Trendy Celt (Baxter Place 2) Ltd was founded on 26 February 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Duggan, Rory, Fitzpatrick, Paul for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUGGAN, Rory | 16 May 2008 | 12 March 2014 | 1 |
FITZPATRICK, Paul | 16 May 2008 | 12 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 August 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 01 April 2019 | |
CS01 - N/A | 12 March 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 08 March 2018 | |
CH01 - Change of particulars for director | 01 September 2017 | |
RP04CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AD01 - Change of registered office address | 30 June 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AUD - Auditor's letter of resignation | 21 April 2016 | |
AUD - Auditor's letter of resignation | 19 April 2016 | |
AUD - Auditor's letter of resignation | 08 April 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA01 - Change of accounting reference date | 31 March 2016 | |
AA01 - Change of accounting reference date | 08 October 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AA01 - Change of accounting reference date | 20 March 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AD01 - Change of registered office address | 31 July 2014 | |
AUD - Auditor's letter of resignation | 30 May 2014 | |
MISC - Miscellaneous document | 01 May 2014 | |
MR04 - N/A | 22 March 2014 | |
MR04 - N/A | 15 March 2014 | |
MR04 - N/A | 15 March 2014 | |
AA01 - Change of accounting reference date | 13 March 2014 | |
AP04 - Appointment of corporate secretary | 13 March 2014 | |
TM02 - Termination of appointment of secretary | 13 March 2014 | |
TM01 - Termination of appointment of director | 13 March 2014 | |
TM01 - Termination of appointment of director | 13 March 2014 | |
AP01 - Appointment of director | 13 March 2014 | |
AP01 - Appointment of director | 13 March 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AD01 - Change of registered office address | 20 September 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2010 | |
AA - Annual Accounts | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH04 - Change of particulars for corporate secretary | 17 March 2010 | |
AA - Annual Accounts | 11 December 2009 | |
395 - Particulars of a mortgage or charge | 23 June 2009 | |
363a - Annual Return | 12 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 March 2009 | |
353 - Register of members | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
363a - Annual Return | 11 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
AUD - Auditor's letter of resignation | 03 June 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
225 - Change of Accounting Reference Date | 22 May 2008 | |
CERTNM - Change of name certificate | 20 May 2008 | |
AA - Annual Accounts | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
363a - Annual Return | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 15 March 2007 | |
225 - Change of Accounting Reference Date | 28 February 2007 | |
NEWINC - New incorporation documents | 26 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 25 June 2010 | Fully Satisfied |
N/A |
Deed of amendment and restatement in relation to a composite guarantee and debenture dated 21 june 2010 | 25 June 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 June 2010 | Fully Satisfied |
N/A |
Standard security | 29 May 2009 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 15/03/2007 and | 13 March 2007 | Fully Satisfied |
N/A |
Debenture | 02 March 2007 | Fully Satisfied |
N/A |