Company NameTrade Forms (Scotland) Limited
DirectorsThomas William Connell and Laura Margaret Gilliland
Company StatusActive
Company NumberSC125075
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Thomas William Connell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address401-403 Hillington Road
Hillington Industrial Estate
Glasgow
G52 4BL
Scotland
Director NameMs Laura Margaret Gilliland
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address401-403 Hillington Road
Hillington Industrial Estate
Glasgow
G52 4BL
Scotland
Director NameMrs Jean Margaret Connell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleClerical
Country of ResidenceScotland
Correspondence Address401-403 Hillington Road
Hillington Industrial Estate
Glasgow
G52 4BL
Scotland
Director NameMr Thomas Sharp Connell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address401-403 Hillington Road
Hillington Industrial Estate
Glasgow
G52 4BL
Scotland
Secretary NameMrs Jean Margaret Connell
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address401-403 Hillington Road
Hillington Industrial Estate
Glasgow
G52 4BL
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 May 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1990(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetradeforms.co.uk
Telephone0141 8101515
Telephone regionGlasgow

Location

Registered Address401-403 Hillington Road
Hillington Industrial Estate
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2013
Net Worth£572,192
Cash£354,260
Current Liabilities£124,843

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

11 December 1996Delivered on: 16 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 401/403 hillington road,hillington industrial estate,glasgow.
Outstanding
26 September 1996Delivered on: 4 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
28 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
19 February 2021Director's details changed for Mr Thomas Sharp Connell on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mrs Jean Margaret Connell on 19 February 2021 (2 pages)
19 February 2021Secretary's details changed for Mrs Jean Margaret Connell on 19 February 2021 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
11 June 2018Appointment of Mr Thomas William Connell as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mrs Laura Margaret Gilliland as a director on 11 June 2018 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(6 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Change of share class name or designation (2 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 25,000
(5 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 25,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(5 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
10 May 2010Director's details changed for Jean Margaret Connell on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Thomas Sharp Connell on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Thomas Sharp Connell on 25 April 2010 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jean Margaret Connell on 25 April 2010 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 30 September 2008 (9 pages)
20 January 2009Accounts for a small company made up to 30 September 2008 (9 pages)
5 June 2008Return made up to 25/04/08; full list of members (4 pages)
5 June 2008Return made up to 25/04/08; full list of members (4 pages)
20 December 2007Accounts for a small company made up to 30 September 2007 (9 pages)
20 December 2007Accounts for a small company made up to 30 September 2007 (9 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
19 February 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 February 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 May 2006Return made up to 25/04/06; full list of members (2 pages)
18 May 2006Return made up to 25/04/06; full list of members (2 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
26 May 2005Return made up to 25/04/05; full list of members (7 pages)
26 May 2005Return made up to 25/04/05; full list of members (7 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
16 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
9 May 2003Return made up to 25/04/03; full list of members (7 pages)
9 May 2003Return made up to 25/04/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
22 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 April 2001Return made up to 25/04/01; full list of members (6 pages)
30 April 2001Return made up to 25/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 April 2000Return made up to 25/04/00; full list of members (6 pages)
27 April 2000Return made up to 25/04/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 April 1999Return made up to 25/04/99; no change of members (4 pages)
19 April 1999Return made up to 25/04/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 April 1998Return made up to 25/04/98; no change of members (4 pages)
21 April 1998Return made up to 25/04/98; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 December 1996Partic of mort/charge * (5 pages)
16 December 1996Partic of mort/charge * (5 pages)
4 October 1996Partic of mort/charge * (6 pages)
4 October 1996Partic of mort/charge * (6 pages)
7 May 1996Return made up to 01/05/96; no change of members (4 pages)
7 May 1996Return made up to 01/05/96; no change of members (4 pages)
21 December 1995Full accounts made up to 30 September 1995 (8 pages)
21 December 1995Full accounts made up to 30 September 1995 (8 pages)
9 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1990Incorporation (15 pages)
18 May 1990Incorporation (15 pages)