Cn Traders Ltd

DataGardener
dissolved

Cn Traders Ltd

sc221914Private Limited With Share Capital

Titanium 1 King'S Inch Place, Renfrew, PA48WF
Incorporated

06/08/2001

Company Age

24 years

Directors

3

Employees

SIC Code

85100

Risk

Company Overview

Registration, classification & business activity

Cn Traders Ltd (sc221914) is a private limited with share capital incorporated on 06/08/2001 (24 years old) and registered in renfrew, PA48WF. The company operates under SIC code 85100 - pre-primary education.

Private Limited With Share Capital
SIC: 85100
Incorporated 06/08/2001
PA48WF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:02-05-2022
Liquidation Compulsory Early Dissolution Court Scotland
Category:Insolvency
Date:02-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2021
Resolution
Category:Resolution
Date:02-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-04-2019
Resolution
Category:Resolution
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2014
Gazette Notice Compulsary
Category:Gazette
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Legacy
Category:Mortgage
Date:21-12-2011
Legacy
Category:Mortgage
Date:14-10-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-05-2010
Gazette Notice Compulsary
Category:Gazette
Date:05-03-2010
Legacy
Category:Annual Return
Date:03-09-2009
Legacy
Category:Address
Date:28-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:04-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2008
Legacy
Category:Annual Return
Date:25-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2006
Legacy
Category:Annual Return
Date:29-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2005
Legacy
Category:Mortgage
Date:14-09-2005
Legacy
Category:Mortgage
Date:03-09-2005
Legacy
Category:Annual Return
Date:17-08-2005
Legacy
Category:Mortgage
Date:06-07-2005
Legacy
Category:Mortgage
Date:06-07-2005
Legacy
Category:Mortgage
Date:06-07-2005
Legacy
Category:Mortgage
Date:02-07-2005
Legacy
Category:Mortgage
Date:25-06-2005
Legacy
Category:Mortgage
Date:10-05-2005
Legacy
Category:Officers
Date:23-01-2005
Legacy
Category:Capital
Date:07-01-2005
Legacy
Category:Annual Return
Date:06-09-2004
Legacy
Category:Mortgage
Date:19-05-2004
Legacy
Category:Mortgage
Date:17-12-2003
Legacy
Category:Annual Return
Date:20-09-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2003
Legacy
Category:Annual Return
Date:08-10-2002
Legacy
Category:Address
Date:28-08-2002
Legacy
Category:Mortgage
Date:26-07-2002
Legacy
Category:Mortgage
Date:03-07-2002
Legacy
Category:Officers
Date:28-06-2002
Legacy
Category:Capital
Date:21-02-2002
Legacy
Category:Accounts
Date:21-02-2002
Legacy
Category:Officers
Date:13-02-2002
Legacy
Category:Officers
Date:13-02-2002
Legacy
Category:Officers
Date:08-08-2001
Legacy
Category:Officers
Date:08-08-2001
Incorporation Company
Category:Incorporation
Date:06-08-2001

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2019
Filing Date30/04/2018
Latest Accounts31/07/2017

Trading Addresses

Titanium 1 King'S Inch Place, Renfrew, PA48WFRegistered
106 Waterloo Street, Glasgow, Lanarkshire, G27DN
Suite 222 Baltic Chambers, 50 Wellington Street, Glasgow, Lanarkshire, G26HJ

Contact

Titanium 1 King'S Inch Place, Renfrew, PA48WF