Company NameHatric Trading Limited
Company StatusDissolved
Company NumberSC241819
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Maurice Walters
NationalityBritish
StatusClosed
Appointed13 April 2006(3 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2006(3 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 22 September 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland
Director NameMrs Ishbel Margarita Turner Turnbell Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleBusiness Woman
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NameKerry Farrington
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1/2 Muirhouse Loan
Edinburgh
Lothian
EH4 4NY
Scotland
Secretary NameSarah Walters
NationalityBritish
StatusResigned
Appointed10 August 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2006)
RoleSecretary
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Axiano Company Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,856
Cash£2,804
Current Liabilities£54,160

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
24 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
13 August 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 March 2011Secretary's details changed for Mr Maurice Walters on 1 October 2010 (2 pages)
8 March 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
8 March 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
8 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Mr Maurice Walters on 1 October 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (12 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
25 January 2007Return made up to 07/01/07; full list of members (2 pages)
20 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
16 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
22 January 2005Return made up to 07/01/05; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
3 February 2004Return made up to 07/01/04; full list of members (7 pages)
7 January 2003Incorporation (21 pages)