TRENDZER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRENDZER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC492442
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TRENDZER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TRENDZER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of Mbm Secretarial Services Limited as a secretary on Dec 15, 2016

    2 pagesAP04

    Confirmation statement made on Dec 14, 2016 with updates

    10 pagesCS01

    Appointment of Warren George Gee as a director on Oct 28, 2016

    3 pagesAP01

    Termination of appointment of Jonathan Hector Maclean Nicoll as a director on Oct 28, 2016

    2 pagesTM01

    Appointment of Mr George Keith Freeland as a director on Oct 28, 2016

    3 pagesAP01

    Appointment of John Paul Anderson as a director on Oct 28, 2016

    3 pagesAP01

    Appointment of Mr Ian James Gray as a director on Nov 02, 2016

    3 pagesAP01

    Statement of capital following an allotment of shares on Nov 01, 2016

    • Capital: GBP 146,062.00
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 100,000
    SH01

    Statement of capital following an allotment of shares on Dec 17, 2014

    • Capital: GBP 100,000
    3 pagesSH01

    Registration of charge SC4924420001, created on Feb 11, 2015

    24 pagesMR01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 100
    SH01
    incorporationDec 01, 2014

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of TRENDZER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    ANDERSON, John Paul
    Giles Street
    EH6 6BZ Edinburgh
    99
    United Kingdom
    Director
    Giles Street
    EH6 6BZ Edinburgh
    99
    United Kingdom
    ScotlandBritish218125380001
    FREELAND, George Keith
    Giles Street
    EH6 6BZ Edinburgh
    99
    United Kingdom
    Director
    Giles Street
    EH6 6BZ Edinburgh
    99
    United Kingdom
    United KingdomBritish809960009
    GEE, Warren George
    Giles Street
    EH6 6BZ Edinburgh
    99
    United Kingdom
    Director
    Giles Street
    EH6 6BZ Edinburgh
    99
    United Kingdom
    United KingdomBritish218747390001
    GRAY, Ian James
    c/o Rooney Nimmo
    Walker Street
    EH3 7LA Edinburgh
    8
    United Kingdom
    Director
    c/o Rooney Nimmo
    Walker Street
    EH3 7LA Edinburgh
    8
    United Kingdom
    United KingdomBritish101096250002
    NICOLL, Jonathan Hector Maclean
    Giles Street
    EH6 6BZ Edinburgh
    99
    Scotland
    Director
    Giles Street
    EH6 6BZ Edinburgh
    99
    Scotland
    ScotlandBritish193105280001

    Who are the persons with significant control of TRENDZER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Paul Anderson
    Giles Street
    EH6 6BZ Edinburgh
    99
    Apr 06, 2016
    Giles Street
    EH6 6BZ Edinburgh
    99
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr George Keith Freeland
    Giles Street
    EH6 6BZ Edinburgh
    99
    Apr 06, 2016
    Giles Street
    EH6 6BZ Edinburgh
    99
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Warren Gee
    Excel House
    EH3 8BL Semple Street
    Second Floor
    Edinburgh
    Apr 06, 2016
    Excel House
    EH3 8BL Semple Street
    Second Floor
    Edinburgh
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TRENDZER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • British Telecommunications PLC
    Transactions
    • Feb 13, 2015Registration of a charge (MR01)

    Does TRENDZER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2019Conclusion of winding up
    Sep 14, 2017Petition date
    Sep 14, 2017Commencement of winding up
    Sep 26, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Second Floor, Excel House 30 Semple Street
    EH3 8BL Edinburgh
    practitioner
    Second Floor, Excel House 30 Semple Street
    EH3 8BL Edinburgh
    Notesscottish-insolvency-info

    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