TRENDPARK LIMITED

1b Kylerhea 1b Kylerhea, Isle Of Skye, IV42 8NH
StatusDISSOLVED
Company No.SC241283
CategoryPrivate Limited Company
Incorporated18 Dec 2002
Age21 years, 5 months, 20 days
JurisdictionScotland
Dissolution08 May 2018
Years6 years, 30 days

SUMMARY

TRENDPARK LIMITED is an dissolved private limited company with number SC241283. It was incorporated 21 years, 5 months, 20 days ago, on 18 December 2002 and it was dissolved 6 years, 30 days ago, on 08 May 2018. The company address is 1b Kylerhea 1b Kylerhea, Isle Of Skye, IV42 8NH.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marina Wright

Appointment date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Olga Loktyeva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Old address: 24 Great King Street Edinburgh EH3 6QN

Change date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Olga Loktyeva

Change date: 2010-04-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olga Loktyeva

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalia Dinnage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Natalia Dinnage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/02/03--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 19/02/03 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04385042
Status:ACTIVE
Category:Private Limited Company

IN-CORPORATE DEVELOPMENT LIMITED

6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU

Number:05404260
Status:ACTIVE
Category:Private Limited Company

LINDSTRAND ADVENTURE LTD

GLENWOOD,OSWESTRY,SY11 2JD

Number:10604794
Status:ACTIVE
Category:Private Limited Company

RS4 LIMITED

5 FOREST DRIVE,CHELMSFORD,CM1 2TR

Number:09917735
Status:ACTIVE
Category:Private Limited Company

SCHRAB LIMITED

FLAT 2F2,EDINBURGH,EH3 5BU

Number:SC584438
Status:ACTIVE
Category:Private Limited Company

STOYAN DYANKOV LTD

74 BASILDENE ROAD,HOUNSLOW,TW4 7LQ

Number:10177481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source