TRADE SMART MARKETING LIMITED
EDINBURGH THOMAS BROWN & SONS (MONUMENTAL) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC083862
Status Active
Incorporation Date 7 July 1983
Company Type Private Limited Company
Address ANDERSON STRATHERN LLP, 1 RUTLAND COURT, EDINBURGH, EH3 8EY
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Auditor's resignation; Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 30 January 2016. The most likely internet sites of TRADE SMART MARKETING LIMITED are www.tradesmartmarketing.co.uk, and www.trade-smart-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Trade Smart Marketing Limited is a Private Limited Company. The company registration number is SC083862. Trade Smart Marketing Limited has been working since 07 July 1983. The present status of the company is Active. The registered address of Trade Smart Marketing Limited is Anderson Strathern Llp 1 Rutland Court Edinburgh Eh3 8ey. . DALLEY, John Chapman is a Secretary of the company. CAIRNEY, Henry Patrick Fleming is a Director of the company. WATSON, James is a Director of the company. Secretary BIRD, Colin Smith has been resigned. Secretary BRODIE, John Ross has been resigned. Secretary BROWN, Alison Elizabeth has been resigned. Director BROWN, Alison Elizabeth has been resigned. Director BROWN, John Gillespie has been resigned. Director CRONAN, John Philip has been resigned. Director DUFFY, James has been resigned. Director HILL, Gerard Andrew has been resigned. Director MOON, David has been resigned. Director MOON, David has been resigned. Director SMALLMAN, Hollis has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
DALLEY, John Chapman
Appointed Date: 09 June 2005

Director
CAIRNEY, Henry Patrick Fleming
Appointed Date: 19 March 2009
73 years old

Director
WATSON, James
Appointed Date: 24 October 2013
73 years old

Resigned Directors

Secretary
BIRD, Colin Smith
Resigned: 07 August 2003
Appointed Date: 12 August 1999

Secretary
BRODIE, John Ross
Resigned: 09 June 2005
Appointed Date: 07 August 2003

Secretary
BROWN, Alison Elizabeth
Resigned: 12 August 1999

Director
BROWN, Alison Elizabeth
Resigned: 12 August 1999
72 years old

Director
BROWN, John Gillespie
Resigned: 12 August 1999
74 years old

Director
CRONAN, John Philip
Resigned: 10 May 2005
Appointed Date: 12 August 1999
90 years old

Director
DUFFY, James
Resigned: 10 May 2005
Appointed Date: 23 May 2002
90 years old

Director
HILL, Gerard Andrew
Resigned: 22 March 2001
Appointed Date: 12 August 1999
59 years old

Director
MOON, David
Resigned: 16 January 2009
Appointed Date: 10 May 2005
68 years old

Director
MOON, David
Resigned: 23 May 2002
Appointed Date: 22 March 2001
94 years old

Director
SMALLMAN, Hollis
Resigned: 28 February 2014
Appointed Date: 10 May 2005
82 years old

Persons With Significant Control

Thomas Brown & Sons (Funeral Directors) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADE SMART MARKETING LIMITED Events

29 Dec 2016
Auditor's resignation
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
05 Sep 2016
Full accounts made up to 30 January 2016
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

28 Aug 2015
Full accounts made up to 31 January 2015
...
... and 82 more events
31 May 1989
Return made up to 31/12/88; full list of members

21 Jun 1988
Return made up to 31/12/87; full list of members

21 Jun 1988
Full accounts made up to 30 June 1987

20 May 1987
Accounts for a small company made up to 30 June 1986

04 Mar 1987
Return made up to 31/12/86; full list of members

TRADE SMART MARKETING LIMITED Charges

20 December 2013
Charge code SC08 3862 0002
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 November 2010
Floating charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…