About

Registered Number: SC427260
Date of Incorporation: 29/06/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: Unit 9-11 R F L House, Anderson Street, Dunblane, FK15 9AJ

 

Established in 2012, Trend Clothing Ltd has its registered office in Dunblane. We don't know the number of employees at this organisation. There are 4 directors listed as Cheung, June Wing Yu, Hendry, Gordon James Burns, Blair, Allan James, Marshall, James Edward for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, June Wing Yu 29 June 2012 - 1
HENDRY, Gordon James Burns 29 June 2012 - 1
BLAIR, Allan James 29 June 2012 23 March 2016 1
MARSHALL, James Edward 29 June 2012 23 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 21 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AD01 - Change of registered office address 07 June 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
AA - Annual Accounts 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 04 August 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
SH01 - Return of Allotment of shares 18 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 01 July 2014
AA01 - Change of accounting reference date 21 August 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 08 July 2013
NEWINC - New incorporation documents 29 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.