Aberdeen
AB15 4ZZ
Scotland
Director Name | Mr Michael Bruce |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(same day as company formation) |
Role | Trophy Retailer |
Country of Residence | Scotland |
Correspondence Address | 25 Raeden Avenue Aberdeen AB15 5LP Scotland |
Secretary Name | Mr Michael Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2001(same day as company formation) |
Role | Trophy Retailer |
Country of Residence | Scotland |
Correspondence Address | 25 Raeden Avenue Aberdeen AB15 5LP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | trophiesinternational.com |
---|
Registered Address | 286 Rosemount Place Rosemount Aberdeen AB25 2YA Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
1 at £1 | Arthur Booth 50.00% Ordinary |
---|---|
1 at £1 | Michael Bruce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,134 |
Cash | £20,388 |
Current Liabilities | £30,465 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
29 November 2007 | Delivered on: 1 December 2007 Persons entitled: Lloyds Tsb PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 286 rosemount place, aberdeen. Outstanding |
---|---|
23 October 2007 | Delivered on: 27 October 2007 Persons entitled: Lloyds Tsb Scotland 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. Outstanding |
27 October 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
31 October 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
27 July 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
28 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
3 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
9 June 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
1 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 October 2009 | Director's details changed for Arthur Booth on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael Bruce on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael Bruce on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Arthur Booth on 19 October 2009 (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
30 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 December 2007 | Partic of mort/charge * (3 pages) |
1 December 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
4 February 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
4 February 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
19 October 2001 | Incorporation (17 pages) |
19 October 2001 | Incorporation (17 pages) |