New Lanark Trading Ltd. LANARK


Founded in 1970, New Lanark Trading, classified under reg no. SC047195 is an active company. Currently registered at Mill Number Three ML11 9DB, Lanark the company has been in the business for fifty four years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has 2 directors, namely Jonathan R., Duncan C.. Of them, Duncan C. has been with the company the longest, being appointed on 17 March 2021 and Jonathan R. has been with the company for the least time - from 30 March 2022. As of 27 April 2024, there were 39 ex directors - Jonathan B., Scott M. and others listed below. There were no ex secretaries.

New Lanark Trading Ltd. Address / Contact

Office Address Mill Number Three
Office Address2 New Lanark Mill
Town Lanark
Post code ML11 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047195
Date of Incorporation Thu, 15th Jan 1970
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 54 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jonathan R.

Position: Director

Appointed: 30 March 2022

Duncan C.

Position: Director

Appointed: 17 March 2021

Eleanor M.

Position: Secretary

Resigned: 12 February 2018

Jonathan B.

Position: Director

Appointed: 25 January 2018

Resigned: 15 June 2023

Scott M.

Position: Director

Appointed: 08 September 2016

Resigned: 30 September 2021

Rosemary G.

Position: Director

Appointed: 16 June 2016

Resigned: 31 December 2019

Alistair D.

Position: Director

Appointed: 18 June 2015

Resigned: 25 January 2018

Iain M.

Position: Director

Appointed: 31 May 2012

Resigned: 25 January 2018

Lorna D.

Position: Director

Appointed: 01 October 2009

Resigned: 08 August 2016

John R.

Position: Director

Appointed: 27 May 2008

Resigned: 19 April 2013

William M.

Position: Director

Appointed: 27 May 2008

Resigned: 01 August 2017

William U.

Position: Director

Appointed: 27 May 2008

Resigned: 06 December 2018

Sheila T.

Position: Director

Appointed: 27 May 2008

Resigned: 31 March 2018

Alan P.

Position: Director

Appointed: 27 May 2008

Resigned: 19 April 2013

Mary M.

Position: Director

Appointed: 09 September 2007

Resigned: 25 October 2012

Patrick R.

Position: Director

Appointed: 09 September 2007

Resigned: 25 October 2012

George S.

Position: Director

Appointed: 09 September 2007

Resigned: 25 October 2012

Eleanor M.

Position: Director

Appointed: 07 June 2005

Resigned: 07 December 2017

William J.

Position: Director

Appointed: 27 November 2003

Resigned: 15 April 2016

Brian R.

Position: Director

Appointed: 27 November 2003

Resigned: 09 October 2007

Primrose M.

Position: Director

Appointed: 22 January 2002

Resigned: 17 January 2006

Thomas M.

Position: Director

Appointed: 19 October 1996

Resigned: 21 February 2006

Vera R.

Position: Director

Appointed: 19 October 1996

Resigned: 30 January 2007

Dugald M.

Position: Director

Appointed: 19 October 1996

Resigned: 29 November 2003

James A.

Position: Director

Appointed: 12 July 1996

Resigned: 31 March 2010

John F.

Position: Director

Appointed: 05 October 1994

Resigned: 02 December 2009

Paul R.

Position: Director

Appointed: 05 October 1994

Resigned: 04 September 2003

David S.

Position: Director

Appointed: 08 March 1994

Resigned: 24 October 2000

Frederick E.

Position: Director

Appointed: 26 October 1993

Resigned: 27 May 2008

Mary S.

Position: Director

Appointed: 12 March 1991

Resigned: 12 July 1996

Dugald M.

Position: Director

Appointed: 20 March 1990

Resigned: 26 October 1993

Henry S.

Position: Director

Appointed: 10 April 1989

Resigned: 07 November 2006

James A.

Position: Director

Appointed: 10 April 1989

Resigned: 12 July 1996

Hugh T.

Position: Director

Appointed: 10 April 1989

Resigned: 26 October 1993

Mary H.

Position: Director

Appointed: 10 April 1989

Resigned: 30 June 1992

John L.

Position: Director

Appointed: 10 April 1989

Resigned: 08 March 1994

Graham M.

Position: Director

Appointed: 10 April 1989

Resigned: 25 May 2004

Walter N.

Position: Director

Appointed: 10 April 1989

Resigned: 26 October 1993

Arthur B.

Position: Director

Appointed: 10 April 1989

Resigned: 04 December 2014

Norman D.

Position: Director

Appointed: 10 April 1989

Resigned: 27 May 2008

John S.

Position: Director

Appointed: 27 March 1989

Resigned: 10 April 1989

Daniel M.

Position: Director

Appointed: 27 March 1989

Resigned: 10 April 1989

People with significant control

The list of persons with significant control that own or have control over the company includes 16 names. As BizStats identified, there is Bredan F. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is William H. This PSC has significiant influence or control over the company,. Then there is Sheenagh A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bredan F.

Notified on 1 April 2018
Ceased on 15 December 2022
Nature of control: significiant influence or control

William H.

Notified on 1 August 2017
Ceased on 15 December 2022
Nature of control: significiant influence or control

Sheenagh A.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: significiant influence or control

Alistair D.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: significiant influence or control

Rosemary G.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: significiant influence or control

Iain M.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: significiant influence or control

William U.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: significiant influence or control

Duncan C.

Notified on 19 October 2017
Ceased on 15 December 2022
Nature of control: significiant influence or control

Lisa D.

Notified on 22 March 2018
Ceased on 15 December 2022
Nature of control: significiant influence or control

Jonathan B.

Notified on 22 March 2018
Ceased on 15 December 2022
Nature of control: significiant influence or control

William N.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: significiant influence or control

Catherine M.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: significiant influence or control

Sheila T.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: significiant influence or control

Eleanor M.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: significiant influence or control

William M.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Tue, 31st Jan 2023
filed on: 1st, February 2024
Free Download

Company search

Advertisements