Company NameTrade Today Ltd
DirectorManzoor Ahmed
Company StatusActive - Proposal to Strike off
Company NumberSC464331
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Previous NameForum Shopping Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Manzoor Ahmed
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityPakistani
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleBusiness
Country of ResidenceScotland
Correspondence AddressBridgegate
Irvine
KA12 8BJ
Scotland

Contact

Telephone01294 278884
Telephone regionArdrossan

Location

Registered AddressUnit 5 203 High Street
Kyle Centre
Ayr
KA7 1QT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

4 at £1Manzoor Ahmed
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 January 2020 (4 years, 3 months ago)
Next Return Due21 February 2021 (overdue)

Filing History

31 October 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2020Withdraw the company strike off application (1 page)
19 May 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 May 2020Confirmation statement made on 10 January 2019 with no updates (3 pages)
11 May 2020Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Voluntary strike-off action has been suspended (1 page)
21 December 2018Application to strike the company off the register (2 pages)
13 December 2018Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 April 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 May 2017Registered office address changed from 35 Cowgate Kirkintilloch Glasgow G66 1HW Scotland to Unit 5 203 High Street Kyle Centre Ayr KA7 1QT on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 35 Cowgate Kirkintilloch Glasgow G66 1HW Scotland to Unit 5 203 High Street Kyle Centre Ayr KA7 1QT on 30 May 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (3 pages)
9 January 2017Registered office address changed from Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ Scotland to 35 Cowgate Kirkintilloch Glasgow G66 1HW on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
9 January 2017Registered office address changed from Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ Scotland to 35 Cowgate Kirkintilloch Glasgow G66 1HW on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
7 May 2016Registered office address changed from 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED to Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 7 May 2016 (1 page)
7 May 2016Registered office address changed from 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED to Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 7 May 2016 (1 page)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(3 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(3 pages)
18 September 2015Registered office address changed from 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 18 September 2015 (1 page)
15 September 2015Company name changed forum shopping centre LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
15 September 2015Company name changed forum shopping centre LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
15 September 2015Registered office address changed from 67 Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 67 Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 15 September 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 March 2015Registered office address changed from Unit 20 Forum Centre Bridgegate Square Irvine KA12 8BJ to 67 Dockhead Street Saltcoats Ayrshire KA21 5ED on 14 March 2015 (1 page)
14 March 2015Registered office address changed from Unit 20 Forum Centre Bridgegate Square Irvine KA12 8BJ to 67 Dockhead Street Saltcoats Ayrshire KA21 5ED on 14 March 2015 (1 page)
6 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 4
(3 pages)
6 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 4
(3 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 4
(24 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 4
(24 pages)