149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary Name | Mr Afzal Khushi |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(1 month after company formation) |
Appointment Duration | 17 years, 9 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 | 14 June 2006(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 | 14 June 2006(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 | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
5 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Company name changed pacific shelf 1375 LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Company name changed pacific shelf 1375 LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
28 July 2006 | Director resigned (1 page) |
14 June 2006 | Incorporation (17 pages) |
14 June 2006 | Incorporation (17 pages) |