Company NameS. P. Trading (Scotland) Limited
DirectorSoren Hartvig Petersen
Company StatusActive
Company NumberSC330071
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Soren Hartvig Petersen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDanish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarmhouse Flat Haugh Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Secretary NameArchbold Accountancy Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address182 High Street
Montrose
Angus
DD10 8PH
Scotland

Location

Registered AddressFarmhouse Flat
Haugh Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
ConstituencyAngus
WardBrechin and Edzell

Financials

Year2013
Net Worth£778
Current Liabilities£39,946

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

3 December 2007Delivered on: 6 December 2007
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

3 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 March 2016Registered office address changed from Woodend Cottage, Milton of Mathers, St Cyrus Montrose Angus DD10 0DL to Farmhouse Flat Haugh of Kinnaird Brechin Angus DD9 6UA on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Woodend Cottage, Milton of Mathers, St Cyrus Montrose Angus DD10 0DL to Farmhouse Flat Haugh of Kinnaird Brechin Angus DD9 6UA on 7 March 2016 (1 page)
7 March 2016Director's details changed for Soren Hartvig Petersen on 20 February 2016 (2 pages)
7 March 2016Director's details changed for Soren Hartvig Petersen on 20 February 2016 (2 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
1 July 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
1 July 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 November 2011Amended accounts made up to 31 July 2010 (5 pages)
28 November 2011Amended accounts made up to 31 July 2010 (5 pages)
22 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 October 2010Termination of appointment of Archbold Accountancy Limited as a secretary (1 page)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
7 October 2010Termination of appointment of Archbold Accountancy Limited as a secretary (1 page)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 October 2008Return made up to 30/08/08; full list of members (3 pages)
23 October 2008Return made up to 30/08/08; full list of members (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
26 October 2007Registered office changed on 26/10/07 from: woodend cottage, milton of mathers, st cyrus montrose DD10 9AN (1 page)
26 October 2007Registered office changed on 26/10/07 from: woodend cottage, milton of mathers, st cyrus montrose DD10 9AN (1 page)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
31 August 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
30 August 2007Incorporation (15 pages)
30 August 2007Incorporation (15 pages)