Background WavePink WaveYellow Wave

THE MAINSTREET TRADING COMPANY UK LTD (SC283371)

THE MAINSTREET TRADING COMPANY UK LTD (SC283371) is an active UK company. incorporated on 18 April 2005. with registered office in Jedburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. THE MAINSTREET TRADING COMPANY UK LTD has been registered for 20 years. Current directors include DE LA HEY, Rosamund Margaret Elizabeth, DE LA HEY, William Michael.

Company Number
SC283371
Status
active
Type
ltd
Incorporated
18 April 2005
Age
20 years
Address
Lanton Tower Lanton Tower, Jedburgh, TD8 6SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
DE LA HEY, Rosamund Margaret Elizabeth, DE LA HEY, William Michael
SIC Codes
47610, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAINSTREET TRADING COMPANY UK LTD

THE MAINSTREET TRADING COMPANY UK LTD is an active company incorporated on 18 April 2005 with the registered office located in Jedburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. THE MAINSTREET TRADING COMPANY UK LTD was registered 20 years ago.(SIC: 47610, 56101)

Status

active

Active since 20 years ago

Company No

SC283371

LTD Company

Age

20 Years

Incorporated 18 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

DEEP SEA LABORATORY LIMITED
From: 18 April 2005To: 8 March 2008
Contact
Address

Lanton Tower Lanton Tower Lanton Jedburgh, TD8 6SU,

Previous Addresses

Mertoun Glebe St. Boswells Roxburghshire TD6 0DY
From: 18 April 2005To: 3 March 2025
Timeline

2 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DE LA HEY, Rosamund Margaret Elizabeth

Active
Mertoun Glebe, St BoswellsTD6 0DY
Secretary
Appointed 14 Mar 2008

DE LA HEY, Rosamund Margaret Elizabeth

Active
Mertoun Glebe, St BoswellsTD6 0DY
Born September 1970
Director
Appointed 14 Mar 2008

DE LA HEY, William Michael

Active
St. BoswellsTD6 0DY
Born August 1968
Director
Appointed 14 Mar 2008

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 18 Apr 2005
Resigned 28 Feb 2008

WALKER, Fiona Mary Elizabeth

Resigned
Newark Castle, AyrKA7 4ED
Born January 1945
Director
Appointed 14 Mar 2008
Resigned 01 Sept 2015

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 18 Apr 2005
Resigned 28 Feb 2008

Persons with significant control

1

Mrs Rosamund Margaret Elizabeth De La Hey

Active
St. Boswells, MelroseTD6 0DY
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
11 June 2008
410(Scot)410(Scot)
Legacy
2 May 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
287Change of Registered Office
Certificate Change Of Name Company
7 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
26 July 2005
287Change of Registered Office
Incorporation Company
18 April 2005
NEWINCIncorporation