Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CN TRADERS LTD
Company Information for

CN TRADERS LTD

TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC221914
Private Limited Company
Liquidation

Company Overview

About Cn Traders Ltd
CN TRADERS LTD was founded on 2001-08-06 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Cn Traders Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CN TRADERS LTD
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in G2
 
Previous Names
CHILDCARE (SCOTLAND) LTD.03/10/2018
Filing Information
Company Number SC221914
Company ID Number SC221914
Date formed 2001-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 31/10/2019
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 14:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CN TRADERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CN TRADERS LTD
The following companies were found which have the same name as CN TRADERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CN Traders Inc. 2113 Shady Glen Road Oakville Ontario L6M 3N8 Active Company formed on the 2020-04-28

Company Officers of CN TRADERS LTD

Current Directors
Officer Role Date Appointed
MARGARET ELLEN MACLEOD
Company Secretary 2001-08-06
MARGARET ELLEN MACLEOD
Director 2001-08-06
YVONNE MCDOWALL
Director 2004-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE MCDONALD MACLEOD
Director 2001-08-06 2014-08-01
BRIAN REID LTD.
Nominated Secretary 2001-08-06 2001-08-06
STEPHEN MABBOTT LTD.
Nominated Director 2001-08-06 2001-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELLEN MACLEOD MACLEOD PROPERTIES (SCOTLAND) LIMITED Company Secretary 2006-04-25 CURRENT 2005-06-08 Liquidation
MARGARET ELLEN MACLEOD THE MISH BAR LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-12-13
MARGARET ELLEN MACLEOD CHILDCARE PLUS (PROPERTIES) LTD. Director 2014-07-28 CURRENT 2014-07-28 Active
MARGARET ELLEN MACLEOD CHILDCARE SCOTLAND PROPERTIES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MARGARET ELLEN MACLEOD CS LARGS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
MARGARET ELLEN MACLEOD MISHDISH LIMITED Director 2011-11-21 CURRENT 2011-03-08 Active
MARGARET ELLEN MACLEOD THE LORD OF THE ISLES LTD. Director 2007-05-22 CURRENT 2007-05-22 Active
MARGARET ELLEN MACLEOD MACLEOD PROPERTIES (SCOTLAND) LIMITED Director 2005-06-08 CURRENT 2005-06-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-02Final Gazette dissolved via compulsory strike-off
2022-02-02Error
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland
2021-08-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-28
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-06AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-04-30AA01Previous accounting period extended from 31/07/18 TO 31/01/19
2018-10-03RES15CHANGE OF COMPANY NAME 03/10/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-21AR0107/08/14 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MCDONALD MACLEOD
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07MR05All of the property or undertaking has been released from charge for charge number 6
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2219140013
2014-12-13DISS40Compulsory strike-off action has been discontinued
2014-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0106/08/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-06AR0106/08/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-05AR0106/08/12 FULL LIST
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O WALLACE WHITE ACCOUNTANTS SUITE 340/341 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ
2011-12-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-10-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-21AA01PREVEXT FROM 31/01/2011 TO 31/07/2011
2011-08-08AR0106/08/11 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MCDOWALL / 24/08/2010
2010-08-19AR0106/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MCDOWALL / 06/08/2010
2010-06-05DISS40DISS40 (DISS40(SOAD))
2010-06-02AA31/01/09 TOTAL EXEMPTION SMALL
2010-05-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-03-05GAZ1FIRST GAZETTE
2009-09-03363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM WALLACE WHITE CHARTERED ACCOUNTANTS, 69 ST VINCENT STREET GLASGOW G2 5TF
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-04363sRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-25363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-08-29363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-02419a(Scot)DEC MORT/CHARGE *****
2005-06-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-23288aNEW DIRECTOR APPOINTED
2005-01-0788(2)RAD 16/12/04-16/12/04 £ SI 98@1=98 £ IC 2/100
2004-09-06363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-20363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-08363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: BARBADOS HOUSE 34 DUNDONALD ROAD KILMARNOCK KA1 1RZ
2002-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-28288aNEW SECRETARY APPOINTED
2002-02-21225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13288aNEW DIRECTOR APPOINTED
2001-08-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to CN TRADERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-06
Appointmen2021-08-06
Proposal to Strike Off2010-03-05
Petitions to Wind Up (Companies)2010-01-22
Fines / Sanctions
No fines or sanctions have been issued against CN TRADERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-27 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-10-14 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-08-31 Satisfied ABBEY NATIONAL PLC
STANDARD SECURITY 2005-08-31 Satisfied W.M. MANN & CO. (INCESTMENTS) LTD
BOND & FLOATING CHARGE 2005-06-25 ALL of the property or undertaking has been released from charge ABBEY NATIONAL PLC
STANDARD SECURITY 2005-06-22 Satisfied ABBEY NATIONAL PLC
STANDARD SECURITY 2005-06-22 Satisfied ABBEY NATIONAL PLC
STANDARD SECURITY 2005-06-22 Satisfied ABBEY NATIONAL PLC
STANDARD SECURITY 2005-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-08-01 £ 3,209,632
Creditors Due After One Year 2011-08-01 £ 3,401,881
Creditors Due Within One Year 2012-08-01 £ 2,497,818
Creditors Due Within One Year 2011-08-01 £ 1,644,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CN TRADERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 14,859
Cash Bank In Hand 2011-08-01 £ 9,994
Current Assets 2012-08-01 £ 1,458,486
Current Assets 2011-08-01 £ 793,951
Debtors 2012-08-01 £ 1,443,627
Debtors 2011-08-01 £ 783,957
Fixed Assets 2012-08-01 £ 5,595,056
Fixed Assets 2011-08-01 £ 5,596,183
Shareholder Funds 2012-08-01 £ 1,346,092
Shareholder Funds 2011-08-01 £ 1,343,562
Tangible Fixed Assets 2012-08-01 £ 5,595,056
Tangible Fixed Assets 2011-08-01 £ 5,596,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CN TRADERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CN TRADERS LTD
Trademarks
We have not found any records of CN TRADERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CN TRADERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as CN TRADERS LTD are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where CN TRADERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCN TRADERS LTDEvent Date2021-08-06
CN TRADERS LTD Company Number: SC221914 Registered office: Titanium 1, King's Inch Place, Renfrew, PA4 8WF Principal trading address: N/A At a General Meeting of the above-named Company, duly convened…
 
Initiating party Event TypeAppointmen
Defending partyCN TRADERS LTDEvent Date2021-08-06
Company Number: SC221914 Name of Company: CN TRADERS LTD Nature of Business: Pre-primary education Type of Liquidation: Creditors Registered office: Titanium 1, King's Inch Place, Renfrew, PA4 8WF Pri…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHILDCARE (SCOTLAND) LTD.Event Date2010-03-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHILDCARE (SCOTLAND) LTD.Event Date2010-01-22
On 13 January 2010, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Childcare (Scotland) Ltd., c/o Wallace White Accountants, Suite 340/341, Baltic Chambers, 50 Wellington Street, G2 6HJ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. Y B Haycock , Officer of Revenue & Customs, HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency 20 Haymarket Yards, Edinburgh. For Petitioner. Tel: 0131 346 5949.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CN TRADERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CN TRADERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.