Company Name123 Trailers Limited
DirectorNicholas Asante Korankye
Company StatusActive
Company NumberSC445403
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Previous NameCEM Scotland Trailers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nicholas Asante Korankye
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Secretary NameMr Nicholas Korankye
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address10b Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director NameMr Alexander Henry McLean
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10b Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland

Location

Registered Address10b Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alexander Mclean
50.00%
Ordinary
50 at £1Nicholas Korankye
50.00%
Ordinary

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 Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
12 February 2021Notification of C.E.M Scotland Limited as a person with significant control on 5 February 2021 (2 pages)
12 February 2021Cessation of Nicholas Asante Korankye as a person with significant control on 5 February 2021 (1 page)
12 February 2021Cessation of Alexander Henry Mclean as a person with significant control on 5 February 2021 (1 page)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)