SOUTHEAST TRADERS LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC235763
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of SOUTHEAST TRADERS LIMITED are www.southeasttraders.co.uk, and www.southeast-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Southeast Traders Limited is a Private Limited Company. The company registration number is SC235763. Southeast Traders Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Southeast Traders Limited is Campbell Dallas Llp Titanium 1 King S Inch Place Renfrew Pa4 8wf. . TAYLOR, Alan is a Secretary of the company. TAYLOR, Theresa is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
TAYLOR, Alan
Appointed Date: 22 August 2002

Director
TAYLOR, Theresa
Appointed Date: 22 August 2002
62 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Persons With Significant Control

24/26 Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SOUTHEAST TRADERS LIMITED Events

20 Sep 2016
Confirmation statement made on 22 August 2016 with updates
30 Mar 2016
Full accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

17 Jun 2015
Full accounts made up to 31 October 2014
28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 37 more events
28 Oct 2002
Secretary resigned
28 Oct 2002
Director resigned
27 Aug 2002
Director resigned
27 Aug 2002
Secretary resigned
22 Aug 2002
Incorporation

SOUTHEAST TRADERS LIMITED Charges

5 December 2011
Floating charge
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 December 2009
Floating charge
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
15 September 2003
Bond & floating charge
Delivered: 22 September 2003
Status: Satisfied on 3 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…