149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary Name | Mr Akmal Khushi |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(18 years, 6 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
Director Name | Mr Afzal Khushi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(23 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
Director Name | Mr Usman Khushi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
Director Name | Latifan Bibi Khushi |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | Hagbows 42 Hamilton Avenue Glasgow Lanarkshire G41 4JD Scotland |
Director Name | Mohammed Khushi |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 March 2007) |
Role | Company Director |
Correspondence Address | Hagbows 42 Hamilton Avenue Glasgow Lanarkshire G41 4JD Scotland |
Website | trespass.com |
---|
Registered Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 9 other UK companies use this postal address |
252.5k at £1 | Afzal Khushi 50.00% Ordinary |
---|---|
252.5k at £1 | Akmal Khushi 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £86,168,808 |
Gross Profit | £31,835,507 |
Net Worth | £46,924,031 |
Cash | £3,842,374 |
Current Liabilities | £23,620,897 |
Latest Accounts | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
31 March 2008 | Delivered on: 17 April 2008 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All sums due or to become due. Particulars: All present and future rights and interest in and to the intercompany loan agreement. Outstanding |
---|---|
26 March 1996 | Delivered on: 2 April 1996 Satisfied on: 1 June 2007 Persons entitled: Midland Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 November 1994 | Delivered on: 1 December 1994 Satisfied on: 13 December 1996 Persons entitled: The Hong Kong & Shanghai Banking Corporation Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 April 1984 | Delivered on: 26 April 1984 Satisfied on: 12 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4TH floor premises containing 637 sq yards or thereby imperial measures entering from 86 york street, 341 argyle street and 65 robertson lane, glasgow. Fully Satisfied |
20 February 1984 | Delivered on: 27 February 1984 Satisfied on: 12 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND and 3RD floor premises at 341 argyle street, glasgow & 86 york street glasgow. Fully Satisfied |
31 March 1983 | Delivered on: 13 April 1983 Satisfied on: 13 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 May 2023 | Group of companies' accounts made up to 26 June 2022 (42 pages) |
---|---|
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
31 March 2022 | Group of companies' accounts made up to 27 June 2021 (43 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 June 2021 | Group of companies' accounts made up to 28 June 2020 (41 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 June 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 April 2019 | Group of companies' accounts made up to 24 June 2018 (35 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 March 2018 | Group of companies' accounts made up to 25 June 2017 (35 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Secretary's details changed for Mr Akmal Khushi on 2 October 2017 (1 page) |
2 October 2017 | Director's details changed for Mr Akmal Khushi on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Afzal Khushi on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Akmal Khushi on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Afzal Khushi on 2 October 2017 (2 pages) |
2 October 2017 | Secretary's details changed for Mr Akmal Khushi on 2 October 2017 (1 page) |
8 May 2017 | Satisfaction of charge 6 in full (1 page) |
8 May 2017 | Satisfaction of charge 6 in full (1 page) |
27 March 2017 | Group of companies' accounts made up to 26 June 2016 (35 pages) |
27 March 2017 | Group of companies' accounts made up to 26 June 2016 (35 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 August 2016 | Auditor's resignation (1 page) |
11 August 2016 | Auditor's resignation (1 page) |
3 August 2016 | Auditor's resignation (2 pages) |
3 August 2016 | Auditor's resignation (2 pages) |
12 April 2016 | Group of companies' accounts made up to 28 June 2015 (27 pages) |
12 April 2016 | Group of companies' accounts made up to 28 June 2015 (27 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 March 2015 | Group of companies' accounts made up to 29 June 2014 (24 pages) |
23 March 2015 | Group of companies' accounts made up to 29 June 2014 (24 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 July 2014 | Section 519 (1 page) |
10 July 2014 | Section 519 (1 page) |
14 March 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
14 March 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
7 March 2013 | Group of companies' accounts made up to 24 June 2012 (29 pages) |
7 March 2013 | Group of companies' accounts made up to 24 June 2012 (29 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Appointment of Mr Usman Khushi as a director on 5 December 2012 (2 pages) |
5 December 2012 | Appointment of Mr Usman Khushi as a director on 5 December 2012 (2 pages) |
5 December 2012 | Appointment of Mr Usman Khushi as a director on 5 December 2012 (2 pages) |
16 March 2012 | Group of companies' accounts made up to 26 June 2011 (31 pages) |
16 March 2012 | Group of companies' accounts made up to 26 June 2011 (31 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
16 March 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
11 March 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 April 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
22 April 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Director resigned (1 page) |
