Background WavePink WaveYellow Wave

MAGGIE'S TRADING LIMITED (SC239873)

MAGGIE'S TRADING LIMITED (SC239873) is an active UK company. incorporated on 20 November 2002. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. MAGGIE'S TRADING LIMITED has been registered for 23 years. Current directors include LEE, Laura Elizabeth, WARD, Ann-Louise, WOOD, Allison.

Company Number
SC239873
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
The Gatehouse, Glasgow, G11 6PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEE, Laura Elizabeth, WARD, Ann-Louise, WOOD, Allison
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGGIE'S TRADING LIMITED

MAGGIE'S TRADING LIMITED is an active company incorporated on 20 November 2002 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. MAGGIE'S TRADING LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

SC239873

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

The Gatehouse 10 Dumbarton Road Glasgow, G11 6PA,

Previous Addresses

The Stables Crewe Road South Edinburgh EH4 2XU
From: 20 November 2002To: 30 July 2019
Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Aug 16
Director Left
Aug 16
Owner Exit
Oct 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WOOD, Allison Jane

Active
33 Burnaby Gardens, LondonW4 3DR
Secretary
Appointed 01 Mar 2007

LEE, Laura Elizabeth

Active
St. James Street, LondonW6 9RW
Born October 1966
Director
Appointed 20 Nov 2002

WARD, Ann-Louise

Active
St James Street, LondonW6 9RW
Born April 1979
Director
Appointed 12 Jul 2016

WOOD, Allison

Active
St. James Street, LondonW6 9RW
Born April 1966
Director
Appointed 25 Jan 2013

DUNCAN, John Anthony

Resigned
Flat 4/3 Morrison Circus, EdinburghEH3 8DW
Secretary
Appointed 20 Nov 2002
Resigned 30 Jun 2003

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 30 Jun 2003
Resigned 01 Mar 2007

CARTLEDGE, Benjamin

Resigned
St. James Street, LondonW6 9RW
Born March 1978
Director
Appointed 25 Jan 2013
Resigned 12 Jul 2016

CAYZER, Nigel Kenneth, Mr.

Resigned
Thriepley House, DundeeDD2 5PA
Born April 1954
Director
Appointed 30 Nov 2006
Resigned 25 Jan 2013

DOUGLAS, Derek Jack

Resigned
Esk Cottage, LasswadeEH18 1AW
Born October 1953
Director
Appointed 20 Nov 2002
Resigned 20 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
10 Dumbarton Road, GlasgowG11 6PA

Nature of Control

Significant influence or control
Notified 31 Oct 2023

Ms Laura Elizabeth Lee

Ceased
20 St James St, LondonW6 9RW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
225Change of Accounting Reference Date
Legacy
18 June 2004
287Change of Registered Office
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation