Company NameTradeston Commercial Limited
DirectorRichard Citrin
Company StatusActive
Company NumberSC592789
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Citrin
Date of BirthApril 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Cadzow Street
Hamilton
ML3 6HP
Scotland
Director NameMr Matthew James Brannagan
Date of BirthMarch 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Steven Paul Crowe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2020)
RoleDriector
Country of ResidenceScotland
Correspondence Address19 High Road
Motherwell
ML1 3HU
Scotland

Location

Registered AddressHamilton Academical Business Cantre New Douglas Park
Cadzow Avenue
Hamilton
ML3 0FT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

5 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
28 April 2021Registered office address changed from 19 High Road Motherwell ML1 3HU Scotland to Hamilton Academical Business Cantre New Douglas Park Cadzow Avenue Hamilton ML3 0FT on 28 April 2021 (1 page)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 September 2020Cessation of Steven Paul Crowe as a person with significant control on 1 September 2020 (1 page)
1 September 2020Notification of Richard Citrin as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Appointment of Mr Richard Citrin as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Steven Paul Crowe as a director on 1 September 2020 (1 page)
5 August 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
5 August 2020Registered office address changed from 7 Royal Crescent Glasgow G3 7SL Scotland to 19 High Road Motherwell ML1 3HU on 5 August 2020 (1 page)
17 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
2 October 2018Termination of appointment of Matthew James Brannagan as a director on 11 September 2018 (1 page)
2 October 2018Notification of Steven Paul Crowe as a person with significant control on 10 September 2018 (2 pages)
1 October 2018Cessation of Matthew James Brannagan as a person with significant control on 10 September 2018 (1 page)
1 October 2018Appointment of Mr Steven Paul Crowe as a director on 10 September 2018 (2 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 100
(29 pages)