TRENDZER LIMITED
Overview
| Company Name | TRENDZER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC492442 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRENDZER LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is TRENDZER LIMITED located?
| Registered Office Address | Second Floor Excel House EH3 8BL Semple Street Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRENDZER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TRENDZER LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||||||||||||||
Registered office address changed from 99 Giles Street Edinburgh EH6 6BZ to Second Floor Excel House Semple Street Edinburgh EH3 8BL on Oct 05, 2017 | 2 pages | AD01 | ||||||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Dec 15, 2016 | 2 pages | AP04 | ||||||||||||||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 10 pages | CS01 | ||||||||||||||||||||||
Appointment of Warren George Gee as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jonathan Hector Maclean Nicoll as a director on Oct 28, 2016 | 2 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr George Keith Freeland as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of John Paul Anderson as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Ian James Gray as a director on Nov 02, 2016 | 3 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2016
| 4 pages | SH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2014
| 3 pages | SH01 | ||||||||||||||||||||||
Registration of charge SC4924420001, created on Feb 11, 2015 | 24 pages | MR01 | ||||||||||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of TRENDZER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| ANDERSON, John Paul | Director | Giles Street EH6 6BZ Edinburgh 99 United Kingdom | Scotland | British | 218125380001 | |||||||||
| FREELAND, George Keith | Director | Giles Street EH6 6BZ Edinburgh 99 United Kingdom | United Kingdom | British | 809960009 | |||||||||
| GEE, Warren George | Director | Giles Street EH6 6BZ Edinburgh 99 United Kingdom | United Kingdom | British | 218747390001 | |||||||||
| GRAY, Ian James | Director | c/o Rooney Nimmo Walker Street EH3 7LA Edinburgh 8 United Kingdom | United Kingdom | British | 101096250002 | |||||||||
| NICOLL, Jonathan Hector Maclean | Director | Giles Street EH6 6BZ Edinburgh 99 Scotland | Scotland | British | 193105280001 |
Who are the persons with significant control of TRENDZER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Paul Anderson | Apr 06, 2016 | Giles Street EH6 6BZ Edinburgh 99 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr George Keith Freeland | Apr 06, 2016 | Giles Street EH6 6BZ Edinburgh 99 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Warren Gee | Apr 06, 2016 | Excel House EH3 8BL Semple Street Second Floor Edinburgh | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does TRENDZER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 11, 2015 Delivered On Feb 13, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TRENDZER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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