Kinning Park
Glasgow
G41 1LU
Scotland
Secretary Name | Mr Akmal Khushi |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2005(1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.trespass.com/ |
---|---|
Telephone | 0845 8388487 |
Telephone region | Unknown |
Registered Address | Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £323 |
Cash | £6,229 |
Current Liabilities | £5,956 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
5 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
12 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 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) |
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 Afzal Khushi on 2 October 2017 (2 pages) |
9 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 October 2012 | Company name changed trespass agencies (germany) LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Company name changed trespass agencies (germany) LIMITED\certificate issued on 31/10/12
|
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Registered office address changed from Vermont House 149 Vermont Stree, Kinning Park Glasgow G41 1LU on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Registered office address changed from Vermont House 149 Vermont Stree, Kinning Park Glasgow G41 1LU on 29 September 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 November 2008 | Return made up to 29/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
19 October 2005 | Ad 06/10/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
19 October 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
19 October 2005 | Ad 06/10/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
19 October 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
6 October 2005 | Company name changed pacific shelf 1333 LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed pacific shelf 1333 LIMITED\certificate issued on 06/10/05 (2 pages) |
29 September 2005 | Incorporation (17 pages) |
29 September 2005 | Incorporation (17 pages) |