Glasgow
G46 7TL
Scotland
Director Name | Mr Rory Grant Adam Wilson |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(8 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 14 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfield House 4a Burnfield Avenue Glasgow G46 7TL Scotland |
Director Name | Nancy Davidson Buchanan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brandon Gardens Prestwick Ayrshire KA9 1RY Scotland |
Director Name | Mr Michael John Mone |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Park Drive Thorntonhall Glasgow G74 5AS Scotland |
Director Name | Jan De Vries |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crosbie Place Troon KA10 6EY Scotland |
Director Name | Obe Michelle Georgina Mone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Secretary Name | Mr Michael John Mone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Park Drive Thorntonhall Glasgow G74 5AS Scotland |
Website | trimsecrets.co.uk |
---|
Registered Address | Burnfield House 4a Burnfield Avenue Glasgow G46 7TL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,510 |
Cash | £8,925 |
Current Liabilities | £10,365 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 June 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Miss Rebecca Frances Mone as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Rory Grant Adam Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Michelle Georgina Mone as a director on 2 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Rory Grant Adam Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Rory Grant Adam Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Miss Rebecca Frances Mone as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Michelle Georgina Mone as a director on 2 September 2015 (1 page) |
3 September 2015 | Appointment of Miss Rebecca Frances Mone as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Michelle Georgina Mone as a director on 2 September 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 December 2013 | Director's details changed for Obe Michelle Georgina Mone on 1 August 2013 (2 pages) |
31 December 2013 | Director's details changed for Obe Michelle Georgina Mone on 1 August 2013 (2 pages) |
31 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
24 September 2013 | Termination of appointment of Nancy Buchanan as a director (1 page) |
24 September 2013 | Termination of appointment of Jan Vries as a director (1 page) |
24 September 2013 | Termination of appointment of Nancy Buchanan as a director (1 page) |
24 September 2013 | Termination of appointment of Jan Vries as a director (1 page) |
26 February 2013 | Termination of appointment of Michael Mone as a secretary (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Termination of appointment of Michael Mone as a director (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Termination of appointment of Michael Mone as a director (2 pages) |
26 February 2013 | Termination of appointment of Michael Mone as a secretary (2 pages) |
26 February 2013 | Statement of company's objects (2 pages) |
26 February 2013 | Statement of company's objects (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 November 2009 | Director's details changed for Jan De Vries on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jan De Vries on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Mone on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jan De Vries on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michelle Georgina Mone on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Mone on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Mone on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Michelle Georgina Mone on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Michelle Georgina Mone on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nancy Davidson Buchanan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nancy Davidson Buchanan on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nancy Davidson Buchanan on 5 November 2009 (2 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 November 2008 | Director's change of particulars / michelle mone / 09/05/2008 (1 page) |
4 November 2008 | Director's change of particulars / michelle mone / 09/05/2008 (1 page) |
4 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
4 November 2008 | Director and secretary's change of particulars / michael mone / 09/05/2008 (1 page) |
4 November 2008 | Director and secretary's change of particulars / michael mone / 09/05/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
8 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
11 October 2006 | Incorporation (17 pages) |
11 October 2006 | Incorporation (17 pages) |