Background WavePink WaveYellow Wave

TRADE SOLUTIONS (SCOTLAND) LIMITED (SC208389)

TRADE SOLUTIONS (SCOTLAND) LIMITED (SC208389) is an active UK company. incorporated on 22 June 2000. with registered office in Perthshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). TRADE SOLUTIONS (SCOTLAND) LIMITED has been registered for 25 years. Current directors include THOMSON, Michael Graham, THOMSON, Oliver Graham Grant.

Company Number
SC208389
Status
active
Type
ltd
Incorporated
22 June 2000
Age
25 years
Address
East Gormack, Perthshire, PH10 6TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
THOMSON, Michael Graham, THOMSON, Oliver Graham Grant
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE SOLUTIONS (SCOTLAND) LIMITED

TRADE SOLUTIONS (SCOTLAND) LIMITED is an active company incorporated on 22 June 2000 with the registered office located in Perthshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). TRADE SOLUTIONS (SCOTLAND) LIMITED was registered 25 years ago.(SIC: 10390)

Status

active

Active since 25 years ago

Company No

SC208389

LTD Company

Age

25 Years

Incorporated 22 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

East Gormack Blairgowrie Perthshire, PH10 6TA,

Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Jul 12
Loan Secured
Mar 24
Director Left
Oct 25
Capital Reduction
Apr 26
Share Buyback
Apr 26
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THOMSON, Michael Graham

Active
Oakbank House, BlairgowriePH10 6TB
Secretary
Appointed 13 May 2004

THOMSON, Michael Graham

Active
Oakbank House, BlairgowriePH10 6TB
Born July 1949
Director
Appointed 22 Jun 2000

THOMSON, Oliver Graham Grant

Active
Riverside Road, BlairgowriePH10 7EH
Born August 1982
Director
Appointed 12 May 2009

ADAMSON, John Alexander

Resigned
Buchal, BlairgowriePH11 8JS
Secretary
Appointed 22 Jun 2000
Resigned 11 May 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 22 Jun 2000
Resigned 22 Jun 2000

ADAMSON, John Alexander

Resigned
Buchal, BlairgowriePH11 8JS
Born February 1954
Director
Appointed 22 Jun 2000
Resigned 26 Oct 2004

MORRISON, Helen Felicia Fleming

Resigned
Carsie View, BlairgowriePH10 6QU
Born January 1971
Director
Appointed 18 Sept 2001
Resigned 23 Jul 2025

Persons with significant control

2

Mr Michael Graham Thomson

Active
East Gormack, PerthshirePH10 6TA
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Oliver Graham Grant Thomson

Active
East Gormack, PerthshirePH10 6TA
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Capital Return Purchase Own Shares
17 April 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2026
SH06Cancellation of Shares
Resolution
30 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 March 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 March 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Legacy
16 November 2011
MG01sMG01s
Legacy
29 July 2011
MG01sMG01s
Legacy
29 July 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
169169
Legacy
20 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
287Change of Registered Office
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2002
AAAnnual Accounts
Legacy
18 April 2002
225Change of Accounting Reference Date
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
88(2)R88(2)R
Legacy
23 June 2000
288bResignation of Director or Secretary
Incorporation Company
22 June 2000
NEWINCIncorporation