Company NameRolling Trade Ltd.
DirectorsOksana Victorovna Dalli and Igor Sosnin
Company StatusActive
Company NumberSC279844
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Oksana Victorovna Dalli
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMaltese
StatusCurrent
Appointed02 December 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Woman
Country of ResidenceMalta
Correspondence AddressOffice 7 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameMr Igor Sosnin
Date of BirthMay 1973 (Born 51 years ago)
NationalityUkrainian
StatusCurrent
Appointed02 December 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressOffice 7 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland

Location

Registered AddressUnit 2 Merryfield Business Centre
Macmerry Industrial Estate
Tranent
EH33 1ET
Scotland
ConstituencyEast Lothian
WardFa'side
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Axiano Company Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£332,709
Cash£33,909
Current Liabilities£1,859,064

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 February 2023Registered office address changed from Office 7 196 Rose Street Edinburgh EH2 4AT Scotland to Unit 2 Merryfield Business Centre Macmerry Industrial Estate Tranent EH33 1ET on 21 February 2023 (1 page)
26 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
4 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
22 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 July 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
19 July 2021Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to Office 7 196 Rose Street Edinburgh EH2 4AT on 19 July 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (3 pages)
16 December 2019Appointment of Mr Igor Sosnin as a director on 2 December 2019 (2 pages)
16 December 2019Termination of appointment of Shaun Paul Walters as a director on 2 December 2019 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
16 December 2019Appointment of Mrs. Oksana Victorovna Dalli as a director on 2 December 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 November 2018Amended total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 March 2018Termination of appointment of Axiano Company Secretaries Limited as a secretary on 15 March 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Cessation of Vytautas Marma as a person with significant control on 6 April 2016 (1 page)
22 September 2017Notification of Igor Sosnin as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Igor Sosnin as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Cessation of Vytautas Marma as a person with significant control on 6 April 2016 (1 page)
13 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
29 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
29 May 2013Administrative restoration application (4 pages)
29 May 2013Administrative restoration application (4 pages)
29 May 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
29 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
26 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages)
8 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 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 26 January 2011 with a full list of shareholders (4 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Secretary's details changed for Axiano Company Secretaries Limited on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Axiano Company Secretaries Limited on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 February 2009Return made up to 26/01/09; full list of members (3 pages)
17 February 2009Return made up to 26/01/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 October 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
22 October 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
4 July 2008Amended accounts made up to 28 February 2007 (9 pages)
4 July 2008Amended accounts made up to 28 February 2007 (9 pages)
19 June 2008Amended accounts made up to 28 February 2007 (9 pages)
19 June 2008Amended accounts made up to 28 February 2007 (9 pages)
16 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
16 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 May 2008Accounts for a dormant company made up to 28 February 2007 (9 pages)
15 May 2008Accounts for a dormant company made up to 28 February 2007 (9 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
20 July 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 February 2007Return made up to 26/01/07; full list of members (2 pages)
8 February 2007Return made up to 26/01/07; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
11 February 2005Incorporation (18 pages)
11 February 2005Incorporation (18 pages)