Advanced company searchLink opens in new window

TRENDS DESIGN & BUILD LTD

Company number SC604417

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)
21 Jan 2025 WU16(Scot) Court order for early dissolution in a winding-up by the court
09 Feb 2024 AD01 Registered office address changed from 16 Parkhouse Street Ayr KA7 2HH United Kingdom to Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 February 2024
09 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-08
25 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
08 Feb 2023 PSC07 Cessation of Thomas Jamieson as a person with significant control on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of Thomas Jamieson as a director on 8 February 2023
20 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 31 August 2021
01 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 August 2020
14 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
13 Aug 2018 AD01 Registered office address changed from 20 Wellington Square Ayr KA7 1EZ United Kingdom to 16 Parkhouse Street Ayr KA7 2HH on 13 August 2018
06 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-06
  • GBP 2