Company NameTrespass (UK) Limited
DirectorsAkmal Khushi and Afzal Khushi
Company StatusActive
Company NumberSC081027
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Akmal Khushi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Akmal Khushi
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(11 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameLatifan Bibi Khushi
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 06 March 2007)
RoleCompany Director
Correspondence AddressHagbows 42 Hamilton Avenue
Glasgow
Lanarkshire
G41 4JD
Scotland
Director NameMohammed Khushi
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 06 March 2007)
RoleCompany Director
Correspondence AddressHagbows 42 Hamilton Avenue
Glasgow
Lanarkshire
G41 4JD
Scotland

Contact

Websitewww.trespass.com/
Telephone0845 8388487
Telephone regionUnknown

Location

Registered Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,728
Current Liabilities£20

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 December 1983Delivered on: 28 December 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
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.
Outstanding
6 July 1983Delivered on: 12 July 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises entering from 86 york street, 341 argyle street and 65 robertson street, glasgow.
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Akmal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Akmal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (9 pages)
9 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
30 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
30 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
31 March 1992Company name changed\certificate issued on 31/03/92 (2 pages)
26 November 1982Incorporation (16 pages)
26 November 1982Incorporation (16 pages)