Advanced company searchLink opens in new window

TRADSTOCKS CONSTRUCTION LTD.

Company number SC331835

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
06 Sep 2021 SH19 Statement of capital on 6 September 2021
  • GBP 100.00
06 Sep 2021 SH20 Statement by Directors
06 Sep 2021 CAP-SS Solvency Statement dated 01/07/21
06 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2021 PSC02 Notification of Tradstocks Group Ltd as a person with significant control on 29 June 2021
29 Jun 2021 PSC07 Cessation of Peter James Allan Stewart as a person with significant control on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from 5 Sisters Business Park Westwood West Calder West Lothian EH55 8PN Scotland to Dunaverig Thornhill Stirling Stirlingshire FK8 3QW on 29 June 2021
29 Jun 2021 AD02 Register inspection address has been changed from Dunaverig Thornhill Stirling FK8 3QW Scotland to 5 Sisters Business Park Westwood West Calder West Lothian EH55 8PN
12 Apr 2021 PSC07 Cessation of Sergio Agostinho Azevedo Lopes Pinto as a person with significant control on 12 April 2021
12 Apr 2021 PSC04 Change of details for Mr Peter James Allan Stewart as a person with significant control on 12 April 2021
12 Apr 2021 PSC07 Cessation of Mark Edward Freedman as a person with significant control on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Mark Edward Freedman as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Sergio Agostinho Azevedo Lopes Pinto as a director on 12 April 2021
17 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
23 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
23 Sep 2019 PSC04 Change of details for Mr Peter James Allan Stewart as a person with significant control on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from Dunaverig Thornhill Stirling FK8 3QW to 5 Sisters Business Park Westwood West Calder West Lothian EH55 8PN on 19 September 2019