Company NameProperty Trader Network Ltd
DirectorBarry Duddy
Company StatusActive
Company NumberSC648857
CategoryPrivate Limited Company
Incorporation Date4 December 2019(4 years, 3 months ago)
Previous NameSolds Property Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Duddy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
KA1 2EB
Scotland
Director NameMr Charles Andrew Strachan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Portland Road
Kilmarnock
KA1 2EB
Scotland
Director NameMrs Clare McInally
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
KA1 2EB
Scotland

Location

Registered Address26 Portland Road
Kilmarnock
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
20 November 2021Compulsory strike-off action has been discontinued (1 page)
19 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Confirmation statement made on 15 May 2021 with updates (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
10 May 2020Termination of appointment of Clare Mcinally as a director on 7 May 2020 (1 page)
7 May 2020Notification of Barry Duddy as a person with significant control on 25 February 2020 (2 pages)
26 February 2020Appointment of Mr Barry Duddy as a director on 25 February 2020 (2 pages)
26 February 2020Registered office address changed from 86 Main Street Ayr KA8 8EF Scotland to 26 Portland Road Kilmarnock KA1 2EB on 26 February 2020 (1 page)
26 February 2020Termination of appointment of Charles Andrew Strachan as a director on 25 February 2020 (1 page)
26 February 2020Cessation of Charles Andrew Strachan as a person with significant control on 25 February 2020 (1 page)
26 February 2020Appointment of Mrs Clare Mcinally as a director on 25 February 2020 (2 pages)
17 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
(3 pages)
4 December 2019Incorporation
Statement of capital on 2019-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)