Company NameTrek 2 Limited
Company StatusDissolved
Company NumberSC507537
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Duncan Samuel Cattanach
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMs Denise Regan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2018(3 years after company formation)
Appointment Duration4 years, 9 months (closed 28 March 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
24 April 2019Amended micro company accounts made up to 30 June 2018 (4 pages)
23 April 2019Amended micro company accounts made up to 30 June 2017 (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
17 July 2018Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
22 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 June 2018Appointment of Ms Denise Regan as a director on 22 June 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 August 2017Director's details changed for Duncan Cattanach on 16 August 2017 (3 pages)
16 August 2017Director's details changed for Duncan Cattanach on 16 August 2017 (3 pages)
16 August 2017Change of details for Mr Duncan Cattanach as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Duncan Cattanach as a person with significant control on 16 August 2017 (2 pages)
5 July 2017Notification of Duncan Cattanach as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Duncan Cattanach on 5 July 2017 (2 pages)
5 July 2017Registered office address changed from 18 Avon Street Hamilton ML3 7HU Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 18 Avon Street Hamilton ML3 7HU Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
5 July 2017Director's details changed for Duncan Cattanach on 5 July 2017 (2 pages)
5 July 2017Notification of Duncan Cattanach as a person with significant control on 4 June 2017 (2 pages)
5 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(6 pages)
23 September 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(23 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(23 pages)