About

Registered Number: SC359387
Date of Incorporation: 11/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 6 St. Colme Street, Edinburgh, EH3 6AD,

 

Established in 2009, Njr Trading Ltd are based in Edinburgh. We do not know the number of employees at this organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Nicholas James 09 June 2009 - 1
HODGKISS, Thomas Joseph 09 June 2009 20 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
AA - Annual Accounts 10 December 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 13 May 2019
CS01 - N/A 09 May 2019
CS01 - N/A 23 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 19 February 2015
CH03 - Change of particulars for secretary 20 June 2014
AR01 - Annual Return 22 May 2014
SH01 - Return of Allotment of shares 21 May 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 11 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 January 2011
AD01 - Change of registered office address 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA01 - Change of accounting reference date 21 May 2010
RESOLUTIONS - N/A 16 November 2009
SH01 - Return of Allotment of shares 16 November 2009
AP01 - Appointment of director 16 November 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
RESOLUTIONS - N/A 09 June 2009
123 - Notice of increase in nominal capital 09 June 2009
CERTNM - Change of name certificate 09 June 2009
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.