Company NameSupply Chain (Global) Ltd
DirectorsWiesiek Wieslaw Chodyniecki and Joanna Clare Chodyniecki
Company StatusActive
Company NumberSC218805
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Previous NameIntertrade (GB) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wiesiek Wieslaw Chodyniecki
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleQuality Engineer
Country of ResidenceScotland
Correspondence Address10 Main Street
Doune
FK16 6BJ
Scotland
Secretary NameMrs Joanna Clare Chodyniecki
StatusCurrent
Appointed12 November 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address10 Main Street
Doune
FK16 6BJ
Scotland
Director NameMrs Joanna Clare Chodyniecki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Main Street
Doune
FK16 6BJ
Scotland
Director NameMr Wiesiek Wieslaw Chodyniecki
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercat House
The Cross
Doune
Perthshire
FK16 6BH
Scotland
Secretary NameHazel Buchan Cameron
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleMarketing Manager
Correspondence AddressKinnaird Farm Cottage
Forgandenny
Perth
Perthshire
PH2 9ES
Scotland
Secretary NameMrs Joanna Clare Chodyniecki
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMercat House
The Cross
Doune
Perthshire
FK16 6BH
Scotland
Director NameMrs Joanna Clare Chodyniecki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercat House
The Cross
Doune
Perthshire
FK16 6BH
Scotland
Secretary NameMr Wiesiek Wieslaw Chodyniecki
NationalityBritish
StatusResigned
Appointed07 November 2008(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 November 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMercat House
The Cross
Doune
Perthshire
FK16 6BH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteintertrade1.com

Location

Registered Address10 Main Street
Doune
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joanna Chodyniecki
50.00%
Ordinary
1 at £1Wiesiek Wieslaw Chodyniecki
50.00%
Ordinary

Financials

Year2014
Net Worth£50,211
Current Liabilities£16,512

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
17 December 2023Current accounting period extended from 31 August 2023 to 29 February 2024 (1 page)
20 February 2023Change of details for Mr Wiesiek Wieslaw Chodyniecki as a person with significant control on 9 February 2023 (2 pages)
20 February 2023Change of details for Mr Wiesiek Wieslaw Chodyniecki as a person with significant control on 9 February 2023 (2 pages)
17 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 10
(3 pages)
17 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
17 February 2023Change of details for Mrs Joanna Clare Chodyniecki as a person with significant control on 9 February 2023 (2 pages)
16 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
13 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 February 2022Director's details changed for Mrs Joanna Clare Chodyniecki on 7 February 2022 (2 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 February 2022Change of details for Mrs Joanna Clare Chodyniecki as a person with significant control on 7 February 2022 (2 pages)
8 February 2022Change of details for Mr Wiesiek Wieslaw Chodyniecki as a person with significant control on 7 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Wiesiek Wieslaw Chodyniecki on 7 February 2022 (2 pages)
29 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 February 2020Registered office address changed from Mercat House the Cross Doune FK16 6BH Scotland to 10 Main Street Doune FK16 6BJ on 11 February 2020 (1 page)
3 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
7 March 2018Registered office address changed from Clandon House the Cross Doune Stirling FK16 6BE to Mercat House the Cross Doune FK16 6BH on 7 March 2018 (1 page)
19 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Appointment of Mrs Joanna Clare Chodyniecki as a director on 15 February 2016 (2 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Appointment of Mrs Joanna Clare Chodyniecki as a director on 15 February 2016 (2 pages)
10 November 2015Micro company accounts made up to 31 August 2015 (4 pages)
10 November 2015Micro company accounts made up to 31 August 2015 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
2 December 2013Termination of appointment of Joanna Chodyniecki as a director (1 page)
2 December 2013Appointment of Mr Wiesiek Wieslaw Chodyniecki as a director (2 pages)
2 December 2013Termination of appointment of Wiesiek Chodyniecki as a secretary (1 page)
2 December 2013Appointment of Mrs Joanna Clare Chodyniecki as a secretary (1 page)
2 December 2013Termination of appointment of Joanna Chodyniecki as a director (1 page)
2 December 2013Appointment of Mrs Joanna Clare Chodyniecki as a secretary (1 page)
2 December 2013Termination of appointment of Wiesiek Chodyniecki as a secretary (1 page)
2 December 2013Appointment of Mr Wiesiek Wieslaw Chodyniecki as a director (2 pages)
13 November 2013Company name changed intertrade (GB) LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed intertrade (GB) LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
(3 pages)
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
(3 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mrs Joanna Clare Chodyniecki on 14 February 2010 (2 pages)
20 February 2010Director's details changed for Mrs Joanna Clare Chodyniecki on 14 February 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 March 2009Return made up to 15/02/09; full list of members (3 pages)
4 March 2009Return made up to 15/02/09; full list of members (3 pages)
1 December 2008Appointment terminated director wiesiek chodyniecki (1 page)
1 December 2008Secretary appointed mr wiesiek wieslaw chodyniecki (1 page)
1 December 2008Appointment terminated secretary joanna chodyniecki (1 page)
1 December 2008Appointment terminated director wiesiek chodyniecki (1 page)
1 December 2008Secretary appointed mr wiesiek wieslaw chodyniecki (1 page)
1 December 2008Director appointed mrs joanna clare chodyniecki (1 page)
1 December 2008Director appointed mrs joanna clare chodyniecki (1 page)
1 December 2008Appointment terminated secretary joanna chodyniecki (1 page)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 February 2008Return made up to 15/02/08; full list of members (3 pages)
28 February 2008Return made up to 15/02/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
30 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 May 2005Return made up to 02/05/05; full list of members (2 pages)
10 May 2005Return made up to 02/05/05; full list of members (2 pages)
8 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
3 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Registered office changed on 05/03/04 from: algo business centre glenearn road perth PH2 0NJ (1 page)
5 March 2004Registered office changed on 05/03/04 from: algo business centre glenearn road perth PH2 0NJ (1 page)
5 March 2004Location of register of members (1 page)
5 March 2004Location of register of members (1 page)
9 May 2003Return made up to 02/05/03; full list of members (6 pages)
9 May 2003Return made up to 02/05/03; full list of members (6 pages)
3 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
3 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 May 2002Return made up to 02/05/02; full list of members (6 pages)
25 May 2002Return made up to 02/05/02; full list of members (6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
18 May 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
18 May 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
2 May 2001Incorporation (13 pages)
2 May 2001Incorporation (13 pages)