Company NameThe Double A Trading Company Limited
DirectorsAlexander Armit and Aileen Elizabeth Armit
Company StatusActive
Company NumberSC205889
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Alexander Armit
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKyrie
Bottomcraig
Newport-On-Tay
Fife
DD6 8SB
Scotland
Secretary NameAileen Armit
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKyrie
Bottomcraig
Newport-On-Tay
Fife
DD6 8SB
Scotland
Director NameMrs Aileen Elizabeth Armit
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(14 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedoublea.co.uk
Email address[email protected]
Telephone01334 657602
Telephone regionSt Andrews

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Aileen Elizabeth Armit
50.00%
Ordinary
50 at £1Alexander Armit
50.00%
Ordinary

Financials

Year2014
Net Worth£1,586,059
Cash£373,661
Current Liabilities£931,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (2 days from now)

Charges

1 August 2018Delivered on: 10 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Kintore business park, kintore, inverurie. Title number ABN69373.
Outstanding
5 August 2005Delivered on: 16 August 2005
Persons entitled: Ing Lease (UK) LTD

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: Benefit of any and all hire or finance agreements in respect of aebi tt 270 terratrac serial NO04011.
Outstanding
5 August 2005Delivered on: 16 August 2005
Persons entitled: Ing Lease (UK) LTD

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: Benefit of any and all hire or finance agreements in respect of 2XAEBI TT270 terratrac serial nos 03036& 03037.
Outstanding
23 July 2001Delivered on: 3 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 edenvalley business park, east road, cupar, fife.
Outstanding
29 March 2001Delivered on: 4 April 2001
Persons entitled: The Royal Bank of Scotland 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

Filing History

31 July 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
1 June 2023Appointment of Mr Ross Kelly as a director on 1 June 2023 (2 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
14 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 August 2018Registration of charge SC2058890005, created on 1 August 2018 (6 pages)
18 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
7 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
2 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
1 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 May 2014Appointment of Aileen Armit as a director (3 pages)
1 May 2014Appointment of Aileen Armit as a director (3 pages)
1 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 April 2009Return made up to 05/04/09; full list of members (3 pages)
13 April 2009Return made up to 05/04/09; full list of members (3 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 September 2007Registered office changed on 07/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
7 September 2007Registered office changed on 07/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
16 August 2005Partic of mort/charge * (4 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (4 pages)
16 August 2005Partic of mort/charge * (3 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2003Registered office changed on 16/09/03 from: 15 south ward road dundee angus DD1 1PU (1 page)
16 September 2003Registered office changed on 16/09/03 from: 15 south ward road dundee angus DD1 1PU (1 page)
11 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 05/04/03; full list of members (6 pages)
15 May 2003Return made up to 05/04/03; full list of members (6 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 April 2002Return made up to 05/04/02; full list of members (6 pages)
6 April 2002Return made up to 05/04/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 August 2001Partic of mort/charge * (5 pages)
3 August 2001Partic of mort/charge * (5 pages)
4 April 2001Partic of mort/charge * (6 pages)
4 April 2001Partic of mort/charge * (6 pages)
3 April 2001Return made up to 05/04/01; full list of members (6 pages)
3 April 2001Return made up to 05/04/01; full list of members (6 pages)
9 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
5 April 2000Incorporation (15 pages)
5 April 2000Incorporation (15 pages)