Background WavePink WaveYellow Wave

JUST TRADING SCOTLAND LIMITED (SC357178)

JUST TRADING SCOTLAND LIMITED (SC357178) is an active UK company. incorporated on 25 March 2009. with registered office in Paisley. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. JUST TRADING SCOTLAND LIMITED has been registered for 17 years. Current directors include CLINGAN, Ivan Brian, DAVIDSON, Joyce Elizabeth, JARVIE, Karena Susan and 7 others.

Company Number
SC357178
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
Unit 4 Greenlaw Industrial Estate, Paisley, PA3 4BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
CLINGAN, Ivan Brian, DAVIDSON, Joyce Elizabeth, JARVIE, Karena Susan, MENZIES, Alistair Stuart, MITCHELL, Tracy Michelle, OLIVER, Matthew James, REMINGTON, Simon Anthony, RICHES, John Kenneth, The Reverend, TAIT, Colleen, VILLENEUVE, France
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST TRADING SCOTLAND LIMITED

JUST TRADING SCOTLAND LIMITED is an active company incorporated on 25 March 2009 with the registered office located in Paisley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. JUST TRADING SCOTLAND LIMITED was registered 17 years ago.(SIC: 46190)

Status

active

Active since 17 years ago

Company No

SC357178

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Unit 4 Greenlaw Industrial Estate Wallneuk Road Paisley, PA3 4BT,

Previous Addresses

Unit 4 Greenlaw Industrial Estate Wallneuk Road Paisley Lanarkshire PA3 4BT
From: 25 March 2009To: 8 April 2011
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jan 14
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Aug 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Owner Exit
May 25
Director Left
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
25
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

CLINGAN, Ivan Brian

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born July 1964
Director
Appointed 31 Jul 2021

DAVIDSON, Joyce Elizabeth

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born October 1958
Director
Appointed 06 Oct 2020

JARVIE, Karena Susan

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born June 1960
Director
Appointed 26 Mar 2020

MENZIES, Alistair Stuart

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born March 1966
Director
Appointed 22 Apr 2020

MITCHELL, Tracy Michelle

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born August 1968
Director
Appointed 26 Mar 2020

OLIVER, Matthew James

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born September 1971
Director
Appointed 01 May 2025

REMINGTON, Simon Anthony

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born July 1974
Director
Appointed 01 Feb 2024

RICHES, John Kenneth, The Reverend

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born April 1939
Director
Appointed 25 Mar 2009

TAIT, Colleen

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born May 1990
Director
Appointed 10 Feb 2025

VILLENEUVE, France

Active
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born August 1980
Director
Appointed 10 Feb 2025

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 25 Mar 2009
Resigned 25 Mar 2009

COTTON, Elizabeth Anne

Resigned
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born April 1964
Director
Appointed 25 Mar 2009
Resigned 12 Sept 2013

GRIFFITHS, Thomas Jan

Resigned
Southbrae Drive, GlasgowG13 1TR
Born March 1949
Director
Appointed 15 May 2009
Resigned 28 Sept 2012

HAYES, Stephen

Resigned
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born June 1949
Director
Appointed 25 Oct 2012
Resigned 12 Sept 2019

LILLIE, Terence John, Dr

Resigned
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born April 1949
Director
Appointed 25 Oct 2012
Resigned 12 Mar 2024

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 25 Mar 2009
Resigned 25 Mar 2009

OSMAN, Joseph Henry

Resigned
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born April 1957
Director
Appointed 08 Jul 2019
Resigned 12 Sept 2023

PATERSON, Martyn Peter

Resigned
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born February 1964
Director
Appointed 20 Jun 2019
Resigned 25 Jul 2019

POPPLE, Mary Louise, Dr

Resigned
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born February 1954
Director
Appointed 12 Sept 2013
Resigned 31 Dec 2025

SHANNON, Malcolm Donaldson

Resigned
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born April 1952
Director
Appointed 12 Dec 2013
Resigned 31 Oct 2019

STEWART, Robin Stirling

Resigned
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born February 1949
Director
Appointed 25 Oct 2012
Resigned 17 Mar 2022

Persons with significant control

9

1 Active
8 Ceased
Balmore, GlasgowG64 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2025

Dr Mary Louise Popple

Ceased
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born February 1954

Nature of Control

Significant influence or control
Notified 14 Jul 2020
Ceased 31 Dec 2025

Ms Joyce Elizabeth Davidson

Ceased
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born October 1958

Nature of Control

Significant influence or control
Notified 04 Nov 2019
Ceased 31 Dec 2025

Mrs Renate Emmy Riches

Ceased
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born February 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

The Reverend John Kenneth Riches

Ceased
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born April 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

Ms Rosalind Margaret Jarvis

Ceased
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2025

Mr Geoffrey Douglas Charles Burns

Ceased
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2021

Professor John Eric Thomas Eldridge

Ceased
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born May 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jun 2021

Mr Ian Monteague

Ceased
Greenlaw Industrial Estate, PaisleyPA3 4BT
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
17 December 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
288aAppointment of Director or Secretary
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Incorporation Company
25 March 2009
NEWINCIncorporation