About

Registered Number: SC290998
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Vermont House 149 Vermont Street, Kinning Park, Glasgow, G41 1LU

 

Trespass Sportswear Ltd was setup in 2005, it's status at Companies House is "Active". This organisation does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 March 2018
CH01 - Change of particulars for director 02 October 2017
CH03 - Change of particulars for secretary 02 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 March 2013
CERTNM - Change of name certificate 31 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
225 - Change of Accounting Reference Date 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
CERTNM - Change of name certificate 06 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.