Advanced company searchLink opens in new window

TREND TECHNOLOGIES SCOTLAND LIMITED

Company number SC263638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2018 TM01 Termination of appointment of Donal Dominick Lawlor as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Earl Payton as a director on 8 June 2018
02 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
01 Aug 2017 AA Accounts for a small company made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
05 Oct 2016 CERTNM Company name changed stevenson grantech LIMITED\certificate issued on 05/10/16
  • CONNOT ‐ Change of name notice
05 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25
14 Jul 2016 AA Accounts for a small company made up to 31 December 2015
10 Jun 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 246,990
07 Mar 2016 AP03 Appointment of Mr Graeme Clark Robson as a secretary on 22 January 2016
15 Jan 2016 AP01 Appointment of Mr Brian David Dickstein as a director on 5 January 2016
15 Jan 2016 AP01 Appointment of Mr Donal Dominick Lawlor as a director on 5 January 2016
15 Jan 2016 TM01 Termination of appointment of Graeme Clark Robson as a director on 5 January 2016
15 Jan 2016 TM01 Termination of appointment of Allan Stevenson as a director on 5 January 2016
15 Jan 2016 TM01 Termination of appointment of David Lewis Seager as a director on 5 January 2016
15 Jan 2016 TM02 Termination of appointment of Graeme Clark Robson as a secretary on 5 January 2016
12 Jan 2016 SH10 Particulars of variation of rights attached to shares
12 Jan 2016 SH08 Change of share class name or designation
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2016 SH02 Statement of capital on 16 April 2013
  • GBP 381,990
08 Jan 2016 SH02 Statement of capital on 20 September 2011
  • GBP 391,990
07 Jan 2016 SH02 Statement of capital on 15 December 2015
  • GBP 246,990
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 496,990.06