Company NameTrimsecrets Limited
Company StatusDissolved
Company NumberSC310020
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Rebecca Frances Mone
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(8 years, 10 months after company formation)
Appointment Duration6 years (closed 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfield House 4a Burnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameMr Rory Grant Adam Wilson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(8 years, 10 months after company formation)
Appointment Duration6 years (closed 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfield House 4a Burnfield Avenue
Glasgow
G46 7TL
Scotland
Director NameNancy Davidson Buchanan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brandon Gardens
Prestwick
Ayrshire
KA9 1RY
Scotland
Director NameMr Michael John Mone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Director NameJan De Vries
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crosbie Place
Troon
KA10 6EY
Scotland
Director NameObe Michelle Georgina Mone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Secretary NameMr Michael John Mone
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland

Contact

Websitetrimsecrets.co.uk

Location

Registered AddressBurnfield House
4a Burnfield Avenue
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,510
Cash£8,925
Current Liabilities£10,365

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 June 2017Registered office address changed from C/O Eda Professional Services 77 Torrisdale Street Glasgow G42 8PW Scotland to Burnfield House 4a Burnfield Avenue Glasgow G46 7TL on 19 June 2017 (1 page)
19 June 2017Registered office address changed from C/O Eda Professional Services 77 Torrisdale Street Glasgow G42 8PW Scotland to Burnfield House 4a Burnfield Avenue Glasgow G46 7TL on 19 June 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to C/O Eda Professional Services 77 Torrisdale Street Glasgow G42 8PW on 21 December 2016 (1 page)
21 December 2016Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to C/O Eda Professional Services 77 Torrisdale Street Glasgow G42 8PW on 21 December 2016 (1 page)
8 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
30 September 2015Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride G74 5PA to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride G74 5PA to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 30 September 2015 (1 page)
3 September 2015Appointment of Miss Rebecca Frances Mone as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Rory Grant Adam Wilson as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Michelle Georgina Mone as a director on 2 September 2015 (1 page)
3 September 2015Appointment of Mr Rory Grant Adam Wilson as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Rory Grant Adam Wilson as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Miss Rebecca Frances Mone as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Michelle Georgina Mone as a director on 2 September 2015 (1 page)
3 September 2015Appointment of Miss Rebecca Frances Mone as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Michelle Georgina Mone as a director on 2 September 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 December 2013Director's details changed for Obe Michelle Georgina Mone on 1 August 2013 (2 pages)
31 December 2013Director's details changed for Obe Michelle Georgina Mone on 1 August 2013 (2 pages)
31 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
24 September 2013Termination of appointment of Nancy Buchanan as a director (1 page)
24 September 2013Termination of appointment of Jan Vries as a director (1 page)
24 September 2013Termination of appointment of Nancy Buchanan as a director (1 page)
24 September 2013Termination of appointment of Jan Vries as a director (1 page)
26 February 2013Termination of appointment of Michael Mone as a secretary (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 February 2013Termination of appointment of Michael Mone as a director (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 February 2013Termination of appointment of Michael Mone as a director (2 pages)
26 February 2013Termination of appointment of Michael Mone as a secretary (2 pages)
26 February 2013Statement of company's objects (2 pages)
26 February 2013Statement of company's objects (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 November 2009Director's details changed for Jan De Vries on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jan De Vries on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Mone on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jan De Vries on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michelle Georgina Mone on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Mone on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Mone on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Michelle Georgina Mone on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Michelle Georgina Mone on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nancy Davidson Buchanan on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nancy Davidson Buchanan on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nancy Davidson Buchanan on 5 November 2009 (2 pages)
24 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 November 2008Director's change of particulars / michelle mone / 09/05/2008 (1 page)
4 November 2008Director's change of particulars / michelle mone / 09/05/2008 (1 page)
4 November 2008Return made up to 11/10/08; full list of members (5 pages)
4 November 2008Return made up to 11/10/08; full list of members (5 pages)
4 November 2008Director and secretary's change of particulars / michael mone / 09/05/2008 (1 page)
4 November 2008Director and secretary's change of particulars / michael mone / 09/05/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
8 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: 9 clairmont gardens glasgow G3 7LW (1 page)
24 October 2007Registered office changed on 24/10/07 from: 9 clairmont gardens glasgow G3 7LW (1 page)
24 October 2007Return made up to 11/10/07; full list of members (3 pages)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)