Background WavePink WaveYellow Wave

NJR TRADING LIMITED (SC359387)

NJR TRADING LIMITED (SC359387) is an active UK company. incorporated on 11 May 2009. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. NJR TRADING LIMITED has been registered for 16 years. Current directors include ROBINSON, Nicholas James.

Company Number
SC359387
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
6 St. Colme Street, Edinburgh, EH3 6AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ROBINSON, Nicholas James
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJR TRADING LIMITED

NJR TRADING LIMITED is an active company incorporated on 11 May 2009 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. NJR TRADING LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

SC359387

LTD Company

Age

16 Years

Incorporated 11 May 2009

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 30 May 2025 (10 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

DMWS 896 LIMITED
From: 11 May 2009To: 9 June 2009
Contact
Address

6 St. Colme Street Edinburgh, EH3 6AD,

Previous Addresses

Morton Fraser Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 18 May 2011To: 16 May 2019
Fifth Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 27 July 2010To: 18 May 2011
16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 11 May 2009To: 27 July 2010
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Left
May 13
Funding Round
May 14
Owner Exit
Oct 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBINSON, Nicholas James

Active
Dublin Street Lane South, EdinburghEH1 3PX
Secretary
Appointed 09 Jun 2009

ROBINSON, Nicholas James

Active
Dublin Street Lane South, EdinburghEH1 3PX
Born November 1984
Director
Appointed 09 Jun 2009

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 11 May 2009
Resigned 09 Jun 2009

CURRIE, Archibald Allan

Resigned
Bonaly Wester, EdinburghEH13 0RQ
Born September 1968
Director
Appointed 06 Nov 2009
Resigned 21 May 2013

GILCHRIST, Ewan Caldwell

Resigned
3 Wester Coates Avenue, EdinburghEH12 5LS
Born May 1969
Director
Appointed 11 May 2009
Resigned 09 Jun 2009

HODGKISS, Thomas Joseph

Resigned
Patriothall, EdinburghEH3 5AY
Born November 1984
Director
Appointed 09 Jun 2009
Resigned 20 Jul 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart John Robinson

Ceased
Castle Gogar Rigg, EdinburghEH12 9GP
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2017
Ceased 03 Oct 2024

Mr Nicholas James Robinson

Active
Dublin Street Lane South, EdinburghEH1 3PX
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Legacy
14 January 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 May 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Resolution
9 June 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2009
NEWINCIncorporation