Company NameShort Trading Ltd
DirectorAlexander Short
Company StatusActive
Company NumberSC406665
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Alexander Short
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed02 September 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Glasgow
G41 5AW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Nicholas Alexander Short
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Glasgow
G41 5AW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address90-96 Dykehead Street
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Financials

Year2013
Net Worth-£6,630
Cash£329
Current Liabilities£49,404

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
1 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
21 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 April 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 November 2018Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 90-96 Dykehead Street Glasgow G33 4AQ on 7 November 2018 (1 page)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Termination of appointment of Nicholas Alexander Short as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Nicholas Alexander Short as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Nicholas Alexander Short as a director on 5 February 2015 (1 page)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
4 April 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
16 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(4 pages)
16 September 2011Appointment of Nicholas Short as a director (3 pages)
16 September 2011Appointment of Alexander Short as a director (3 pages)
16 September 2011Appointment of Nicholas Short as a director (3 pages)
16 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(4 pages)
16 September 2011Appointment of Alexander Short as a director (3 pages)
13 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 September 2011Incorporation (23 pages)
2 September 2011Incorporation (23 pages)