Company NameThomas Bradley & Co (Trustees) Limited
DirectorsKara McKee and Scott Ewart
Company StatusActive
Company NumberSC536085
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)
Previous NameThomas, Bradley & Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Kara McKee
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJacobean House Glebe Street
East Kilbride
South Lanarkshire
G74 4LY
Scotland
Director NameMr Scott Ewart
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(4 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJacobean House Glebe Street
East Kilbride
South Lanarkshire
G74 4LY
Scotland

Location

Registered AddressJacobean House
Glebe Street
East Kilbride
South Lanarkshire
G74 4LY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2020Notification of Scott Ewart as a person with significant control on 19 June 2020 (2 pages)
26 June 2020Appointment of Mr Scott Ewart as a director on 19 June 2020 (2 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
31 October 2018Notification of Kara Mckee as a person with significant control on 24 May 2016 (2 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 April 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
29 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
29 June 2017Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL to Tay House, Second Floor 300 Bath Street Glasgow G2 4LH on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL to Tay House, Second Floor 300 Bath Street Glasgow G2 4LH on 29 June 2017 (1 page)
15 December 2016Registered office address changed from 10 Kentmere Place East Kilbride Glasgow G75 8YY Scotland to 20-23 Woodside Place Glasgow G3 7QL on 15 December 2016 (2 pages)
15 December 2016Registered office address changed from 10 Kentmere Place East Kilbride Glasgow G75 8YY Scotland to 20-23 Woodside Place Glasgow G3 7QL on 15 December 2016 (2 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)