Advanced company searchLink opens in new window

TRAVERSE TRADING LIMITED

Company number SC076054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2017 AP01 Appointment of Mr Dave John Moutrey as a director on 11 December 2017
06 Dec 2017 AA Accounts for a small company made up to 31 March 2017
29 Nov 2017 CH01 Director's details changed for Mrs Morag Carmichael on 23 November 2017
26 Oct 2017 AP01 Appointment of Ms Myriam Antoinette Madden as a director on 25 October 2017
24 May 2017 CH01 Director's details changed for Mr Roy James Mcewan on 1 May 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
14 Dec 2016 AP03 Appointment of Mrs Julie Marie Pigott as a secretary on 12 December 2016
14 Dec 2016 TM01 Termination of appointment of Adrienne Sinclair Chalmers as a director on 12 December 2016
14 Dec 2016 TM02 Termination of appointment of Adrienne Sinclair Chalmers as a secretary on 12 December 2016
14 Dec 2016 TM01 Termination of appointment of Barbara Pettigrew Allison as a director on 12 December 2016
03 Nov 2016 AA Full accounts made up to 31 March 2016
14 Oct 2016 AP01 Appointment of Ms Sarah Jane Smith as a director on 10 October 2016
14 Oct 2016 AP01 Appointment of Mrs Morag Carmichael as a director on 10 October 2016
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
15 Dec 2015 AA Full accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
13 Jul 2015 TM01 Termination of appointment of Lynne Crossan as a director on 9 June 2015
08 Apr 2015 AP01 Appointment of Mr Christopher John Wynn as a director on 1 April 2015
20 Feb 2015 TM01 Termination of appointment of Stephen Michael Cotton as a director on 31 May 2014
24 Nov 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
09 Apr 2014 AP01 Appointment of Sir John William Elvidge as a director
21 Nov 2013 CH01 Director's details changed for Mr Adrian O'donnell on 21 November 2013
07 Nov 2013 AA Full accounts made up to 31 March 2013
03 Sep 2013 AD01 Registered office address changed from , Cambridge Street, Edinburgh, EH1 2HH on 3 September 2013