TREND TECHNOLOGIES SCOTLAND LIMITED
Company number SC263638
- Company Overview for TREND TECHNOLOGIES SCOTLAND LIMITED (SC263638)
- Filing history for TREND TECHNOLOGIES SCOTLAND LIMITED (SC263638)
- People for TREND TECHNOLOGIES SCOTLAND LIMITED (SC263638)
- Charges for TREND TECHNOLOGIES SCOTLAND LIMITED (SC263638)
- More for TREND TECHNOLOGIES SCOTLAND LIMITED (SC263638)
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) |
---|---|---|---|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
16 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
03 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
23 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Graeme Clark Robson on 1 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Allan Stevenson on 1 March 2010 | |
17 Mar 2010 | AD01 | Registered office address changed from Glover Road Westwood Park Glenrothes Fife KY7 4UB on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Alan John Murdoch on 1 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for David Lewis Seager on 1 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Norman Rodger on 1 March 2010 | |
17 Mar 2010 | CH03 | Secretary's details changed for Graeme Clark Robson on 1 March 2010 | |
02 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
18 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |