Advanced company searchLink opens in new window

TRELLIS COLLECTIONS LIMITED

Company number SC404373

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2015 TM01 Termination of appointment of Yvonne Rhoda Douglas as a director on 31 August 2015
05 Sep 2015 TM01 Termination of appointment of Stephen Leslie Douglas as a director on 31 August 2015
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
11 Dec 2013 AD01 Registered office address changed from C/O Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 11 December 2013
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
07 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
18 May 2013 AP01 Appointment of Mr Stephen Leslie Douglas as a director
09 Mar 2013 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
16 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from 8 Burnside Gardens Carnoustie Angus DD7 7DJ Scotland on 29 November 2011
29 Jul 2011 NEWINC Incorporation