Company NameTrevena IT Solutions Ltd
Company StatusDissolved
Company NumberSC447781
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David William Bryce
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address32 Castle Avenue
Edinburgh
EH12 7LB
Scotland
Secretary NameMr David William Bryce
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address32 Castle Avenue
Edinburgh
EH12 7LB
Scotland
Director NameMrs Janine Bryce
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Castle Avenue
Edinburgh
EH12 7LB
Scotland

Contact

Websitetrevena-it.com

Location

Registered Address32 Castle Avenue
Edinburgh
EH12 7LB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
18 May 2023Application to strike the company off the register (1 page)
17 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
27 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
10 February 2022Micro company accounts made up to 30 April 2021 (4 pages)
20 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
15 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
13 September 2019Amended micro company accounts made up to 30 April 2019 (4 pages)
23 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
3 August 2018Appointment of Mrs Janine Bryce as a director on 3 August 2018 (2 pages)
25 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Secretary's details changed for Mr David William Bryce on 30 May 2014 (1 page)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Director's details changed for Mr David William Bryce on 30 May 2014 (2 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Director's details changed for Mr David William Bryce on 30 May 2014 (2 pages)
22 April 2015Secretary's details changed for Mr David William Bryce on 30 May 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2014Director's details changed for Mr David William Bryce on 15 September 2014 (2 pages)
16 September 2014Registered 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 2014Director's details changed for Mr David William Bryce on 15 September 2014 (2 pages)
16 September 2014Registered 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 2014Director's details changed for Mr David William Bryce on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr David William Bryce on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 30 Saughton Crescent Edinburgh EH12 5SH on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr David William Bryce on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 30 Saughton Crescent Edinburgh EH12 5SH on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 30 Saughton Crescent Edinburgh EH12 5SH on 8 July 2014 (1 page)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)