Company NameFair Trade Scotland Limited
Company StatusActive
Company NumberSC305760
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Philip Charles Broadis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMrs Evelyn Mary Broadis
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Philip Timothy Huckin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Evelyn Mary Broadis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(4 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameJoyce Christina Juma-Phiri
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleAsset Coach/Teacher
Country of ResidenceScotland
Correspondence AddressFlat 5, 26 Harvesters Square
Edinburgh
EH14 3JN
Scotland
Director NameMrs Deria Mary Chibambo
Date of BirthNovember 1958 (Born 65 years ago)
NationalityMalawian
StatusResigned
Appointed01 October 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameChantal Helene Winning
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2020(14 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 January 2021)
RoleEducation And Sustainability
Country of ResidenceScotland
Correspondence Address7 Auchencruive
Milngavie
Glasgow
G62 6EE
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,300
Cash£112
Current Liabilities£2,461

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

22 January 2021Termination of appointment of Chantal Helene Winning as a director on 18 January 2021 (1 page)
7 December 2020Appointment of Chantal Helene Winning as a director on 6 December 2020 (2 pages)
7 December 2020Appointment of Joyce Christina Juma-Phiri as a director on 6 December 2020 (2 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
17 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 July 2017Confirmation statement made on 21 July 2017 with updates (3 pages)
23 July 2017Confirmation statement made on 21 July 2017 with updates (3 pages)
9 May 2017Termination of appointment of Deria Mary Chibambo as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Deria Mary Chibambo as a director on 9 May 2017 (1 page)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
20 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 February 2016Director's details changed for Mrs Deria Mary Chibambo on 12 February 2016 (2 pages)
16 February 2016Director's details changed for Mrs Deria Mary Chibambo on 12 February 2016 (2 pages)
24 September 2015Director's details changed for Mrs Deria Mary Chibambo on 18 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Deria Mary Chibambo on 18 September 2015 (2 pages)
2 August 2015Annual return made up to 21 July 2015 no member list (4 pages)
2 August 2015Annual return made up to 21 July 2015 no member list (4 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Director's details changed for Mrs Deria Mary Chibambo on 16 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Deria Mary Chibambo on 16 August 2014 (2 pages)
7 August 2014Annual return made up to 21 July 2014 no member list (4 pages)
7 August 2014Annual return made up to 21 July 2014 no member list (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 November 2013Director's details changed for Mrs Deria Mary Chibambo on 8 November 2013 (2 pages)
10 November 2013Director's details changed for Mrs Deria Mary Chibambo on 8 November 2013 (2 pages)
10 November 2013Director's details changed for Mrs Deria Mary Chibambo on 8 November 2013 (2 pages)
1 October 2013Appointment of Mrs Deria Mary Chibambo as a director (2 pages)
1 October 2013Appointment of Mrs Deria Mary Chibambo as a director (2 pages)
1 August 2013Annual return made up to 21 July 2013 no member list (4 pages)
1 August 2013Annual return made up to 21 July 2013 no member list (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 October 2012Registered office address changed from 2Nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 2Nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland on 30 October 2012 (1 page)
13 August 2012Annual return made up to 21 July 2012 no member list (4 pages)
13 August 2012Register inspection address has been changed from 16a Flat 3 Patrick Street Greenock Renfrewshire PA16 8NB Scotland (1 page)
13 August 2012Register inspection address has been changed from 16a Flat 3 Patrick Street Greenock Renfrewshire PA16 8NB Scotland (1 page)
13 August 2012Annual return made up to 21 July 2012 no member list (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Annual return made up to 21 July 2011 no member list (4 pages)
25 July 2011Register inspection address has been changed (1 page)
25 July 2011Annual return made up to 21 July 2011 no member list (4 pages)
25 July 2011Register inspection address has been changed (1 page)
8 July 2011Appointment of Mrs Evelyn Mary Broadis as a director (2 pages)
8 July 2011Appointment of Mrs Evelyn Mary Broadis as a director (2 pages)
6 July 2011Amended accounts made up to 31 July 2010 (3 pages)
6 July 2011Amended accounts made up to 31 July 2010 (3 pages)
13 June 2011Registered office address changed from George House 1St Floor 36 North Hanover Street Glasgow G1 2AD Scotland on 13 June 2011 (1 page)
13 June 2011Registered office address changed from George House 1St Floor 36 North Hanover Street Glasgow G1 2AD Scotland on 13 June 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 October 2010Appointment of Mr Philip Timothy Huckin as a director (2 pages)
4 October 2010Appointment of Mr Philip Timothy Huckin as a director (2 pages)
12 August 2010Annual return made up to 21 July 2010 no member list (2 pages)
12 August 2010Annual return made up to 21 July 2010 no member list (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2009Memorandum and Articles of Association (14 pages)
6 November 2009Memorandum and Articles of Association (14 pages)
28 October 2009Director's details changed for Philip Charles Broadis on 27 October 2009 (2 pages)
28 October 2009Registered office address changed from 16a Patrick Street Greenock PA16 8NB on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mrs Evelyn Mary Broadis on 27 October 2009 (1 page)
28 October 2009Registered office address changed from 16a Patrick Street Greenock PA16 8NB on 28 October 2009 (1 page)
28 October 2009Director's details changed for Philip Charles Broadis on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mrs Evelyn Mary Broadis on 27 October 2009 (1 page)
28 July 2009Annual return made up to 21/07/09 (2 pages)
28 July 2009Annual return made up to 21/07/09 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 August 2008Annual return made up to 21/07/08 (2 pages)
19 August 2008Annual return made up to 21/07/08 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 August 2007Annual return made up to 21/07/07 (2 pages)
15 August 2007Annual return made up to 21/07/07 (2 pages)
21 July 2006Incorporation (18 pages)
21 July 2006Incorporation (18 pages)