Kinning Park
Glasgow
G41 1LU
Scotland
Secretary Name | Mr Afzal Khushi |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | www.trespass.com/ |
---|---|
Telephone | 0845 8388487 |
Telephone region | Unknown |
Registered Address | 149 Vermont Street Kinning Park Glasgow G41 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£196 |
Cash | £24,949 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 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 | 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 | Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages) |
9 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Akmal Khushi on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Registered office address changed from 249 Vermont House Vermont Street, Kinning Park Glasgow G41 1LU on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 249 Vermont House Vermont Street, Kinning Park Glasgow G41 1LU on 11 March 2010 (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Akmal Khushi on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Akmal Khushi on 1 October 2009 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
2 May 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
2 May 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
25 April 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
25 April 2008 | Appointment terminated director md directors LIMITED (1 page) |
25 April 2008 | Secretary appointed afzal khushi (2 pages) |
25 April 2008 | Secretary appointed afzal khushi (2 pages) |
25 April 2008 | Director appointed akmal khushi (5 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Appointment terminated director md directors LIMITED (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD (1 page) |
25 April 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
25 April 2008 | Director appointed akmal khushi (5 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD (1 page) |
25 April 2008 | Resolutions
|
17 April 2008 | Company name changed trespass agencies (north america) LIMITED\certificate issued on 17/04/08 (2 pages) |
17 April 2008 | Company name changed trespass agencies (north america) LIMITED\certificate issued on 17/04/08 (2 pages) |
12 April 2008 | Company name changed pacific shelf 1493 LIMITED\certificate issued on 14/04/08 (2 pages) |
12 April 2008 | Company name changed pacific shelf 1493 LIMITED\certificate issued on 14/04/08 (2 pages) |
4 March 2008 | Incorporation (22 pages) |
4 March 2008 | Incorporation (22 pages) |