Advanced company searchLink opens in new window

TRADENET SECURITIES LIMITED

Company number SC482693

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)
22 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
19 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
24 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
03 May 2019 AD01 Registered office address changed from Africa House 300 Broomloan Road Glasgow G51 2JQ to 99 Lynn Drive Kilbirnie KA25 7HL on 3 May 2019
26 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 July 2017
31 Jul 2017 TM01 Termination of appointment of John Neilson Turnbull as a director on 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
14 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
30 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
29 Jul 2016 AD01 Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG to Africa House 300 Broomloan Road Glasgow G51 2JQ on 29 July 2016
17 May 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
11 Sep 2014 AP01 Appointment of Mr John Neilson Turnbull as a director on 1 August 2014
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted