Advanced company searchLink opens in new window

TREND TECHNOLOGIES SCOTLAND LIMITED

Company number SC263638

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 496,990.06
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
16 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
03 May 2012 MG01s Particulars of a mortgage or charge / charge no: 4
23 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Graeme Clark Robson on 1 March 2010
17 Mar 2010 CH01 Director's details changed for Allan Stevenson on 1 March 2010
17 Mar 2010 AD01 Registered office address changed from Glover Road Westwood Park Glenrothes Fife KY7 4UB on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Alan John Murdoch on 1 March 2010
17 Mar 2010 CH01 Director's details changed for David Lewis Seager on 1 March 2010
17 Mar 2010 CH01 Director's details changed for Norman Rodger on 1 March 2010
17 Mar 2010 CH03 Secretary's details changed for Graeme Clark Robson on 1 March 2010
02 Dec 2009 SH10 Particulars of variation of rights attached to shares
18 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2009 AA Accounts for a small company made up to 31 March 2009
23 Mar 2009 363a Return made up to 18/02/09; full list of members
02 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008