Kinning Park
Glasgow
G41 1LU
Scotland
Secretary Name | Mr Akmal Khushi |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
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 | 10 July 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 | 10 July 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 | Vermont House 149 Vermont Street Glasgow G41 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
5 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
1 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 December 2017 | Secretary's details changed for Mr Akmal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Secretary's details changed for Mr Akmal Khushi on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
26 July 2010 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 October 2008 | Director appointed afzal khushi (5 pages) |
10 October 2008 | Secretary appointed akmal khushi (5 pages) |
10 October 2008 | Director appointed afzal khushi (5 pages) |
10 October 2008 | Secretary appointed akmal khushi (5 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from pacific house 70 wellington street glasgow G2 6SB (1 page) |
29 September 2008 | Appointment terminated director md directors LIMITED (1 page) |
29 September 2008 | Appointment terminated director md directors LIMITED (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from pacific house 70 wellington street glasgow G2 6SB (1 page) |
26 September 2008 | Company name changed pacific shelf 1517 LIMITED\certificate issued on 26/09/08 (2 pages) |
26 September 2008 | Company name changed pacific shelf 1517 LIMITED\certificate issued on 26/09/08 (2 pages) |
10 July 2008 | Incorporation (25 pages) |
10 July 2008 | Incorporation (25 pages) |