Company NameAilsa Trade Ltd.
Company StatusDissolved
Company NumberSC396951
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr William Alexander Thomson Murdoch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address38 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGrant Murdoch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address38 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMarco Dalponte
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2011(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2014)
RoleSalesman
Country of ResidenceItaly
Correspondence Address38 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameAttilio De Marchi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2011(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2014)
RoleSalesman
Country of ResidenceItaly
Correspondence Address38 Cadogan Street
Glasgow
G2 7HF
Scotland

Contact

Websiteailsatrade.com
Email address[email protected]

Location

Registered Address38 Cadogan Street
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1William Alexander Thompson Murdoch
75.00%
Ordinary
25 at £1Grant Murdoch
25.00%
Ordinary

Financials

Year2014
Net Worth£1,619
Cash£3,324
Current Liabilities£26,411

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
26 April 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
26 April 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Termination of appointment of Grant Murdoch as a director (1 page)
21 May 2014Termination of appointment of Grant Murdoch as a director (1 page)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
26 February 2014Termination of appointment of Marco Dalponte as a director (1 page)
26 February 2014Termination of appointment of Marco Dalponte as a director (1 page)
26 February 2014Termination of appointment of Attilio De Marchi as a director (1 page)
26 February 2014Termination of appointment of Attilio De Marchi as a director (1 page)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
9 May 2011Appointment of Marco Dalponte as a director (3 pages)
9 May 2011Appointment of Attilio De Marchi as a director (3 pages)
9 May 2011Appointment of Marco Dalponte as a director (3 pages)
9 May 2011Appointment of Attilio De Marchi as a director (3 pages)
20 April 2011Appointment of Grant Murdoch as a director (3 pages)
20 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
20 April 2011Appointment of William Alexander Thomson Murdoch as a director (3 pages)
20 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
20 April 2011Appointment of William Alexander Thomson Murdoch as a director (3 pages)
20 April 2011Appointment of Grant Murdoch as a director (3 pages)
11 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 April 2011Incorporation (22 pages)
4 April 2011Incorporation (22 pages)