About

Registered Number: SC076054
Date of Incorporation: 22/09/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 10 Cambridge Street, Edinburgh, EH1 2ED

 

Founded in 1981, Traverse Trading Ltd has its registered office in Edinburgh. The current directors of Traverse Trading Ltd are listed as Pigott, Julie Marie, Madden, Myriam Antoinette at Companies House. We don't know the number of employees at Traverse Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, Myriam Antoinette 25 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PIGOTT, Julie Marie 12 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 29 November 2017
AP01 - Appointment of director 26 October 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 23 May 2017
AP03 - Appointment of secretary 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 09 April 2014
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 07 November 2013
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 07 July 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 29 July 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 07 January 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 30 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 16 July 2008
353 - Register of members 15 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 06 August 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 11 July 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 02 August 1994
CERTNM - Change of name certificate 17 March 1994
363b - Annual Return 21 January 1994
AA - Annual Accounts 10 January 1994
288 - N/A 29 June 1993
288 - N/A 29 June 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 17 September 1992
363a - Annual Return 02 September 1991
AA - Annual Accounts 22 August 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 28 June 1990
288 - N/A 09 February 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 19 December 1989
288 - N/A 01 June 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
363 - Annual Return 28 March 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 24 December 1986
AA - Annual Accounts 08 December 1986
288 - N/A 09 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.