Company NameSoutheast Traders Limited
Company StatusActive
Company NumberSC235763
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Theresa Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Napier Place
Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland
Secretary NameMr Alan Taylor
NationalityBritish
StatusCurrent
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Napier Place
Wardpark North, Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Alan Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Declan McMahon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Alan Nicholas Taylor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMs Alana Stewart
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.southeasttraders.co.uk
Telephone01236 730000
Telephone regionCoatbridge

Location

Registered Address30-36 Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£32,400,993
Gross Profit£2,216,936
Net Worth£1,068,048
Cash£304,590
Current Liabilities£6,121,010

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

5 December 2011Delivered on: 10 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 December 2009Delivered on: 12 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 September 2003Delivered on: 22 September 2003
Satisfied on: 3 February 2010
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.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 October 2019 (29 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 July 2019Full accounts made up to 31 October 2018 (24 pages)
7 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 October 2017 (23 pages)
29 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 May 2017Full accounts made up to 31 October 2016 (24 pages)
6 May 2017Full accounts made up to 31 October 2016 (24 pages)
20 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 March 2016Full accounts made up to 31 October 2015 (18 pages)
30 March 2016Full accounts made up to 31 October 2015 (18 pages)
8 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
17 June 2015Full accounts made up to 31 October 2014 (18 pages)
17 June 2015Full accounts made up to 31 October 2014 (18 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
11 June 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
11 June 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
25 February 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 February 2014 (1 page)
25 February 2014Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 February 2014 (1 page)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
2 April 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
2 April 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
28 January 2013Director's details changed for Mrs Theresa Taylor on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mrs Theresa Taylor on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Alan Taylor on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Alan Taylor on 28 January 2013 (2 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (29 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (29 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
3 August 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
3 August 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
2 August 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
3 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Full accounts made up to 31 October 2008 (19 pages)
24 August 2009Full accounts made up to 31 October 2008 (19 pages)
15 April 2009Return made up to 22/08/08; full list of members (6 pages)
15 April 2009Return made up to 22/08/08; full list of members (6 pages)
6 April 2009Registered office changed on 06/04/2009 from napier pavilions 2A napier place, wardpark north cumbernauld strathclyde G68 0LL (1 page)
6 April 2009Registered office changed on 06/04/2009 from napier pavilions 2A napier place, wardpark north cumbernauld strathclyde G68 0LL (1 page)
29 August 2008Full accounts made up to 31 October 2007 (19 pages)
29 August 2008Full accounts made up to 31 October 2007 (19 pages)
22 August 2007Return made up to 22/08/07; no change of members (6 pages)
22 August 2007Return made up to 22/08/07; no change of members (6 pages)
15 August 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
15 August 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
24 August 2006Return made up to 22/08/06; full list of members (6 pages)
24 August 2006Return made up to 22/08/06; full list of members (6 pages)
21 July 2006Registered office changed on 21/07/06 from: suite 120, pentagon centre 36 washington street glasgow lanarkshire G3 8AZ (1 page)
21 July 2006Registered office changed on 21/07/06 from: suite 120, pentagon centre 36 washington street glasgow lanarkshire G3 8AZ (1 page)
27 March 2006Full accounts made up to 31 October 2005 (17 pages)
27 March 2006Full accounts made up to 31 October 2005 (17 pages)
11 August 2005Return made up to 22/08/05; full list of members (6 pages)
11 August 2005Return made up to 22/08/05; full list of members (6 pages)
25 July 2005Amended full accounts made up to 31 October 2004 (13 pages)
25 July 2005Amended full accounts made up to 31 October 2004 (13 pages)
7 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 August 2004Return made up to 22/08/04; full list of members (6 pages)
13 August 2004Return made up to 22/08/04; full list of members (6 pages)
14 April 2004Full accounts made up to 31 October 2003 (13 pages)
14 April 2004Full accounts made up to 31 October 2003 (13 pages)
22 September 2003Partic of mort/charge * (6 pages)
22 September 2003Partic of mort/charge * (6 pages)
2 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
19 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 78 carlton place glasgow G5 9TH (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 78 carlton place glasgow G5 9TH (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)