Company NameErgotrade Limited
Company StatusActive
Company NumberSC191097
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(12 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(12 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Director NameMr Alastair Desmond Barham Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Worple Avenue
Wimbledon
London
SW19 4JQ
Director NameGordon Donald Birch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 1999)
RoleChartered Surveyor
Correspondence Address35 Chessel Avenue
Bitterne
Southampton
SO19 4DY
Director NameMelvin Cohen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 24 February 2002)
RoleSolicitor
Correspondence Address5 Bittacy Road
London
NW7 1BP
Secretary NameMr Alastair Desmond Barham Taylor
NationalityBritish
StatusResigned
Appointed16 April 1999(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Worple Avenue
Wimbledon
London
SW19 4JQ
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2013)
RoleManager/Director
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2011)
RoleManage/Director
Country of ResidenceEngland
Correspondence Address14 Church Crescent
London
N3 1BG
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed29 September 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 December 1998(3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 1999)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed01 August 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2007)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

481k at £0.1Solitaire Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

8 November 2006Delivered on: 23 November 2006
Persons entitled: Deutsche Bank Ag

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
8 June 1999Delivered on: 24 June 1999
Persons entitled: Solitaire Group PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Various fixed charges over assets; floating charge over same.
Outstanding
20 April 1999Delivered on: 30 April 1999
Persons entitled: Solitaire Group PLC

Classification: Bond & 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
8 June 1999Delivered on: 23 June 1999
Satisfied on: 10 November 2006
Persons entitled: Nationwide Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Various fixed charges over assets; floating charge over same.
Fully Satisfied
20 April 1999Delivered on: 30 April 1999
Satisfied on: 10 November 2006
Persons entitled: Nationwide Building Society

Classification: Bond & 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.
Fully Satisfied

Filing History

17 December 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
5 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
26 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
25 July 2019Change of details for Solitaire Group Ltd as a person with significant control on 2 April 2019 (2 pages)
25 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
25 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 48,100
(5 pages)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 48,100
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 48,100
(5 pages)
21 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 48,100
(5 pages)
30 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(5 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(5 pages)
12 April 2013Termination of appointment of Michael Gaston as a director (1 page)
12 April 2013Termination of appointment of Michael Gaston as a director (1 page)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Appointment of Paul Hallam as a secretary (2 pages)
31 July 2012Appointment of Paul Hallam as a secretary (2 pages)
31 July 2012Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
31 July 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
31 July 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
21 February 2012Registered office address changed from James Sellars House 144-146 West George Street Glasgow G2 2HG on 21 February 2012 (1 page)
21 February 2012Registered office address changed from James Sellars House 144-146 West George Street Glasgow G2 2HG on 21 February 2012 (1 page)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 August 2011Termination of appointment of Ian Rapley as a director (1 page)
24 August 2011Termination of appointment of William Procter as a director (1 page)
24 August 2011Termination of appointment of William Procter as a director (1 page)
24 August 2011Appointment of Mr William Kenneth Procter as a director (2 pages)
24 August 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
24 August 2011Termination of appointment of Ian Rapley as a director (1 page)
24 August 2011Appointment of Mr William Kenneth Procter as a director (2 pages)
24 August 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
20 April 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
20 April 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
25 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
25 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 October 2009Annual return made up to 13 November 2008 with a full list of shareholders (10 pages)
22 October 2009Annual return made up to 13 November 2008 with a full list of shareholders (10 pages)
24 September 2009Director's change of particulars / william proctor / 15/12/2006 (1 page)
24 September 2009Director's change of particulars / william proctor / 15/12/2006 (1 page)
10 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
10 September 2009Director appointed christopher charles mcgill (1 page)
10 September 2009Director appointed christopher charles mcgill (1 page)
10 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 April 2008Return made up to 13/11/07; full list of members (7 pages)
25 April 2008Return made up to 13/11/07; full list of members (7 pages)
4 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
4 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
25 September 2007£ nc 1000/50000 31/08/06 (1 page)
25 September 2007£ nc 1000/50000 31/08/06 (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Return made up to 13/11/06; full list of members (6 pages)
20 March 2007Return made up to 13/11/06; full list of members (6 pages)
4 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
4 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
13 December 2006Declaration of assistance for shares acquisition (10 pages)
13 December 2006Declaration of assistance for shares acquisition (10 pages)
23 November 2006Partic of mort/charge * (9 pages)
23 November 2006Partic of mort/charge * (9 pages)
10 November 2006Dec mort/charge * (2 pages)
10 November 2006Dec mort/charge * (2 pages)
10 November 2006Dec mort/charge * (2 pages)
10 November 2006Dec mort/charge * (2 pages)
27 October 2006Auditor's resignation (2 pages)
27 October 2006Auditor's resignation (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Nc inc already adjusted 31/08/06 (1 page)
25 October 2006Nc inc already adjusted 31/08/06 (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006New director appointed (4 pages)
11 August 2006New director appointed (4 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2006Director resigned (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2006New director appointed (8 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (8 pages)
22 November 2005Return made up to 13/11/05; full list of members (5 pages)
22 November 2005Return made up to 13/11/05; full list of members (5 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 December 2004Return made up to 13/11/04; full list of members (5 pages)
7 December 2004Return made up to 13/11/04; full list of members (5 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 November 2003Return made up to 13/11/03; full list of members (5 pages)
26 November 2003Return made up to 13/11/03; full list of members (5 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 November 2002Return made up to 13/11/02; full list of members (5 pages)
20 November 2002Return made up to 13/11/02; full list of members (5 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 March 2002Return made up to 13/11/01; full list of members (5 pages)
5 March 2002Return made up to 13/11/01; full list of members (5 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
18 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 December 2000Return made up to 13/11/00; full list of members (6 pages)
1 December 2000Return made up to 13/11/00; full list of members (6 pages)
22 August 2000Accounts made up to 31 December 1999 (8 pages)
22 August 2000Accounts made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 13/11/99; full list of members (6 pages)
30 May 2000Return made up to 13/11/99; full list of members (6 pages)
3 May 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
3 May 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
20 August 1999Alterations to a floating charge (8 pages)
20 August 1999Alterations to a floating charge (8 pages)
20 August 1999Alterations to a floating charge (16 pages)
20 August 1999Alterations to a floating charge (8 pages)
20 August 1999Alterations to a floating charge (8 pages)
20 August 1999Alterations to a floating charge (13 pages)
20 August 1999Alterations to a floating charge (16 pages)
20 August 1999Alterations to a floating charge (13 pages)
24 June 1999Partic of mort/charge * (21 pages)
24 June 1999Partic of mort/charge * (21 pages)
23 June 1999Partic of mort/charge * (12 pages)
23 June 1999Partic of mort/charge * (12 pages)
30 April 1999Partic of mort/charge * (5 pages)
30 April 1999Partic of mort/charge * (6 pages)
30 April 1999Partic of mort/charge * (5 pages)
30 April 1999Partic of mort/charge * (6 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
26 February 1999New director appointed (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (1 page)
21 February 1999Ad 17/02/99--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Ad 17/02/99--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
21 February 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (4 pages)
20 January 1999New director appointed (4 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (3 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (4 pages)
20 January 1999New director appointed (4 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN (1 page)
20 January 1999New director appointed (3 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN (1 page)
13 November 1998Incorporation (13 pages)
13 November 1998Incorporation (13 pages)