1 June 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (24 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (24 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (24 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 August 2005 | Dec mort/charge * (2 pages) |
13 August 2005 | Dec mort/charge * (2 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (20 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (20 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
9 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
24 September 1999 | Registered office changed on 24/09/99 from: 341 argyle street glasgow G2 8LP (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 341 argyle street glasgow G2 8LP (1 page) |
10 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
10 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 March 1998 | Particulars of contract relating to shares (4 pages) |
6 March 1998 | Particulars of contract relating to shares (4 pages) |
6 March 1998 | Nc inc already adjusted 02/03/98 (1 page) |
6 March 1998 | Ad 02/03/98--------- £ si 500000@1=500000 £ ic 5000/505000 (2 pages) |
6 March 1998 | Nc inc already adjusted 02/03/98 (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Ad 02/03/98--------- £ si 500000@1=500000 £ ic 5000/505000 (2 pages) |
30 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
30 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 March 1997 | Dec mort/charge * (2 pages) |
12 March 1997 | Dec mort/charge * (2 pages) |
12 March 1997 | Dec mort/charge * (6 pages) |
12 March 1997 | Dec mort/charge * (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 December 1996 | Dec mort/charge * (2 pages) |
13 December 1996 | Dec mort/charge * (2 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
13 May 1996 | Alterations to a floating charge (8 pages) |
13 May 1996 | Alterations to a floating charge (10 pages) |
13 May 1996 | Alterations to a floating charge (10 pages) |
13 May 1996 | Alterations to a floating charge (8 pages) |
2 April 1996 | Partic of mort/charge * (5 pages) |
2 April 1996 | Partic of mort/charge * (5 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members
|
19 December 1995 | Return made up to 31/12/95; full list of members
|
18 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
18 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
22 February 1994 | Full accounts made up to 30 June 1993 (16 pages) |
22 February 1994 | Full accounts made up to 30 June 1993 (16 pages) |
18 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
18 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
9 March 1993 | Full accounts made up to 30 June 1992 (14 pages) |
9 March 1993 | Full accounts made up to 30 June 1992 (14 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
25 April 1992 | Accounts for a medium company made up to 30 June 1991 (12 pages) |
25 April 1992 | Accounts for a medium company made up to 30 June 1991 (12 pages) |
17 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
17 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
13 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
13 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
13 February 1991 | Full accounts made up to 30 June 1990 (12 pages) |
13 February 1991 | Full accounts made up to 30 June 1990 (12 pages) |
17 April 1990 | Accounts for a medium company made up to 30 June 1989 (6 pages) |
17 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
17 April 1990 | Accounts for a medium company made up to 30 June 1989 (6 pages) |
17 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
22 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
22 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
22 June 1989 | Accounts for a medium company made up to 30 June 1988 (6 pages) |
22 June 1989 | Accounts for a medium company made up to 30 June 1988 (6 pages) |
25 April 1989 | Resolutions
|
25 April 1989 | Memorandum and Articles of Association (14 pages) |
25 April 1989 | Memorandum and Articles of Association (14 pages) |
25 April 1989 | Resolutions
|
21 April 1989 | Articles of association (25 pages) |
21 April 1989 | Articles of association (25 pages) |
17 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
17 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
6 May 1988 | Full accounts made up to 30 June 1987 (7 pages) |
6 May 1988 | Full accounts made up to 30 June 1987 (7 pages) |
17 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
17 June 1987 | Full accounts made up to 30 June 1986 (7 pages) |
17 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
17 June 1987 | Full accounts made up to 30 June 1986 (7 pages) |
8 October 1986 | Return made up to 31/12/85; full list of members (6 pages) |
8 October 1986 | Return made up to 31/12/85; full list of members (6 pages) |
13 November 1984 | Annual return made up to 31/12/83 (7 pages) |
13 November 1984 | Annual return made up to 31/12/83 (7 pages) |
12 November 1984 | Annual return made up to 31/12/82 (7 pages) |
12 November 1984 | Annual return made up to 31/12/82 (7 pages) |
10 February 1978 | Annual return made up to 31/12/77 (4 pages) |
10 February 1978 | Annual return made up to 31/12/77 (4 pages) |
25 July 1970 | Incorporation (9 pages) |
25 July 1970 | Incorporation (9 pages) |
25 June 1970 | Registered office changed on 25/06/70 from: registered office changed (1 page) |
25 June 1970 | Incorporation (9 pages) |
25 June 1970 | Registered office changed on 25/06/70 from: registered office changed (1 page) |
25 June 1970 | Incorporation (9 pages) |
25 June 1970 | Certificate of incorporation (1 page) |
25 June 1970 | Certificate of incorporation (1 page) |