Company NameTrade 4 X Limited
Company StatusDissolved
Company NumberSC389442
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Yvonne Murray Fitzgerald
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Peter Jamieson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Millburn Road
Inverness
IV2 3PX
Scotland
Director NameMr Alexander Jamieson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 20 Coulardbank Industrial Estate
Lossiemouth
Morayshire
IV31 6NG
Scotland
Director NameMrs Olga Jamieson
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed01 October 2012(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Millburn Road
Inverness
IV2 3PX
Scotland

Location

Registered Address4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

15 January 2020Final Gazette dissolved following liquidation (1 page)
15 October 2019Final account prior to dissolution in a winding-up by the court (19 pages)
24 July 2019Registered office address changed from 2 West Regent Street Glasgow G2 1RW to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 24 July 2019 (2 pages)
12 July 2017Registered office address changed from Ancreagan Drummond Road Evanton Ross-Shire IV16 9UT Scotland to 2 West Regent Street Glasgow G2 1RW on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from Ancreagan Drummond Road Evanton Ross-Shire IV16 9UT Scotland to 2 West Regent Street Glasgow G2 1RW on 12 July 2017 (2 pages)
14 June 2017Court order notice of winding up (1 page)
14 June 2017Notice of winding up order (1 page)
14 June 2017Notice of winding up order (1 page)
14 June 2017Court order notice of winding up (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
3 May 2016Registered office address changed from 3 Ardross Terrace Inverness IV3 5NQ to Ancreagan Drummond Road Evanton Ross-Shire IV16 9UT on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 3 Ardross Terrace Inverness IV3 5NQ to Ancreagan Drummond Road Evanton Ross-Shire IV16 9UT on 3 May 2016 (1 page)
10 November 2015Director's details changed for Mrs Yvonne Murray Fitzgerald on 1 October 2015 (2 pages)
10 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Director's details changed for Mrs Yvonne Murray Fitzgerald on 1 October 2015 (2 pages)
10 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
2 October 2013Registered office address changed from 1a Millburn Road Inverness IV2 3PX Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 1a Millburn Road Inverness IV2 3PX Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 1a Millburn Road Inverness IV2 3PX Scotland on 2 October 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
24 February 2013Termination of appointment of Olga Jamieson as a director (1 page)
24 February 2013Termination of appointment of Olga Jamieson as a director (1 page)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Peter Jamieson as a director (1 page)
2 October 2012Termination of appointment of Peter Jamieson as a director (1 page)
2 October 2012Appointment of Mrs Olga Jamieson as a director (2 pages)
2 October 2012Appointment of Mrs Olga Jamieson as a director (2 pages)
28 September 2012Appointment of Mrs Yvonne Murray Fitzgerald as a director (2 pages)
28 September 2012Appointment of Mrs Yvonne Murray Fitzgerald as a director (2 pages)
21 September 2012Director's details changed for Peter Jamieson on 20 September 2012 (2 pages)
21 September 2012Director's details changed for Peter Jamieson on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from Unit 20 Coulardbank Industrial Estate Lossiemouth Morayshire IV31 6NG United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Unit 20 Coulardbank Industrial Estate Lossiemouth Morayshire IV31 6NG United Kingdom on 20 September 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of Alexander Jamieson as a director (1 page)
10 August 2011Termination of appointment of Alexander Jamieson as a director (1 page)
10 January 2011Appointment of Mr Alexander Jamieson as a director (2 pages)
10 January 2011Appointment of Mr Alexander Jamieson as a director (2 pages)
14 December 2010Director's details changed for Peter Jamieson on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Peter Jamieson on 14 December 2010 (2 pages)
10 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1
(3 pages)
9 December 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
9 December 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
24 November 2010Incorporation (34 pages)
24 November 2010Incorporation (34 pages)