Company NameTradesale (Scotland) Ltd.
DirectorsCarlo Luchini and Caitlin Luchini
Company StatusActive
Company NumberSC333359
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Carlo Luchini
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hollandhurst Road
Coatbridge
Lanarkshire
ML5 2EG
Scotland
Secretary NameMiss Caitlin Quinn
StatusCurrent
Appointed30 January 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2 Coddington Crescent
Comac House
Eurocentral
Motherwell
ML1 4YF
Scotland
Secretary NameMrs Caitlin Luchini
StatusCurrent
Appointed30 January 2023(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2 Coddington Crescent
Comac House
Eurocentral
Motherwell
ML1 4YF
Scotland
Director NameMrs Caitlin Luchini
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(16 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Coddington Crescent
Comac House
Eurocentral
Motherwell
ML1 4YF
Scotland
Secretary NameMarie Luchini
NationalityBritish
StatusResigned
Appointed05 February 2008(3 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 January 2023)
RoleCompany Director
Correspondence Address1 Hollandhurst Road
Coatbridge
Lanarkshire
ML5 2EG
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Coddington Crescent
Comac House
Eurocentral
Motherwell
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Carlo Luchini
100.00%
Ordinary

Financials

Year2014
Net Worth£75,090
Cash£16,709
Current Liabilities£177,713

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
30 January 2023Appointment of Miss Caitlin Quinn as a secretary on 30 January 2023 (2 pages)
30 January 2023Termination of appointment of Marie Luchini as a secretary on 30 January 2023 (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 December 2017Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to 2 Coddington Crescent Comac House Eurocentral Motherwell ML1 4YF on 27 December 2017 (1 page)
27 December 2017Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to 2 Coddington Crescent Comac House Eurocentral Motherwell ML1 4YF on 27 December 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50
(4 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 50
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(4 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(4 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50
(4 pages)
4 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50
(4 pages)
4 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50
(4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
31 May 2011Registered office address changed from C/O C/O Stuart Mcgregor Llp Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O C/O Stuart Mcgregor Llp Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 31 May 2011 (1 page)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 November 2009Registered office address changed from Suite 29,Airdrie Business Centre 1 Chapel Lane Airdrie ML6 6GX on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Suite 29,Airdrie Business Centre 1 Chapel Lane Airdrie ML6 6GX on 23 November 2009 (1 page)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Carlo Luchini on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Carlo Luchini on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Carlo Luchini on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
20 April 2009Return made up to 02/11/08; full list of members (5 pages)
20 April 2009Return made up to 02/11/08; full list of members (5 pages)
2 June 2008Director appointed carlo luchini (2 pages)
2 June 2008Director appointed carlo luchini (2 pages)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
23 May 2008Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page)
23 May 2008Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page)
14 May 2008Secretary appointed marie luchini (2 pages)
14 May 2008Secretary appointed marie luchini (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
2 November 2007Incorporation (15 pages)
2 November 2007Incorporation (15 pages)