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)
17 Jan 2005 287 Registered office changed on 17/01/05 from: 292 st vincent street glasgow G2 5TQ
24 Aug 2004 410(Scot) Partic of mort/charge *
21 Jul 2004 88(2)R Ad 04/05/04-07/06/04 £ si 80000@1=80000 £ ic 260001/340001
01 Jun 2004 CERTNM Company name changed lewis c grant LIMITED\certificate issued on 01/06/04
12 May 2004 MISC Amending form 882(r) 07/04/04
04 May 2004 88(2)R Ad 08/04/04--------- £ si 70000@1=70000 £ ic 190001/260001
26 Apr 2004 88(2)R Ad 07/04/04--------- £ si 25000@1=25000 £ ic 165001/190001
26 Apr 2004 88(2)R Ad 07/04/04--------- £ si 25000@1=25000 £ ic 140001/165001
26 Apr 2004 88(2)R Ad 07/04/04--------- £ si 25000@1=25000 £ ic 115001/140001
26 Apr 2004 88(2)R Ad 07/04/04--------- £ si 15000@1=15000 £ ic 100001/115001
26 Apr 2004 88(2)R Ad 07/04/04--------- £ si 23333@1=23333 £ ic 76668/100001
26 Apr 2004 88(2)R Ad 07/04/04--------- £ si 38333@1=38333 £ ic 38335/76668
26 Apr 2004 88(2)R Ad 07/04/04--------- £ si 38334@1=38334 £ ic 1/38335
26 Apr 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Apr 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2004 288a New director appointed
26 Apr 2004 288a New director appointed
26 Apr 2004 123 £ nc 100/350000 07/04/04
26 Apr 2004 288b Director resigned
26 Apr 2004 288a New director appointed
26 Apr 2004 288a New director appointed
26 Apr 2004 288a New director appointed
19 Mar 2004 CERTNM Company name changed lycidas (406) LIMITED\certificate issued on 19/03/04
18 Feb 2004 NEWINC Incorporation