Company NameTrespass International Limited
DirectorAfzal Khushi
Company StatusActive
Company NumberSC345553
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 10 months ago)
Previous NamePacific Shelf 1517 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Akmal Khushi
NationalityBritish
StatusCurrent
Appointed25 September 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 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 AddressVermont House
149 Vermont Street
Glasgow
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

5 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Akmal Khushi on 13 December 2017 (1 page)
13 December 2017Secretary's details changed for Mr Akmal Khushi on 13 December 2017 (1 page)
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)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of Md Secretaries Limited as a secretary (1 page)
26 July 2010Termination of appointment of Md Secretaries Limited as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
10 October 2008Director appointed afzal khushi (5 pages)
10 October 2008Secretary appointed akmal khushi (5 pages)
10 October 2008Director appointed afzal khushi (5 pages)
10 October 2008Secretary appointed akmal khushi (5 pages)
29 September 2008Registered office changed on 29/09/2008 from pacific house 70 wellington street glasgow G2 6SB (1 page)
29 September 2008Appointment terminated director md directors LIMITED (1 page)
29 September 2008Appointment terminated director md directors LIMITED (1 page)
29 September 2008Registered office changed on 29/09/2008 from pacific house 70 wellington street glasgow G2 6SB (1 page)
26 September 2008Company name changed pacific shelf 1517 LIMITED\certificate issued on 26/09/08 (2 pages)
26 September 2008Company name changed pacific shelf 1517 LIMITED\certificate issued on 26/09/08 (2 pages)
10 July 2008Incorporation (25 pages)
10 July 2008Incorporation (25 pages)