UKBizDB.co.uk

TRIMSECRETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trimsecrets Limited. The company was founded 17 years ago and was given the registration number SC310020. The firm's registered office is in GLASGOW. You can find them at Burnfield House, 4a Burnfield Avenue, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRIMSECRETS LIMITED
Company Number:SC310020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2006
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Burnfield House, 4a Burnfield Avenue, Glasgow, United Kingdom, G46 7TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnfield House, 4a Burnfield Avenue, Glasgow, United Kingdom, G46 7TL

Director01 September 2015Active
Burnfield House, 4a Burnfield Avenue, Glasgow, United Kingdom, G46 7TL

Director01 September 2015Active
7, Park Drive, Thorntonhall, Glasgow, United Kingdom, G74 5AS

Secretary11 October 2006Active
4 Brandon Gardens, Prestwick, Ayrshire, KA9 1RY

Director11 October 2006Active
7, Park Drive, Thorntonhall, Glasgow, United Kingdom, G74 5AS

Director11 October 2006Active
8 Redwood Crescent, Peel Park, East Kilbride, G74 5PA

Director11 October 2006Active
2 Crosbie Place, Troon, KA10 6EY

Director11 October 2006Active

People with Significant Control

Miss Rebecca Frances Mone
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:Scotland
Address:1, Millbrae Crescent, Glasgow, Scotland, G42 9UW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Tony Caplan
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:Scotland
Address:10, Kenmure Road, Glasgow, Scotland, G46 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Address

Change registered office address company with date old address new address.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Address

Change registered office address company with date old address new address.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Address

Change registered office address company with date old address new address.

Download
2015-09-03Officers

Termination director company with name termination date.

Download
2015-09-03Officers

Appoint person director company with name date.

Download
2015-09-03Officers

Appoint person director company with name date.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Officers

Change person director company with change date.

Download
2013-09-24Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.