TREND TECHNOLOGIES SCOTLAND LIMITED

Address:
Unit A Glover Road, Westwood Park, Glenrothes, Fife, KY7 4AD

TREND TECHNOLOGIES SCOTLAND LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC263638. The registration start date is February 18, 2004. The current status is Active.

Company Overview

Company Number SC263638
Company Name TREND TECHNOLOGIES SCOTLAND LIMITED
Registered Address Unit A Glover Road
Westwood Park
Glenrothes
Fife
KY7 4AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-02-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-18
Returns Last Update 2016-02-18
Confirmation Statement Due Date 2021-04-01
Confirmation Statement Last Update 2020-02-18
Mortgage Charges 5
Mortgage Outstanding 1
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.

Office Location

Address UNIT A GLOVER ROAD
WESTWOOD PARK
Post Town GLENROTHES
County FIFE
Post Code KY7 4AD

Companies with the same post town

Entity Name Office Address
JSM YOUNG & SONS LTD 10 Loyne Court, Glenrothes, KY7 6EU, Scotland
NATIONWIDE RENOVATIONS AND LANDSCAPING LTD 386 Julian Road, Glenrothes, KY7 6SS, Scotland
S T GAS SERVICES (FIFE) LTD 2 Cadzow Place, Glenrothes, KY6 1AL, United Kingdom
SHINING CLEANERS LTD 188 Inveraray Avenue, Glenrothes, KY7 4QS, Scotland
BENTEC FABRICATIONS LTD 7 Huntsmans Court, Glenrothes, Fife, KY7 6SX, Scotland
LJW CARE LTD Enterprise Hub Fife First Floor, 1 Falkland Gate, Glenrothes, Fife, KY7 5NS, United Kingdom
AUSMAC REFRIGERATION LTD 181 Keith Drive, Glenrothes, KY6 2HZ, Scotland
A CLASS CONTRACT CLEANERS LTD 31 Duncan Road, Glenrothes, Fife, KY7 4HS, Scotland
AROMA CASA LTD 27 Peploe Drive, Glenrothes, KY7 6FP, Scotland
TECLA HOLDINGS LTD Eq Accountants LLP Pentland House, Saltire Centre, Glenrothes, Fife, KY6 2AH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROBSON, Graeme Clark Secretary (Active) Unit A, Glover Road, Westwood Park, Glenrothes, Fife, KY7 4AD /
22 January 2016
/
DICKSTEIN, Brian David Director (Active) 737 Fargo Avenue, Elk Grove Village, Illinois, United States, 60007 November 1967 /
5 January 2016
American /
United States
N/A
MURDOCH, Alan John Director (Active) Glover Road, Westwood Park, Glenrothes, Fife, KY7 4UB December 1962 /
7 April 2004
British /
Scotland
Director
PAYTON, Earl Director (Active) Trend Technologies Llc, 4626 Eucalyptus Avenue, Chino, California, United States April 1947 /
8 June 2018
American /
United States
Businessman
RODGER, Norman Director (Active) Unit A, Glover Road, Westwood Park, Glenrothes, Fife, Scotland, KY7 4AD August 1957 /
31 March 2006
British /
Scotland
Engineer
ROBSON, Graeme Clark Secretary (Resigned) Unit A, Glover Road, Westwood Park, Glenrothes, Fife, Scotland, KY7 4AD /
28 April 2005
British /
LYCIDAS SECRETARIES LIMITED Nominee Secretary (Resigned) 292 St. Vincent Street, Glasgow, G2 5TQ /
18 February 2004
/
LAWLOR, Donal Dominick Director (Resigned) Zone C, Mullingar Business Park, Mullingar, Co. Westmeath, Ireland October 1954 /
5 January 2016
Irish /
Ireland
N/A
ROBSON, Graeme Clark Director (Resigned) Unit A, Glover Road, Westwood Park, Glenrothes, Fife, Scotland, KY7 4AD March 1955 /
3 June 2008
British /
Scotland
Accountant
ROBSON, Graeme Clark Director (Resigned) 26 Saint Bernards Crescent, Edinburgh, Midlothian, EH4 1NS March 1955 /
7 April 2004
British /
Scotland
Director
RODGER, Norman Director (Resigned) 4 Fernbank Avenue, Windygates, Leven, Fife, KY8 5FA August 1957 /
7 April 2004
British /
Scotland
Engineer
SEAGER, David Lewis Director (Resigned) 8 Nelson Street, Edinburgh, EH3 6LG March 1941 /
31 March 2006
British /
Scotland
Engineer
SEAGER, David Lewis Director (Resigned) 8 Nelson Street, Edinburgh, EH3 6LG March 1941 /
7 April 2004
British /
Scotland
Engineer
STEVENSON, Allan Director (Resigned) Pitgober House, Dollar, Clackmannanshire, FK14 7PQ October 1950 /
31 March 2006
British /
Scotland
Engineer
STEVENSON, Allan Director (Resigned) Pitgober House, Dollar, Clackmannanshire, FK14 7PQ October 1950 /
7 April 2004
British /
Scotland
Director
LYCIDAS NOMINEES LIMITED Nominee Director (Resigned) 292 St. Vincent Street, Glasgow, G2 5TQ /
18 February 2004
/

Competitor

Search similar business entities

Post Town GLENROTHES
Post Code KY7 4AD
Category technologies
SIC Code 25990 - Manufacture of other fabricated metal products n.e.c.
Category + Posttown technologies + GLENROTHES

Improve Information

Please provide details on TREND TECHNOLOGIES SCOTLAND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches