Background WavePink WaveYellow Wave

NDT TRADING LIMITED (SC363381)

NDT TRADING LIMITED (SC363381) is an active UK company. incorporated on 3 August 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NDT TRADING LIMITED has been registered for 16 years. Current directors include EASTMAN, David John Roland, MACKIE, Sean, POWER, Fiona Catherine.

Company Number
SC363381
Status
active
Type
ltd
Incorporated
3 August 2009
Age
16 years
Address
Third Floor, Stv, Glasgow, G51 1PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EASTMAN, David John Roland, MACKIE, Sean, POWER, Fiona Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDT TRADING LIMITED

NDT TRADING LIMITED is an active company incorporated on 3 August 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NDT TRADING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC363381

LTD Company

Age

16 Years

Incorporated 3 August 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Third Floor, Stv Pacific Quay Glasgow, G51 1PQ,

Previous Addresses

Third Floor, Stv Pacific Quay Glasgow Scotland G51 1PQ Scotland
From: 8 August 2017To: 10 August 2017
The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 18 May 2017To: 8 August 2017
84 Main Street Neilston Glasgow G78 3EA
From: 2 September 2011To: 18 May 2017
84 Main Street Neilston East Renfrewshire G78 3EB Scotland
From: 3 August 2009To: 2 September 2011
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Sept 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HEARTH, Dominic

Active
Pacific Quay, GlasgowG51 1PQ
Secretary
Appointed 28 Apr 2017

EASTMAN, David John Roland

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born July 1978
Director
Appointed 01 May 2024

MACKIE, Sean

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1993
Director
Appointed 01 May 2024

POWER, Fiona Catherine

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1987
Director
Appointed 01 May 2024

KEENAN, Gordon

Resigned
Main Street, GlasgowG78 3EA
Secretary
Appointed 25 Feb 2015
Resigned 28 Apr 2017

MELROSE, Colin Robert

Resigned
Glen Shee Avenue, NeilstonG78 3QH
Secretary
Appointed 03 Aug 2009
Resigned 25 Feb 2015

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 03 Aug 2009
Resigned 03 Aug 2009

BASS, Jeremy Hugh

Resigned
Pacific Quay, GlasgowG51 1PQ
Born July 1961
Director
Appointed 28 Jan 2021
Resigned 06 May 2024

CARSWELL, Laura

Resigned
Kirkton Farm, GlasgowG78 3HN
Born June 1963
Director
Appointed 03 Aug 2009
Resigned 18 Feb 2015

CHARLTON, Melissa Clare Venetia

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1991
Director
Appointed 25 Jan 2023
Resigned 06 May 2024

DAVE, Milan

Resigned
Pacific Quay, GlasgowG51 1PQ
Born February 1976
Director
Appointed 19 Dec 2019
Resigned 06 May 2024

GALLACHER, Pauline Mary

Resigned
Greenhill Cottage, NeilstonG78 3DN
Born July 1951
Director
Appointed 03 Aug 2009
Resigned 28 Apr 2017

GASCOIGNE, Jennifer

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1978
Director
Appointed 28 Jan 2021
Resigned 02 Mar 2022

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 03 Aug 2009
Resigned 03 Aug 2009

HUGHES, Steven William

Resigned
Pacific Quay, GlasgowG51 1PQ
Born June 1972
Director
Appointed 28 Apr 2017
Resigned 28 Nov 2019

JACKSON, Robert Alistair

Resigned
Main Street, GlasgowG78 3EA
Born January 1970
Director
Appointed 25 Feb 2015
Resigned 28 Apr 2017

LUNN, Stuart Patrick

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1981
Director
Appointed 28 Jan 2021
Resigned 06 May 2024

MERRY, Fraser Stephen

Resigned
Pacific Quay, GlasgowG51 1PQ
Born January 1968
Director
Appointed 14 Nov 2018
Resigned 28 Jan 2021

PATEL, Mitesh Raj

Resigned
Pacific Quay, GlasgowG51 1PQ
Born December 1982
Director
Appointed 22 Nov 2018
Resigned 17 Feb 2020

PHILLIPS, Stephen Paul

Resigned
Kingsborough Gardens, GlasgowG12 9NH
Born November 1959
Director
Appointed 03 Aug 2009
Resigned 06 Aug 2009

RUSSELL, Richard Paul

Resigned
Pacific Quay, GlasgowG51 1PQ
Born February 1981
Director
Appointed 28 Apr 2017
Resigned 14 Nov 2018

STUART, Peter Douglas

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1979
Director
Appointed 19 Dec 2019
Resigned 28 Jan 2021

WALKER, Alan Urie

Resigned
43 Neilston Road, GlasgowG78 3NT
Born November 1949
Director
Appointed 03 Aug 2009
Resigned 28 Apr 2017

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 03 Aug 2009
Resigned 03 Aug 2009

Persons with significant control

2

1 Active
1 Ceased
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Main Street, GlasgowG78 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Legacy
22 March 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
225Change of Accounting Reference Date
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Incorporation Company
3 August 2009
NEWINCIncorporation