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
470.64K
-
0.00
-
-
2022
6
470.53K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Bryan Anthony
Director
26/04/2018 - 13/12/2018
4354
Brown, Lindsay
Director
13/12/2018 - 07/06/2024
187
Mr Joseph Pinkerton
Director
04/12/2024 - Present
34
Clarke, Robert James
Director
07/06/2024 - 04/12/2024
-
Drummond, Andrew
Secretary
16/01/2025 - Present
-

Persons with Significant Control

7
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 TRADE SOURCE GLASGOW LTD

TRADE SOURCE GLASGOW LTD is an(a) Active company incorporated on 26/04/2018 with the registered office located at Metro Centre Teesway, North Tees Industrial Estate, Stockton-On-Tees TS18 2RT. 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 TRADE SOURCE GLASGOW LTD?

toggle

TRADE SOURCE GLASGOW LTD is currently Active. It was registered on 26/04/2018 .

Where is TRADE SOURCE GLASGOW LTD located?

toggle

TRADE SOURCE GLASGOW LTD is registered at Metro Centre Teesway, North Tees Industrial Estate, Stockton-On-Tees TS18 2RT.

What does TRADE SOURCE GLASGOW LTD do?

toggle

TRADE SOURCE GLASGOW LTD operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for TRADE SOURCE GLASGOW LTD?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Joe Pinkerton on 2026-02-05.