Company NameC C O Supplies Ltd.
Company StatusDissolved
Company NumberSC173998
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date22 March 2018 (6 years, 1 month ago)
Previous NameTraderite Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Ker Russell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathendrick House
Buchanan Castle Estate
Drymen
G63
Scotland
Director NameElizabeth Louise Russell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1999(2 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 22 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathendrick House
Drymen
Glasgow
Lanarkshire
G63 0HU
Scotland
Secretary NameMr James Ker Russell
NationalityBritish
StatusClosed
Appointed31 October 2003(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 22 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathendrick House
Buchanan Castle Estate
Drymen
G63
Scotland
Director NameKeris Russell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Buchanan Smithy
Drymen
Glasgow
Lanarkshire
G63 0JJ
Scotland
Secretary NameKeris Russell
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Buchanan Smithy
Drymen
Glasgow
Lanarkshire
G63 0JJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressHomelea House, Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth£637
Cash£48,374
Current Liabilities£202,230

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Notice of final meeting of creditors (4 pages)
11 November 2015Court order notice of winding up (1 page)
11 November 2015Notice of winding up order (1 page)
11 November 2015Court order notice of winding up (1 page)
11 November 2015Notice of winding up order (1 page)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 90
(5 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 90
(5 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 90
(5 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90
(5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90
(5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Director's details changed for Elizabeth Louise Russell on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Elizabeth Louise Russell on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Elizabeth Louise Russell on 2 April 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2007Return made up to 02/04/07; full list of members (2 pages)
23 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2006Return made up to 02/04/06; full list of members (3 pages)
15 June 2006Return made up to 02/04/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 May 2005Return made up to 02/04/05; full list of members (7 pages)
27 May 2005Return made up to 02/04/05; full list of members (7 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2005£ sr 10@1 31/10/03 (1 page)
4 January 2005£ sr 10@1 31/10/03 (1 page)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 June 2004Return made up to 02/04/04; full list of members (7 pages)
7 June 2004Return made up to 02/04/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned;director resigned (1 page)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 April 2002Return made up to 02/04/02; full list of members (7 pages)
6 April 2002Return made up to 02/04/02; full list of members (7 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 April 2001Return made up to 02/04/01; full list of members (7 pages)
3 April 2001Return made up to 02/04/01; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: c/o sinclair wood + co gordon chambers 90 mitchell street glasgow G1 3NH (1 page)
24 May 2000Registered office changed on 24/05/00 from: c/o sinclair wood + co gordon chambers 90 mitchell street glasgow G1 3NH (1 page)
24 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 April 1999Return made up to 02/04/99; no change of members (4 pages)
26 April 1999Return made up to 02/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Company name changed traderite LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed traderite LIMITED\certificate issued on 06/06/97 (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
31 May 1997New secretary appointed;new director appointed (2 pages)
31 May 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed;new director appointed (2 pages)
31 May 1997Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1997Memorandum and Articles of Association (12 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Registered office changed on 13/05/97 from: bonnington bond anderson place edinburgh EH6 5NP (1 page)
13 May 1997Memorandum and Articles of Association (12 pages)
13 May 1997£ nc 1000/100000 02/04/97 (1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Registered office changed on 13/05/97 from: bonnington bond anderson place edinburgh EH6 5NP (1 page)
13 May 1997£ nc 1000/100000 02/04/97 (1 page)
2 April 1997Incorporation (18 pages)
2 April 1997Incorporation (18 pages)