Advanced company searchLink opens in new window

TRADINGAID SERVICES LIMITED

Company number SC137303

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)
05 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Nov 2019 AD01 Registered office address changed from C/O C/O Qas Copak Tradingaid Services Limited Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 6 November 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
02 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
01 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500
13 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
07 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Jun 2014 AD01 Registered office address changed from C/O C/O Qas Copak Tradingaid Services Limited Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF Scotland on 17 June 2014
12 Jun 2014 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary
03 Jun 2014 AD01 Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 3 June 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
18 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders