Company NameF G Trades Ltd
DirectorStuart Rendle
Company StatusActive
Company NumberSC582833
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameStuart Rendle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Firegroup House
Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland

Location

Registered Address5 Firegroup House
Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Accounts

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

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with updates (3 pages)
9 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 January 2023Director's details changed for Stuart Rendle on 17 January 2023 (2 pages)
16 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Registered office address changed from Firegroup House 5 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland to 5 Firegroup House Stenhouse Mill Wynd Edinburgh EH11 3XX on 19 May 2020 (1 page)
24 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
28 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
4 March 2019Registered office address changed from 36C 1F1 Telford Drive Edinburgh EH4 2NW United Kingdom to Firegroup House 5 Stenhouse Mill Lane Edinburgh EH11 3LR on 4 March 2019 (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
(24 pages)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 100
(24 pages)