Task Trading Limited DALKEITH


Founded in 1990, Task Trading, classified under reg no. SC123976 is an active company. Currently registered at First Floor 1 Wester Shawfair EH22 1FD, Dalkeith the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely John B., Lindsay G. and Roslyn N.. In addition one secretary - Roslyn N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Task Trading Limited Address / Contact

Office Address First Floor 1 Wester Shawfair
Office Address2 Danderhall
Town Dalkeith
Post code EH22 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123976
Date of Incorporation Mon, 26th Mar 1990
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

John B.

Position: Director

Appointed: 05 September 2016

Lindsay G.

Position: Director

Appointed: 16 March 2015

Roslyn N.

Position: Director

Appointed: 12 January 2015

Roslyn N.

Position: Secretary

Appointed: 12 January 2015

David R.

Position: Director

Appointed: 20 September 2010

Resigned: 16 March 2015

Elizabeth K.

Position: Director

Appointed: 25 January 2010

Resigned: 05 December 2016

Gordon M.

Position: Director

Appointed: 29 June 2009

Resigned: 02 September 2019

Maureen H.

Position: Secretary

Appointed: 11 September 2000

Resigned: 12 January 2015

Lynne K.

Position: Director

Appointed: 24 June 2000

Resigned: 01 January 2003

Kenneth B.

Position: Director

Appointed: 24 June 2000

Resigned: 29 June 2009

Maureen H.

Position: Director

Appointed: 19 July 1999

Resigned: 12 January 2015

Graeme M.

Position: Director

Appointed: 19 July 1999

Resigned: 09 December 2009

Fay M.

Position: Director

Appointed: 19 July 1999

Resigned: 29 June 2009

Gwyneth C.

Position: Director

Appointed: 07 October 1996

Resigned: 19 July 1999

Fiona T.

Position: Secretary

Appointed: 03 June 1994

Resigned: 23 June 2000

Gordon M.

Position: Director

Appointed: 06 September 1993

Resigned: 24 June 2000

Lesley W.

Position: Secretary

Appointed: 29 May 1992

Resigned: 03 June 1994

James M.

Position: Director

Appointed: 11 April 1990

Resigned: 19 July 1999

James T.

Position: Secretary

Appointed: 11 April 1990

Resigned: 29 May 1992

Michael G.

Position: Director

Appointed: 11 April 1990

Resigned: 24 June 2000

Brian F.

Position: Director

Appointed: 11 April 1990

Resigned: 06 September 1993

Gillian M.

Position: Director

Appointed: 11 April 1990

Resigned: 19 July 1999

Francis M.

Position: Director

Appointed: 26 March 1990

Resigned: 11 April 1990

Murray Beith Murray Ws

Position: Corporate Secretary

Appointed: 26 March 1990

Resigned: 11 April 1990

Elizabeth F.

Position: Director

Appointed: 26 March 1990

Resigned: 11 April 1990

Andrew W.

Position: Director

Appointed: 26 March 1990

Resigned: 11 April 1990

Linda J.

Position: Director

Appointed: 26 March 1990

Resigned: 11 April 1990

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is John B. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Lindsay G. This PSC and has 25-50% voting rights. Then there is Roslyn N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

John B.

Notified on 2 September 2019
Nature of control: 25-50% voting rights

Lindsay G.

Notified on 2 September 2019
Nature of control: 25-50% voting rights

Roslyn N.

Notified on 2 September 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, June 2023
Free Download (12 pages)

Company search

Advertisements