Company NameSHS Trading Ltd
DirectorSteven Henry Sneddon
Company StatusActive
Company NumberSC445114
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Steven Henry Sneddon
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
Secretary NameMrs Holly Sneddon
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland

Location

Registered Address12 Dunnet Way
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steven Sneddon
100.00%
Ordinary

Financials

Year2014
Net Worth£16,691
Cash£6,125

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

23 April 2021Delivered on: 8 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 dunnet way, broxburn, west lothian registered in the land register of scotland under title no WLN8291.
Outstanding
19 April 2021Delivered on: 27 April 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 April 2021Delivered on: 26 April 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 dunnet way, broxburn, west lothian, EH52 5NN.
Outstanding

Filing History

7 December 2023Satisfaction of charge SC4451140002 in full (1 page)
20 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 May 2021Registration of charge SC4451140003, created on 23 April 2021 (4 pages)
27 April 2021Registration of charge SC4451140002, created on 19 April 2021 (4 pages)
26 April 2021Registration of charge SC4451140001, created on 26 April 2021 (4 pages)
23 April 2021Change of details for Mr Steven Henry Sneddon as a person with significant control on 12 March 2021 (2 pages)
23 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
22 April 2021Registered office address changed from 1 Rennie Square Brucefield Industrial Estate Livingston West Lothian EH54 9DF Scotland to 12 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 22 April 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
23 March 2020Change of details for Mr Steven Henry Sneddon as a person with significant control on 15 March 2019 (2 pages)
16 March 2020Registered office address changed from Block 3 Unit 7 Whiteside Ind Est Bathgate EH48 2RX to 1 Rennie Square Brucefield Industrial Estate Livingston West Lothian EH54 9DF on 16 March 2020 (1 page)
30 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Director's details changed for Mr Steven Henry Sneddon on 1 March 2018 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
28 March 2018Change of details for Mr Steven Henry Sneddon as a person with significant control on 1 March 2018 (2 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
19 March 2015Secretary's details changed for Mrs Holly Sneddon on 2 June 2013 (1 page)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Director's details changed for Mr Steven Henry Sneddon on 16 July 2013 (2 pages)
19 March 2015Secretary's details changed for Mrs Holly Sneddon on 2 June 2013 (1 page)
19 March 2015Director's details changed for Mr Steven Henry Sneddon on 16 July 2013 (2 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Secretary's details changed for Mrs Holly Sneddon on 2 June 2013 (1 page)
24 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
12 May 2014Registered office address changed from Unit 20 Enet Park Linlithgow Bridge West Lothian EH49 7SF Scotland on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Unit 20 Enet Park Linlithgow Bridge West Lothian EH49 7SF Scotland on 12 May 2014 (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)