Edinburgh
EH12 7LB
Scotland
Secretary Name | Mr David William Bryce |
---|---|
Status | Closed |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Castle Avenue Edinburgh EH12 7LB Scotland |
Director Name | Mrs Janine Bryce |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Castle Avenue Edinburgh EH12 7LB Scotland |
Website | trevena-it.com |
---|
Registered Address | 32 Castle Avenue Edinburgh EH12 7LB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2023 | Application to strike the company off the register (1 page) |
17 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
27 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
10 February 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
20 April 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
13 September 2019 | Amended micro company accounts made up to 30 April 2019 (4 pages) |
23 July 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
3 August 2018 | Appointment of Mrs Janine Bryce as a director on 3 August 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Secretary's details changed for Mr David William Bryce on 30 May 2014 (1 page) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr David William Bryce on 30 May 2014 (2 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr David William Bryce on 30 May 2014 (2 pages) |
22 April 2015 | Secretary's details changed for Mr David William Bryce on 30 May 2014 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 September 2014 | Director's details changed for Mr David William Bryce on 15 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 32 Castle Avenue Edinburgh EH12 5LB Scotland to 32 Castle Avenue Edinburgh EH12 7LB on 16 September 2014 (1 page) |
16 September 2014 | Director's details changed for Mr David William Bryce on 15 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 32 Castle Avenue Edinburgh EH12 5LB Scotland to 32 Castle Avenue Edinburgh EH12 7LB on 16 September 2014 (1 page) |
8 July 2014 | Director's details changed for Mr David William Bryce on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr David William Bryce on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 30 Saughton Crescent Edinburgh EH12 5SH on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr David William Bryce on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 30 Saughton Crescent Edinburgh EH12 5SH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 30 Saughton Crescent Edinburgh EH12 5SH on 8 July 2014 (1 page) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|