Company NameTrespass Agencies Limited
DirectorAkmal Khushi
Company StatusActive
Company NumberSC338853
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)
Previous NamesPacific Shelf 1493 Limited and Trespass Agencies (North America) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Akmal Khushi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Afzal Khushi
NationalityBritish
StatusCurrent
Appointed11 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitewww.trespass.com/
Telephone0845 8388487
Telephone regionUnknown

Location

Registered Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£196
Cash£24,949

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 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 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 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Akmal Khushi on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Registered office address changed from 249 Vermont House Vermont Street, Kinning Park Glasgow G41 1LU on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 249 Vermont House Vermont Street, Kinning Park Glasgow G41 1LU on 11 March 2010 (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Akmal Khushi on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Akmal Khushi on 1 October 2009 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 March 2009Return made up to 04/03/09; full list of members (3 pages)
11 March 2009Return made up to 04/03/09; full list of members (3 pages)
2 May 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
2 May 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
25 April 2008Appointment terminated secretary md secretaries LIMITED (1 page)
25 April 2008Appointment terminated director md directors LIMITED (1 page)
25 April 2008Secretary appointed afzal khushi (2 pages)
25 April 2008Secretary appointed afzal khushi (2 pages)
25 April 2008Director appointed akmal khushi (5 pages)
25 April 2008Resolutions
  • RES13 ‐ Appointment of rirector and resignation or another director and secretary 11/04/2008
(3 pages)
25 April 2008Appointment terminated director md directors LIMITED (1 page)
25 April 2008Registered 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 2008Appointment terminated secretary md secretaries LIMITED (1 page)
25 April 2008Director appointed akmal khushi (5 pages)
25 April 2008Registered 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 2008Resolutions
  • RES13 ‐ Appointment of rirector and resignation or another director and secretary 11/04/2008
(3 pages)
17 April 2008Company name changed trespass agencies (north america) LIMITED\certificate issued on 17/04/08 (2 pages)
17 April 2008Company name changed trespass agencies (north america) LIMITED\certificate issued on 17/04/08 (2 pages)
12 April 2008Company name changed pacific shelf 1493 LIMITED\certificate issued on 14/04/08 (2 pages)
12 April 2008Company name changed pacific shelf 1493 LIMITED\certificate issued on 14/04/08 (2 pages)
4 March 2008Incorporation (22 pages)
4 March 2008Incorporation (22 pages)