TREND TECHNOLOGIES SCOTLAND LIMITED
Overview
Company Name | TREND TECHNOLOGIES SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC263638 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TREND TECHNOLOGIES SCOTLAND LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is TREND TECHNOLOGIES SCOTLAND LIMITED located?
Registered Office Address | Unit A Glover Road Westwood Park KY7 4AD Glenrothes Fife |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TREND TECHNOLOGIES SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
STEVENSON GRANTECH LIMITED | Jun 01, 2004 | Jun 01, 2004 |
LEWIS C GRANT LIMITED | Mar 19, 2004 | Mar 19, 2004 |
LYCIDAS (406) LIMITED | Feb 18, 2004 | Feb 18, 2004 |
What are the latest accounts for TREND TECHNOLOGIES SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TREND TECHNOLOGIES SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for TREND TECHNOLOGIES SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge SC2636380005 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 04, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Termination of appointment of Graeme Clark Robson as a secretary on Aug 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 04, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Earl Payton as a person with significant control on May 21, 2022 | 1 pages | PSC07 | ||
Appointment of Jeanette Payton Taylor as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Appointment of Tiffany Payton Jameson as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Earl Payton as a director on May 21, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with updates | 4 pages | CS01 | ||
Registration of charge SC2636380005, created on Oct 08, 2020 | 24 pages | MR01 | ||
Cessation of Trend Technologies Group Limited as a person with significant control on Sep 29, 2020 | 1 pages | PSC07 | ||
Notification of Trend Technologies Group Limited as a person with significant control on Sep 29, 2020 | 2 pages | PSC02 | ||
Change of details for Mr Earl Payton as a person with significant control on Sep 29, 2020 | 2 pages | PSC04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Norman Rodger as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Who are the officers of TREND TECHNOLOGIES SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICKSTEIN, Brian David | Director | Fargo Avenue 60007 Elk Grove Village 737 Illinois United States | United States | American | N/A | 204233180001 | ||||
JAMESON, Tiffany Payton | Director | Fargo Avenue 60007 Elk Grove Village 737 Illinois United States | United States | American | Director | 301992190001 | ||||
MURDOCH, Alan John | Director | Glover Road Westwood Park KY7 4UB Glenrothes Fife | Scotland | British | Director | 84995880002 | ||||
TAYLOR, Jeanette Payton | Director | Fargo Avenue 60007 Elk Grove Village 737 Illinois United States | United States | American | Director | 301993190001 | ||||
ROBSON, Graeme Clark | Secretary | Glover Road Westwood Park KY7 4AD Glenrothes Unit A Fife | 205790460001 | |||||||
ROBSON, Graeme Clark | Secretary | Glover Road Westwood Park KY7 4AD Glenrothes Unit A Fife Scotland | British | 1156590003 | ||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
LAWLOR, Donal Dominick | Director | Mullingar Business Park Mullingar Zone C Co. Westmeath Ireland | Ireland | Irish | N/A | 204229810001 | ||||
PAYTON, Earl | Director | c/o Trend Technologies Llc Eucalyptus Avenue Chino 4626 California United States | United States | American | Businessman | 247266370001 | ||||
ROBSON, Graeme Clark | Director | Glover Road Westwood Park KY7 4AD Glenrothes Unit A Fife Scotland | Scotland | British | Accountant | 1156590003 | ||||
ROBSON, Graeme Clark | Director | 26 Saint Bernards Crescent EH4 1NS Edinburgh Midlothian | Scotland | British | Director | 1156590003 | ||||
RODGER, Norman | Director | Glover Road Westwood Park KY7 4AD Glenrothes Unit A Fife Scotland | Scotland | British | Engineer | 71869700002 | ||||
RODGER, Norman | Director | 4 Fernbank Avenue Windygates KY8 5FA Leven Fife | Scotland | British | Engineer | 71869700002 | ||||
SEAGER, David Lewis | Director | 8 Nelson Street EH3 6LG Edinburgh | Scotland | British | Engineer | 97307870001 | ||||
SEAGER, David Lewis | Director | 8 Nelson Street EH3 6LG Edinburgh | Scotland | British | Engineer | 97307870001 | ||||
STEVENSON, Allan | Director | Pitgober House FK14 7PQ Dollar Clackmannanshire | Scotland | British | Engineer | 97307710001 | ||||
STEVENSON, Allan | Director | Pitgober House FK14 7PQ Dollar Clackmannanshire | Scotland | British | Director | 97307710001 | ||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of TREND TECHNOLOGIES SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trend Technologies Group Limited | Sep 29, 2020 | Mullingar Business Park Mullingar C/O Trend Technologies Co. Westmeath Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Earl Payton | Jun 08, 2018 | Glover Road Westwood Park KY7 4AD Glenrothes Unit A Fife | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brian David Dickstein | Apr 06, 2016 | Glover Road Westwood Park KY7 4AD Glenrothes Unit A Fife | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0