Company NameTrim Workshops Limited
DirectorsMark Anthony Kelly and Sarah Kelly
Company StatusActive
Company NumberSC214754
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMark Anthony Kelly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Towerhill Avenue
Kilmaurs
Ayrshire
KA3 2TS
Scotland
Director NameSarah Kelly
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Towerhill Avenue
Kilmaurs
Ayrshire
KA3 2TN
Scotland
Secretary NameSarah Kelly
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Towerhill Avenue
Kilmaurs
Ayrshire
KA3 2TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,633
Current Liabilities£2,932

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 January 2020 (8 pages)
30 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (9 pages)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 May 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mark Anthony Kelly on 15 January 2010 (2 pages)
15 April 2010Director's details changed for Sarah Kelly on 15 January 2010 (2 pages)
15 April 2010Director's details changed for Mark Anthony Kelly on 15 January 2010 (2 pages)
15 April 2010Director's details changed for Sarah Kelly on 15 January 2010 (2 pages)
15 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 April 2009Return made up to 15/01/09; full list of members (4 pages)
7 April 2009Return made up to 15/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Return made up to 15/01/08; no change of members (7 pages)
13 March 2008Return made up to 15/01/08; no change of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 February 2007Return made up to 15/01/07; full list of members (7 pages)
26 February 2007Return made up to 15/01/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 February 2006Return made up to 15/01/06; full list of members (7 pages)
28 February 2006Return made up to 15/01/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
4 February 2004Return made up to 15/01/04; full list of members (7 pages)
4 February 2004Return made up to 15/01/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
26 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
22 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 95 bothwell street glasgow lanarkshire G2 7JZ (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 95 bothwell street glasgow lanarkshire G2 7JZ (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
15 January 2001Incorporation (16 pages)
15 January 2001Incorporation (16 pages)