Company NameShared Purpose Trading Limited
DirectorsJames Lawson Kelly and Catia Regina Vasconcelos
Company StatusActive
Company NumberSC413758
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Lawson Kelly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
Director NameCatia Regina Vasconcelos
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed28 December 2011(same day as company formation)
RoleTranslator
Country of ResidenceScotland
Correspondence Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
Secretary NameJames Lawson Kelly
StatusCurrent
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland

Location

Registered AddressWards House
Wards Road
Elgin
Moray
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

4 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 April 2021Registered office address changed from 2a Commerce Street Elgin IV30 1BS Scotland to Wards House Wards Road Elgin Moray IV30 1NL on 8 April 2021 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2018Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to 2a Commerce Street Elgin IV30 1BS on 12 December 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 22 December 2017 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Catia Regina Vasconcelos on 28 December 2011 (2 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Catia Regina Vasconcelos on 28 December 2011 (2 pages)
26 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
26 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
28 December 2011Incorporation (39 pages)
28 December 2011Incorporation (39 pages)