Company NameTrend Properties And Interiors Ltd
DirectorJulia Crawford
Company StatusActive
Company NumberSC440630
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Previous NameLinkshill Property Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Julia Crawford
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Main Street
Ardler
Blairgowrie
Perthshire
PH12 8SR
Scotland
Director NameMr Jeffrey James Riddoch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForeside Old Skene Road
Kingswells
Aberdeen
AB15 8QA
Scotland

Location

Registered AddressBirch House Main Street
Ardler
Blairgowrie
Perthshire
PH12 8SR
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore

Shareholders

30 at £1Mr Jeffrey James Riddoch
30.00%
Ordinary
30 at £1Mrs Julia Riddoch
30.00%
Ordinary
20 at £1Fraser Ian Riddoch
20.00%
Ordinary
20 at £1Laura Hope Riddoch
20.00%
Ordinary

Financials

Year2014
Net Worth£59,740
Cash£46,484
Current Liabilities£2,084,600

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

11 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
21 December 2016Director's details changed for Mr Jeffrey James Riddoch on 21 December 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
8 January 2016Director's details changed for Mr Jeffrey James Riddoch on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Jeffrey James Riddoch on 8 January 2016 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
18 January 2013Incorporation (23 pages)