Company NameScandinavian Trading Limited
DirectorsBjorg Ellen Eklo and Margrethe Burton
Company StatusActive
Company Number08590880
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Bjorg Ellen Eklo
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 October 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Secretary NameMr Kristian Eklo
StatusCurrent
Appointed01 October 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMrs Margrethe Burton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 March 2022(8 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMr Olaf Kristian Eklo
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Regents Court
St. Georges Avenue
Weybridge
Surrey
KT13 0DQ
Secretary NameMr Olaf Kristian Eklo
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU

Contact

Websitetracker-rms.com

Location

Registered Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Olaf Eklo
100.00%
Ordinary

Financials

Year2014
Net Worth£29,699
Cash£45,249
Current Liabilities£84,566

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
4 November 2022Notification of Margrethe Burton as a person with significant control on 31 March 2022 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
12 April 2022Appointment of Mrs Margrethe Burton as a director on 15 March 2022 (2 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
4 October 2021Notification of Bjorg Ellen Eklo as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Appointment of Mr Kristian Eklo as a secretary on 1 October 2021 (2 pages)
4 October 2021Cessation of Olaf Kristian Eklo as a person with significant control on 1 October 2021 (1 page)
4 October 2021Termination of appointment of Olaf Kristian Eklo as a secretary on 1 October 2021 (1 page)
4 October 2021Appointment of Mrs Bjorg Ellen Eklo as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Olaf Kristian Eklo as a director on 1 October 2021 (1 page)
7 July 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
7 July 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 2,000
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1,900
(3 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
6 October 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Director's details changed for Mr Olaf Kristian Eklo on 20 September 2014 (2 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Director's details changed for Mr Olaf Kristian Eklo on 20 September 2014 (2 pages)
27 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
6 February 2015Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Quantum House Guildford Street Chertsey Surrey KT16 9AX to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 6 February 2015 (1 page)
6 February 2015Secretary's details changed for Mr. Olaf Kristian Eklo on 31 December 2014 (1 page)
6 February 2015Registered office address changed from Quantum House Guildford Street Chertsey Surrey KT16 9AX to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 6 February 2015 (1 page)
6 February 2015Director's details changed for Mr. Olaf Kristian Eklo on 31 December 2014 (2 pages)
6 February 2015Secretary's details changed for Mr. Olaf Kristian Eklo on 31 December 2014 (1 page)
6 February 2015Director's details changed for Mr. Olaf Kristian Eklo on 31 December 2014 (2 pages)
6 February 2015Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Quantum House Guildford Street Chertsey Surrey KT16 9AX to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 6 February 2015 (1 page)
6 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
21 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
21 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)