Company NameTSL Trading Limited
DirectorsPatricia Anne Leckie and Alexander William James Leckie
Company StatusActive
Company NumberSC403654
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NameCook Food (Edinburgh) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Patricia Anne Leckie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Wilson Place
Dunbar
EH42 1GG
Scotland
Secretary NameMrs Patricia Anne Leckie
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address36 Wilson Place
Dunbar
EH42 1GG
Scotland
Secretary NameMr Alexander William James Leckie
StatusCurrent
Appointed03 October 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address36 Wilson Place
Dunbar
EH42 1GG
Scotland
Director NameMr Alexander William James Leckie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilson Place
Dunbar
EH42 1GG
Scotland

Location

Registered Address328 Morningside Road
Edinburgh
EH10 4QJ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

60 at £1Patricia Anne Leckie
60.00%
Ordinary
40 at £1Alexander William James Leckie
40.00%
Ordinary

Financials

Year2014
Net Worth£46,885
Cash£24,670
Current Liabilities£90,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

6 October 2011Delivered on: 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 October 2022Director's details changed for Mr Alexander William James Leckie on 18 October 2022 (2 pages)
18 October 2022Director's details changed for Mrs Patricia Anne Leckie on 18 October 2022 (2 pages)
13 October 2022Change of details for Mrs Patricia Ann Leckie as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Change of details for Mr Alexander William James Leckie as a person with significant control on 13 October 2022 (2 pages)
1 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
17 February 2022Satisfaction of charge 1 in full (1 page)
3 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
8 June 2020Appointment of Mr Alexander William James Leckie as a director on 5 June 2020 (2 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
10 August 2017Change of details for Mrs Patricia Ann Leckie as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
10 August 2017Secretary's details changed for Mr Alexander William James Leckie on 10 August 2017 (1 page)
10 August 2017Change of details for Mr Alexander William James Leckie as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mr Alexander William James Leckie on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
10 August 2017Director's details changed for Mrs Patricia Anne Leckie on 10 August 2017 (2 pages)
10 August 2017Change of details for Mrs Patricia Ann Leckie as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mrs Patricia Anne Leckie on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mrs Patricia Anne Leckie on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mrs Patricia Anne Leckie on 10 August 2017 (1 page)
10 August 2017Change of details for Mr Alexander William James Leckie as a person with significant control on 10 August 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
14 July 2016Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT to 328 Morningside Road Edinburgh EH10 4QJ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT to 328 Morningside Road Edinburgh EH10 4QJ on 14 July 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 October 2011Appointment of Mr Alexander William James Leckie as a secretary (2 pages)
3 October 2011Appointment of Mr Alexander William James Leckie as a secretary (2 pages)
31 August 2011Company name changed cook food (edinburgh) LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Company name changed cook food (edinburgh) LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Incorporation (23 pages)
18 July 2011Incorporation (23 pages)