ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trade Smart Marketing Limited

Trade Smart Marketing Limited is an active company incorporated on 7 July 1983 with the registered office located in Edinburgh, City of Edinburgh. Trade Smart Marketing Limited was registered 42 years ago.
Status
Active
Active since 15 years ago
Company No
SC083862
Private limited company
Scottish Company
Age
42 years
Incorporated 7 July 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 28 Jan25 Jan 2025 (12 months)
Accounts type is Small
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 9 Jan 2024 (1 year 9 months ago)
Previous address was C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Retired Banker • British • Lives in Scotland • Born in Jan 1950
Director • Lawyer • British • Lives in Scotland • Born in Aug 1969
Thomas Brown & Sons (Funeral Directors) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lakes & Dales (Wheatridge) Limited
Edward George Thorn and Michael Edward Ross are mutual people.
Active
The Edinburgh Granary Company Limited
Edward George Thorn and Michael Edward Ross are mutual people.
Active
Semi-Chem (Stores) Limited
Edward George Thorn and Michael Edward Ross are mutual people.
Active
Beauty Concessions Limited
Edward George Thorn and Michael Edward Ross are mutual people.
Active
Thomas Brown & Sons (Funeral Directors) Limited
Edward George Thorn and Michael Edward Ross are mutual people.
Active
Morning Noon & Night Limited
Edward George Thorn and Michael Edward Ross are mutual people.
Active
Botterills Convenience Stores Limited
Edward George Thorn and Michael Edward Ross are mutual people.
Active
Dundas Fyfe Limited
Edward George Thorn and Michael Edward Ross are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
25 Jan 2025
For period 25 Jan25 Jan 2025
Traded for 12 months
Cash in Bank
£511K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£511K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£511K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Small Accounts Submitted
5 Months Ago on 21 May 2025
Charge Satisfied
12 Months Ago on 2 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Jun 2024
Small Accounts Submitted
1 Year 5 Months Ago on 13 May 2024
Mr Michael Edward Ross Appointed
1 Year 6 Months Ago on 2 May 2024
James Watson Resigned
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Dec 2023
Mr Alan David Yuille Appointed
2 Years 4 Months Ago on 26 Jun 2023
Get Credit Report
Discover Trade Smart Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 June 2025 with no updates
Submitted on 2 Jun 2025
Accounts for a small company made up to 25 January 2025
Submitted on 21 May 2025
Satisfaction of charge SC0838620003 in full
Submitted on 2 Nov 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 5 Jun 2024
Accounts for a small company made up to 27 January 2024
Submitted on 13 May 2024
Appointment of Mr Michael Edward Ross as a director on 2 May 2024
Submitted on 3 May 2024
Termination of appointment of James Watson as a director on 1 May 2024
Submitted on 3 May 2024
Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY to 58 Morrison Street Edinburgh EH3 8BP on 9 January 2024
Submitted on 9 Jan 2024
Confirmation statement made on 5 December 2023 with no updates
Submitted on 5 Dec 2023
Appointment of Mr Alan David Yuille as a secretary on 26 June 2023
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year