Company Name47 Trade Ltd.
DirectorsAlan Cyril Tomkins and Hazel Jane Tomkins
Company StatusActive
Company NumberSC402624
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alan Cyril Tomkins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Hazel Jane Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleTrainer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 St Andrews Drive
Glasgow
G41 4HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJohnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Tomkins
100.00%
Ordinary

Financials

Year2014
Net Worth£1,952
Current Liabilities£106,672

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

27 April 2017Delivered on: 4 May 2017
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
27 March 2024Confirmation statement made on 8 March 2024 with updates (4 pages)
26 May 2023Termination of appointment of Alan Cyril Tomkins as a director on 26 May 2023 (1 page)
16 May 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 April 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 May 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 April 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
11 March 2019Notification of Hazel Jane Tomkins as a person with significant control on 8 March 2019 (2 pages)
11 March 2019Appointment of Mrs Hazel Jane Tomkins as a director on 8 March 2019 (2 pages)
11 March 2019Change of details for Mr Alan Cyril Tomkins as a person with significant control on 8 March 2019 (2 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
2 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 July 2017Notification of Alan Cyril Tomkins as a person with significant control on 16 July 2017 (2 pages)
16 July 2017Notification of Alan Cyril Tomkins as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 July 2017Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 July 2017 (1 page)
2 July 2017Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 July 2017 (1 page)
8 June 2017Alterations to floating charge SC4026240002 (29 pages)
8 June 2017Alterations to floating charge SC4026240002 (29 pages)
16 May 2017Alterations to floating charge SC4026240001 (31 pages)
16 May 2017Alterations to floating charge SC4026240001 (31 pages)
5 May 2017Alterations to floating charge SC4026240002 (29 pages)
5 May 2017Alterations to floating charge SC4026240002 (29 pages)
4 May 2017Registration of charge SC4026240002, created on 27 April 2017 (19 pages)
4 May 2017Registration of charge SC4026240002, created on 27 April 2017 (19 pages)
1 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-29
  • GBP 200
(6 pages)
29 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-29
  • GBP 200
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 200
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 200
(3 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
6 July 2015Registration of charge SC4026240001, created on 3 July 2015 (5 pages)
6 July 2015Registration of charge SC4026240001, created on 3 July 2015 (5 pages)
6 July 2015Registration of charge SC4026240001, created on 3 July 2015 (5 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
7 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Registered office address changed from Unit 1017 Mile End Mill Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Unit 1017 Mile End Mill Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS United Kingdom on 12 September 2012 (1 page)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 June 2011Appointment of Mr Alan Cyril Tomkins as a director (2 pages)
30 June 2011Appointment of Mr Alan Cyril Tomkins as a director (2 pages)
29 June 2011Incorporation (23 pages)
29 June 2011Incorporation (23 pages)