Company NameAssociated Trade Supplies Limited
DirectorRoss Cooper
Company StatusLiquidation
Company NumberSC268952
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Previous NamesBlue Crescent Developments Ltd. and Stellar Building Solutions Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ross Cooper
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameCamille Aird Hanlon
StatusCurrent
Appointed01 March 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr John Gallacher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seyton Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QA
Scotland
Director NameMr John Lang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsay Gardens
Kirkmuirhill
Lanarkshire
ML11 9RX
Scotland
Secretary NameMr John Lang
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsay Gardens
Kirkmuirhill
Lanarkshire
ML11 9RX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.stellarbuilders.co.uk
Email address[email protected]
Telephone0141 6431010
Telephone regionGlasgow

Location

Registered AddressC/O Begbies Traynor
2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John Gallacher
50.00%
Ordinary
1 at £1John Lang
50.00%
Ordinary

Financials

Year2014
Net Worth£63,574
Cash£56,072
Current Liabilities£97,055

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 August 2022 (1 year, 8 months ago)
Next Return Due19 August 2023 (overdue)

Charges

27 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 December 2010Delivered on: 30 December 2010
Satisfied on: 4 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost flatted dwellinghouse situated on the first floor above the ground floor and entering by the common close number 128 queens drive glasgow GLA206354.
Fully Satisfied
9 December 2010Delivered on: 30 December 2010
Satisfied on: 17 January 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130 queens drive glasgow GLA206353.
Fully Satisfied

Filing History

15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Second filing of Confirmation Statement dated 08/06/2018 (4 pages)
26 June 2018Confirmation statement made on 8 June 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 28/06/2018
(4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 100
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
4 June 2014Company name changed blue crescent developments LTD.\certificate issued on 04/06/14
  • CONNOT ‐
(3 pages)
4 June 2014Company name changed blue crescent developments LTD.\certificate issued on 04/06/14
  • CONNOT ‐
(3 pages)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(1 page)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
23 April 2013Registered office address changed from C/O Grimley & Co 65 St Vincent Crescent Glasgow G3 8NQ on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O Grimley & Co 65 St Vincent Crescent Glasgow G3 8NQ on 23 April 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
17 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 August 2009Return made up to 08/06/09; full list of members (4 pages)
13 August 2009Return made up to 08/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 08/06/08; full list of members (4 pages)
2 September 2008Return made up to 08/06/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2007Return made up to 08/06/07; no change of members
  • 363(287) ‐ Registered office changed on 26/06/07
(7 pages)
26 June 2007Return made up to 08/06/07; no change of members
  • 363(287) ‐ Registered office changed on 26/06/07
(7 pages)
29 June 2006Return made up to 08/06/06; full list of members (7 pages)
29 June 2006Return made up to 08/06/06; full list of members (7 pages)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 June 2005Return made up to 08/06/05; full list of members (7 pages)
10 June 2005Return made up to 08/06/05; full list of members (7 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
8 June 2004Incorporation (16 pages)
8 June 2004Incorporation (16 pages)