Company NameMaltby Trading Ltd
DirectorsBarbara Maltby and Roy Maltby
Company StatusActive
Company NumberSC271284
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Barbara Maltby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystone House
High Street, Town Yetholm
Kelso
Roxburghshire
TD5 8RF
Scotland
Director NameMr Roy Maltby
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystone House
High Street, Town Yetholm
Kelso
Roxburghshire
TD5 8RF
Scotland
Secretary NameMrs Barbara Maltby
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystone House
High Street, Town Yetholm
Kelso
Roxburghshire
TD5 8RF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Roy Maltby
50.00%
Ordinary
1 at £1Mrs Barbara Maltby
50.00%
Ordinary

Financials

Year2014
Net Worth£75,320
Cash£9,617
Current Liabilities£127,341

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

4 July 2006Delivered on: 14 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at main street, yetholm.
Outstanding
19 May 2006Delivered on: 30 May 2006
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

4 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Director's details changed for Barbara Maltby on 28 July 2010 (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Roy Maltby on 28 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 August 2009Return made up to 28/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 28/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 August 2007Return made up to 28/07/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Return made up to 28/07/06; full list of members (2 pages)
14 July 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2004Incorporation (17 pages)
28 July 2004Secretary resigned (1 page)