Company NameTrespass Holland Retail Limited
Company StatusActive
Company NumberSC331099
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Previous NamesJ & T Agencies (Finland) Limited and Trespass Europe Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Akmal Khushi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Afzal Khushi
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMr Usman Khushi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
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 MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts2 July 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
18 May 2023Accounts for a small company made up to 26 June 2022 (9 pages)
29 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 27 June 2021 (10 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
21 June 2021Accounts for a small company made up to 28 June 2020 (9 pages)
28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 30 June 2019 (8 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 24 June 2018 (8 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 25 June 2017 (10 pages)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 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)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 26 June 2016 (10 pages)
4 April 2017Accounts for a small company made up to 26 June 2016 (10 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
16 September 2016Auditor's resignation (2 pages)
16 September 2016Auditor's resignation (2 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
30 March 2016Accounts for a small company made up to 28 June 2015 (8 pages)
30 March 2016Accounts for a small company made up to 28 June 2015 (8 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
30 March 2015Accounts for a small company made up to 29 June 2014 (8 pages)
30 March 2015Accounts for a small company made up to 29 June 2014 (8 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(6 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(6 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)
11 December 2013Appointment of Mr Usman Khushi as a director (2 pages)
11 December 2013Appointment of Mr Afzal Khushi as a director (2 pages)
11 December 2013Appointment of Mr Usman Khushi as a director (2 pages)
11 December 2013Appointment of Mr Afzal Khushi as a director (2 pages)
2 October 2013Company name changed j & t agencies (finland) LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Company name changed j & t agencies (finland) LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(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)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 September 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)
21 September 2011Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 21 September 2011 (1 page)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 18 September 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 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 18 September 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)
1 October 2009Return made up to 18/09/09; full list of members (3 pages)
1 October 2009Return made up to 18/09/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
20 April 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
24 November 2008Return made up to 18/09/08; full list of members (3 pages)
24 November 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2007Incorporation (19 pages)
18 September 2007Incorporation (19 pages)