Background WavePink WaveYellow Wave

REFTRADE UK LTD. (SC338373)

REFTRADE UK LTD. (SC338373) is an active UK company. incorporated on 26 February 2008. with registered office in Westhill. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. REFTRADE UK LTD. has been registered for 18 years. Current directors include BAXTER, Martin Walter, HART, Andrew, PATRICK, Adam Christopher William and 1 others.

Company Number
SC338373
Status
active
Type
ltd
Incorporated
26 February 2008
Age
18 years
Address
C/O Greg Spence Birchmoss Depot, Westhill, AB32 6XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BAXTER, Martin Walter, HART, Andrew, PATRICK, Adam Christopher William, SPENCE, Greg Stewart
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFTRADE UK LTD.

REFTRADE UK LTD. is an active company incorporated on 26 February 2008 with the registered office located in Westhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. REFTRADE UK LTD. was registered 18 years ago.(SIC: 77390)

Status

active

Active since 18 years ago

Company No

SC338373

LTD Company

Age

18 Years

Incorporated 26 February 2008

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

AB COOL LTD
From: 26 February 2008To: 23 March 2012
Contact
Address

C/O Greg Spence Birchmoss Depot Echt Westhill, AB32 6XL,

Previous Addresses

C/O Greg Spence Ab-Cool Ltd Birchmoss Depot Echt Westhill Aberdeenshire AB32 6XL Scotland
From: 1 September 2010To: 22 March 2013
C/O Greg Spence North Lasts Manor Malcolm Road Peterculter Aberdeen Grampian AB14 0PE
From: 28 May 2010To: 1 September 2010
Ab Cool Ltd Forest Avenue Lane Aberdeen AB15 4TW United Kingdom
From: 26 February 2008To: 28 May 2010
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
May 10
Funding Round
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 15
Director Left
Jan 19
Director Left
Jan 19
Capital Reduction
Jan 19
Director Joined
Jun 20
Loan Secured
Jun 21
Share Buyback
Oct 24
Loan Cleared
Nov 24
Funding Round
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAXTER, Martin Walter

Active
Echt, WesthillAB32 6XL
Born January 1973
Director
Appointed 02 Sept 2019

HART, Andrew

Active
Birchmoss Depot, WesthillAB32 6XL
Born August 1978
Director
Appointed 04 Apr 2025

PATRICK, Adam Christopher William

Active
Birchmoss Depot, WesthillAB32 6XL
Born April 1992
Director
Appointed 04 Apr 2025

SPENCE, Greg Stewart

Active
Durward Crescent, AboyneAB34 5DF
Born June 1977
Director
Appointed 12 Aug 2008

MILLS, Claire Eileen

Resigned
Malcom Road, AberdeenAB140NX
Secretary
Appointed 26 Feb 2008
Resigned 18 Aug 2009

SPENCE, Emma Mairi

Resigned
Millside Road, PeterculterAB14 0WG
Secretary
Appointed 31 Aug 2010
Resigned 28 Mar 2013

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 28 Mar 2013
Resigned 04 Apr 2025

LOUWERS, Laurens

Resigned
Rotterdam3089JL
Born September 1974
Director
Appointed 29 Feb 2012
Resigned 24 Jan 2019

MILLS, Roger Charles

Resigned
Woodlands Terrace, AberdeenAB15 9DG
Born August 1981
Director
Appointed 26 Feb 2008
Resigned 07 Apr 2010

SPENCE, Emma Mairi

Resigned
DrumoakAB31 5EE
Born August 1984
Director
Appointed 29 Feb 2012
Resigned 22 Sept 2015

VAN DIJKE, Alex Cornelis

Resigned
Rotterdam3089JL
Born November 1968
Director
Appointed 29 Feb 2012
Resigned 24 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Compton Road, LondonSW19 7QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Greg Stewart Spence

Ceased
Durward Crescent, AboyneAB34 5DF
Born June 1977

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
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Resolution
22 April 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
29 October 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Memorandum Articles
9 March 2023
MAMA
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Capital Cancellation Shares
1 February 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 April 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Resolution
8 March 2012
RESOLUTIONSResolutions
Resolution
8 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Resolution
7 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Legacy
19 November 2008
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Incorporation Company
26 February 2008
NEWINCIncorporation