Company NameTrespass Sportswear Limited
DirectorAfzal Khushi
Company StatusActive
Company NumberSC290998
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Previous NamesPacific Shelf 1333 Limited and Trespass Agencies (Germany) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Akmal Khushi
NationalityBritish
StatusCurrent
Appointed06 October 2005(1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.trespass.com/
Telephone0845 8388487
Telephone regionUnknown

Location

Registered AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£323
Cash£6,229
Current Liabilities£5,956

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

5 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Director's details changed for Mr Afzal Khushi on 2 October 2017 (2 pages)
2 October 2017Secretary's details changed for Mr Akmal Khushi on 2 October 2017 (1 page)
2 October 2017Secretary's details changed for Mr Akmal Khushi on 2 October 2017 (1 page)
2 October 2017Director's details changed for Mr Afzal Khushi on 2 October 2017 (2 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 October 2012Company name changed trespass agencies (germany) LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Company name changed trespass agencies (germany) LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2011Registered office address changed from Vermont House 149 Vermont Stree, Kinning Park Glasgow G41 1LU on 29 September 2011 (1 page)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 September 2011Registered office address changed from Vermont House 149 Vermont Stree, Kinning Park Glasgow G41 1LU on 29 September 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 October 2009Return made up to 29/09/09; full list of members (3 pages)
1 October 2009Return made up to 29/09/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 November 2008Return made up to 29/09/08; full list of members (3 pages)
24 November 2008Return made up to 29/09/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 October 2006Return made up to 29/09/06; full list of members (6 pages)
26 October 2006Return made up to 29/09/06; full list of members (6 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
19 October 2005Ad 06/10/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 October 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
19 October 2005Registered office changed on 19/10/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
19 October 2005Ad 06/10/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 October 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
19 October 2005Registered office changed on 19/10/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 October 2005Company name changed pacific shelf 1333 LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed pacific shelf 1333 LIMITED\certificate issued on 06/10/05 (2 pages)
29 September 2005Incorporation (17 pages)
29 September 2005Incorporation (17 pages)