TRENDZER LIMITED

Second Floor Second Floor, Semple Street, EH3 8BL, Edinburgh
StatusDISSOLVED
Company No.SC492442
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 7 months, 7 days
JurisdictionScotland
Dissolution26 Sep 2019
Years4 years, 9 months, 12 days

SUMMARY

TRENDZER LIMITED is an dissolved private limited company with number SC492442. It was incorporated 9 years, 7 months, 7 days ago, on 01 December 2014 and it was dissolved 4 years, 9 months, 12 days ago, on 26 September 2019. The company address is Second Floor Second Floor, Semple Street, EH3 8BL, Edinburgh.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-05

Old address: 99 Giles Street Edinburgh EH6 6BZ

New address: Second Floor Excel House Semple Street Edinburgh EH3 8BL

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 26 Sep 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 26 Sep 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warren George Gee

Appointment date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hector Maclean Nicoll

Termination date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Keith Freeland

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Paul Anderson

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Gray

Appointment date: 2016-11-02

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 146,062.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-17

Capital : 100,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2015

Action Date: 11 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4924420001

Charge creation date: 2015-02-11

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITVIC SOFT DRINKS LIMITED

BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ

Number:00517211
Status:ACTIVE
Category:Private Limited Company

JLA GOLD CONSULTING LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:10604448
Status:LIQUIDATION
Category:Private Limited Company

LITTLELADYBOUTIQUE LTD

2 KINGSLEY ROAD,DEESIDE,CH5 2JA

Number:11861001
Status:ACTIVE
Category:Private Limited Company

MISS D L KIDD LIMITED

6 ST. GEORGES ROAD,ST. HELENS,WA10 4LD

Number:10309733
Status:ACTIVE
Category:Private Limited Company

S&R HOMES LIMITED

39 THE MEADOWS,WORKINGTON,CA14 5NW

Number:11379350
Status:ACTIVE
Category:Private Limited Company

STAR PR LIMITED

1A NIGHTINGALE ROAD,HAMPTON,TW12 3HU

Number:05057670
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