About

Registered Number: SC263428
Date of Incorporation: 13/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: MCELHINNEY & CO, 126 Drymen Road, Bearsden, Glasgow, G61 3RB,

 

Hands Up for Trad was founded on 13 February 2004 and are based in Glasgow. We do not know the number of employees at the business. This organisation has 5 directors listed as Hepburn, Elizabeth Margaret Middleton, Maguire, Mark, Salter, Laura Beth, Ward, William Kenneth, Mclaughlin, Clare Irene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Mark 13 February 2017 - 1
SALTER, Laura Beth 02 October 2018 - 1
WARD, William Kenneth 13 February 2017 - 1
MCLAUGHLIN, Clare Irene 11 February 2005 13 February 2017 1
Secretary Name Appointed Resigned Total Appointments
HEPBURN, Elizabeth Margaret Middleton 20 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 26 February 2018
CS01 - N/A 27 February 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA01 - Change of accounting reference date 13 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 26 February 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.