Company NameStock Trade International Limited
Company StatusDissolved
Company NumberSC627217
CategoryPrivate Limited Company
Incorporation Date10 April 2019(5 years ago)
Dissolution Date19 March 2024 (1 month ago)
Previous NameWashington Commercial Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwiss
StatusClosed
Appointed01 September 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 March 2024)
RoleBanker
Country of ResidenceScotland
Correspondence AddressMaxim Office Park Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland
Director NameMr Sean Simmons
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim Office Park Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland
Director NameMr Jason Washington
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(same day as company formation)
RoleOffshore Engineer
Country of ResidenceScotland
Correspondence Address81 Charlotte Gardens
Aberdeen
AB25 1LZ
Scotland
Director NameMr Jason Washington
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMaxim Office Park Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland
Director NameWashington Holdings Ltd (Corporation)
StatusResigned
Appointed01 June 2019(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 June 2019)
Correspondence Address81 Charlotte Gardens
Aberdeen
AB25 1LZ
Scotland

Location

Registered AddressMaxim Office Park Parklands Avenue
Holytown
Motherwell
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
27 November 2022Termination of appointment of Jason Washington as a director on 1 November 2022 (1 page)
17 October 2022Appointment of Mr Sean Simmons as a director on 10 October 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
13 October 2022Cessation of Jason Washington as a person with significant control on 1 September 2022 (1 page)
5 September 2022Company name changed washington commercial LTD\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
(3 pages)
4 September 2022Notification of John Smith as a person with significant control on 1 September 2022 (2 pages)
4 September 2022Change of details for Mr John Smith as a person with significant control on 1 September 2022 (2 pages)
4 September 2022Appointment of Mr John Smith as a director on 1 September 2022 (2 pages)
4 September 2022Registered office address changed from Suite a Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Maxim Office Park Parklands Avenue Holytown Motherwell ML1 4WQ on 4 September 2022 (1 page)
3 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 May 2021Director's details changed for Mr Jason Washington on 21 May 2021 (2 pages)
14 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Suite a Ground Floor 9 Queens Road Aberdeen AB15 4YL on 14 May 2021 (1 page)
7 April 2021Registered office address changed from 81 Charlotte Gardens Aberdeen AB25 1LZ Scotland to 15 Golden Square Aberdeen AB10 1WF on 7 April 2021 (1 page)
7 April 2021Director's details changed for Mr Jason Washington on 7 April 2021 (2 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
23 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 August 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
19 June 2019Termination of appointment of Washington Holdings Ltd as a director on 16 June 2019 (1 page)
12 June 2019Appointment of Mr Jason Washington as a director on 12 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (3 pages)
10 June 2019Termination of appointment of Jason Washington as a director on 5 June 2019 (1 page)
9 June 2019Appointment of Washington Holdings Ltd as a director on 1 June 2019 (2 pages)
10 April 2019Incorporation
Statement of capital on 2019-04-10
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)