Company NameC & M Trades Ltd
Company StatusDissolved
Company NumberSC535420
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)
Dissolution Date15 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Colin Pollock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressLeafield Cottage Roslin Glen
Roslin
Midlothian
EH25 9PY
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 March 2021Final Gazette dissolved following liquidation (1 page)
15 December 2020Final account prior to dissolution in a winding-up by the court (14 pages)
29 January 2020Registered office address changed from 21 Polton Vale Loanhead Midlothian EH20 9DF Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 29 January 2020 (2 pages)
13 January 2020Court order in a winding-up (& Court Order attachment) (5 pages)
30 May 2019Registered office address changed from Unit B Campend Farm Dalkeith Midlothian EH22 1RS Scotland to 21 Polton Vale Loanhead Midlothian EH20 9DF on 30 May 2019 (1 page)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 March 2019Registered office address changed from 5/2-3 Edgefield Road Eldin Industrial Estate Loanhead EH20 9QX Scotland to Unit B Campend Farm Dalkeith Midlothian EH22 1RS on 23 March 2019 (1 page)
20 August 2018Director's details changed for Mr Colin Pollock on 29 May 2018 (2 pages)
20 August 2018Change of details for Mr Colin Pollock as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from Leafield Cottage Roslin Glen Roslin Midlothian EH25 9PY Scotland to 5/2-3 Edgefield Road Eldin Industrial Estate Loanhead EH20 9QX on 29 May 2018 (1 page)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 February 2018Registered office address changed from Leafield Cottage Roslin Midlothian EH25 9PY to Leafield Cottage Roslin Glen Roslin Midlothian EH25 9PY on 1 February 2018 (1 page)
1 February 2018Change of details for Mr Colin John Pollock as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Colin Pollock on 1 February 2018 (2 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 November 2016Registered office address changed from 12 Shillinghill Humbie East Lothian EH36 5PX United Kingdom to Leafield Cottage Roslin Midlothian EH25 9PY on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from 12 Shillinghill Humbie East Lothian EH36 5PX United Kingdom to Leafield Cottage Roslin Midlothian EH25 9PY on 21 November 2016 (2 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)