Company NameUK Trade Supplies (Scotland) Ltd
Company StatusDissolved
Company NumberSC438199
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 5 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Mark Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBlock 2, Unit 5 Dundyvan Industrial Estate
Coatbridge
Lanarkshire
ML5 4AQ
Scotland
Director NameMr Martin John Harkess
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2, Unit 5 Dundyvan Industrial Estate
Coatbridge
Lanarkshire
ML5 4AQ
Scotland

Contact

Websitewww.scdesignltd.co.uk
Telephone01236 426000
Telephone regionCoatbridge

Location

Registered AddressBlock 2, Unit 5
Dundyvan Industrial Estate
Coatbridge
Lanarkshire
ML5 4AQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
27 July 2016Termination of appointment of Martin John Harkess as a director on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Martin John Harkess as a director on 1 July 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
2 July 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
2 July 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Director's details changed for Mr Mark Smith on 1 November 2014 (2 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Director's details changed for Mr Martin John Harkess on 1 November 2014 (2 pages)
29 December 2014Director's details changed for Mr Mark Smith on 1 November 2014 (2 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Director's details changed for Mr Martin John Harkess on 1 November 2014 (2 pages)
29 December 2014Director's details changed for Mr Martin John Harkess on 1 November 2014 (2 pages)
29 December 2014Director's details changed for Mr Mark Smith on 1 November 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 August 2014Registered office address changed from Unit 3 24 Etna Street Wishaw Lanarkshire ML2 7XA to Block 2, Unit 5 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ on 31 August 2014 (1 page)
31 August 2014Registered office address changed from Unit 3 24 Etna Street Wishaw Lanarkshire ML2 7XA to Block 2, Unit 5 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ on 31 August 2014 (1 page)
22 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
4 December 2012Incorporation (37 pages)
4 December 2012Incorporation (37 pages)