Company NameTrespass Retail Limited
DirectorAkmal Khushi
Company StatusActive
Company NumberSC304004
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Previous NamePacific Shelf 1375 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Akmal Khushi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House
149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Afzal Khushi
NationalityBritish
StatusCurrent
Appointed20 July 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House
149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2006(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 Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

5 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 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 Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Return made up to 14/06/09; full list of members (3 pages)
8 July 2009Return made up to 14/06/09; full list of members (3 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Company name changed pacific shelf 1375 LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Company name changed pacific shelf 1375 LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006New director appointed (3 pages)
28 July 2006New director appointed (3 pages)
28 July 2006Registered office changed on 28/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
28 July 2006Director resigned (1 page)
14 June 2006Incorporation (17 pages)
14 June 2006Incorporation (17 pages)