Company NameByte Trading Limited
DirectorsRoss McPherson and William Edward McPherson
Company StatusActive
Company NumberSC414341
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ross McPherson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Ainsle Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
Director NameMr William Edward McPherson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Ainsle Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland

Contact

Websitebytesports.com
Email address[email protected]

Location

Registered AddressUnit 1a Ainsle Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

50 at £1Mr Ross Mcpherson
50.00%
Ordinary
50 at £1Mr William Mcpherson
50.00%
Ordinary

Financials

Year2014
Net Worth-£108,722
Cash£15,559
Current Liabilities£170,149

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 Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
23 December 2019Registered office address changed from Unit 3 Riverside Court Mayo Avenue Dundee DD2 1XD United Kingdom to Unit 1a Ainsle Street West Pitkerro Industrial Estate Dundee DD5 3RR on 23 December 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 February 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
15 January 2018Registered office address changed from Studio 3 Lindsay Court Gemini Crescent Dundee DD2 1SW United Kingdom to Unit 3 Riverside Court Mayo Avenue Dundee DD2 1XD on 15 January 2018 (1 page)
17 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(14 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(14 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(14 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(14 pages)
15 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
15 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (14 pages)
5 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (14 pages)
11 January 2012Incorporation (44 pages)
11 January 2012Incorporation (44 pages)