Background WavePink WaveYellow Wave

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED (SC302160)

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED (SC302160) is an active UK company. incorporated on 10 May 2006. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRADEBE HEALTHCARE (SOUTH WEST) LIMITED has been registered for 19 years. Current directors include CREIXELL DE VILLALONGA, Victor, SEGARRA, Oriol, GRUPO TRADEBE MEDIO AMBIENTE, S.L..

Company Number
SC302160
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
Davidson House, Aberdeen, AB11 5AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CREIXELL DE VILLALONGA, Victor, SEGARRA, Oriol, GRUPO TRADEBE MEDIO AMBIENTE, S.L.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRADEBE HEALTHCARE (SOUTH WEST) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC302160

LTD Company

Age

19 Years

Incorporated 10 May 2006

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ECOWASTE SOUTHWEST LIMITED
From: 10 May 2006To: 15 August 2012
Contact
Address

Davidson House Miller Street Aberdeen, AB11 5AN,

Previous Addresses

The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
From: 14 August 2012To: 24 July 2019
2B New Mill Road Kilmarnock Ayrshire KA1 3JF
From: 4 February 2011To: 14 August 2012
15 - 17 Earl Haig Road Hillington Glasgow G52 4JU
From: 10 May 2006To: 4 February 2011
Timeline

37 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Sept 13
Loan Cleared
Mar 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Left
Nov 15
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Nov 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 23
Director Joined
May 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

SUREDA, Jordi Crexiell

Active
5 Planta, Sant Joan Despi
Secretary
Appointed 06 Aug 2012

CREIXELL DE VILLALONGA, Victor

Active
Whittle Close, Engineer Park, DeesideCH5 2QE
Born November 1982
Director
Appointed 09 Nov 2012

SEGARRA, Oriol

Active
08970, Sant Joan Despi
Born March 1982
Director
Appointed 27 Apr 2023

GRUPO TRADEBE MEDIO AMBIENTE, S.L.

Active
12 Zierbana 48, Vizcaya
Corporate director
Appointed 29 Oct 2018

LLOYD, David Alan

Resigned
London Road, NorthfleetDA11 9PD
Secretary
Appointed 27 Jan 2011
Resigned 30 Mar 2012

NIMMO, John Ramsay

Resigned
1 Whitehurst Farm Courtyard, KilwinningKA13 6PF
Secretary
Appointed 17 May 2006
Resigned 01 Sept 2008

SPENCE, Marc

Resigned
The Elms, BonhillG83 9BA
Secretary
Appointed 01 Jan 2009
Resigned 02 Jul 2009

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 10 May 2006
Resigned 16 May 2006

BUTCHER, Richard Terence

Resigned
Innospec Manufacturing Park, Ellesmere PortCH65 4EY
Born December 1961
Director
Appointed 06 Aug 2012
Resigned 09 Nov 2012

DALES, Kristian

Resigned
Third Avenue, MarlowSL7 1EY
Born August 1974
Director
Appointed 31 Mar 2021
Resigned 27 Apr 2023

GEE, Natalie

Resigned
2 School Court, BristolBS34 8SA
Born July 1975
Director
Appointed 23 Dec 2006
Resigned 01 May 2009

HANCOCK, John Reginald

Resigned
London Road, NorthfleetDA11 9PD
Born June 1950
Director
Appointed 27 Jan 2011
Resigned 06 Aug 2012

JOHNSTON, John Paul

Resigned
New Mill Road, KilmarnockKA1 3JF
Born April 1966
Director
Appointed 31 Aug 2011
Resigned 06 Aug 2012

KENT, David John

Resigned
New Mill Road, KilmarnockKA1 3JF
Born December 1975
Director
Appointed 01 Oct 2009
Resigned 27 Jan 2011

LLOYD, David Alan

Resigned
London Road, NorthfleetDA11 9PD
Born September 1962
Director
Appointed 27 Jan 2011
Resigned 30 Mar 2012

MCGOWN, James Stewart

Resigned
Whittle Close, Engineer Park, DeesideCH5 2QE
Born August 1960
Director
Appointed 09 Nov 2012
Resigned 19 Nov 2015

MOLENAAR, Robert

Resigned
45 Gordon Street, GlasgowG1 3PE
Born July 1960
Director
Appointed 23 Sept 2015
Resigned 29 Oct 2018

PHILLIPS, Jason

Resigned
203c-204d Burcott Road, BristolBS11 8AP
Born December 1967
Director
Appointed 22 Dec 2006
Resigned 31 Oct 2007

PLANELLAS, Alejandro Gazulla

Resigned
45 Gordon Street, GlasgowG1 3PE
Born September 1962
Director
Appointed 06 Aug 2012
Resigned 09 Nov 2012

RANDALL, Robin

Resigned
Globe Business Park, MarlowSL7 1EY
Born August 1958
Director
Appointed 09 Oct 2018
Resigned 31 Mar 2021

SIMPSON, Paul

Resigned
London Road, NorthfleetDA11 9PD
Born July 1961
Director
Appointed 27 Jan 2011
Resigned 31 Aug 2011

WIGHTWICK, David John

Resigned
New Mill Road, KilmarnockKA1 3JF
Born August 1950
Director
Appointed 01 Oct 2009
Resigned 27 Jan 2011

WIGHTWICK, Peter

Resigned
New Mill Road, KilmarnockKA1 3JF
Born August 1984
Director
Appointed 17 Dec 2010
Resigned 27 Jan 2011

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 10 May 2006
Resigned 16 May 2006

ECOWASTE GROUP LIMITED

Resigned
- 17 Earl Haig Road, GlasgowG52 4JU
Corporate director
Appointed 16 May 2006
Resigned 27 Jan 2011

TRADEBE MANAGEMENT S.L.

Resigned
5 Planta, Sant Joan Despi
Corporate director
Appointed 06 Aug 2012
Resigned 29 Oct 2018

Persons with significant control

1

Third Avenue, Globe Park, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
7 November 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2021
AAAnnual Accounts
Legacy
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Legacy
3 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
23 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Legacy
2 October 2017
AGREEMENT2AGREEMENT2
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Auditors Resignation Company
2 December 2015
AUDAUD
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Statement Of Companys Objects
22 July 2013
CC04CC04
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Second Filing Of Form With Form Type
25 April 2013
RP04RP04
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Resolution
24 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
7 August 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
11 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Legacy
3 February 2011
MG03sMG03s
Legacy
3 February 2011
MG03sMG03s
Legacy
3 February 2011
MG03sMG03s
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Corporate Director Company With Change Date
3 December 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Legacy
19 July 2010
MG03sMG03s
Legacy
5 June 2010
MG01sMG01s
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
190190
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
287Change of Registered Office
Legacy
6 May 2009
353353
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Legacy
15 August 2007
410(Scot)410(Scot)
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
190190
Legacy
14 August 2007
353353
Legacy
14 August 2007
287Change of Registered Office
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
410(Scot)410(Scot)
Legacy
16 September 2006
410(Scot)410(Scot)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation