ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trend Technologies Scotland Limited

Trend Technologies Scotland Limited is an active company incorporated on 18 February 2004 with the registered office located in Glenrothes, Fife. Trend Technologies Scotland Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC263638
Private limited company
Scottish Company
Age
21 years
Incorporated 18 February 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
Unit A Glover Road
Westwood Park
Glenrothes
Fife
KY7 4AD
Same address for the past 15 years
Telephone
01592623970
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • PSC • N/A • American • Lives in United States • Born in Nov 1967
Director • American • Lives in United States • Born in Mar 1971
Director • American • Lives in United States • Born in Aug 1974
Director • British • Lives in Scotland • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£711.23K
Increased by £279.23K (+65%)
Turnover
£8.93M
Decreased by £1.23M (-12%)
Employees
99
Decreased by 14 (-12%)
Total Assets
£4.14M
Decreased by £536.43K (-11%)
Total Liabilities
-£1.56M
Decreased by £422.93K (-21%)
Net Assets
£2.58M
Decreased by £113.5K (-4%)
Debt Ratio (%)
38%
Decreased by 4.73% (-11%)
Latest Activity
Charge Satisfied
4 Months Ago on 1 May 2025
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Graeme Clark Robson Resigned
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 3 Mar 2023
Jeanette Payton Taylor Appointed
2 Years 10 Months Ago on 7 Nov 2022
Earl Payton (PSC) Resigned
3 Years Ago on 21 May 2022
Get Credit Report
Discover Trend Technologies Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC2636380005 in full
Submitted on 1 May 2025
Confirmation statement made on 4 April 2025 with updates
Submitted on 9 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Termination of appointment of Graeme Clark Robson as a secretary on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 12 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 6 Oct 2023
Confirmation statement made on 4 April 2023 with updates
Submitted on 4 Apr 2023
Confirmation statement made on 18 February 2023 with no updates
Submitted on 3 Mar 2023
Cessation of Earl Payton as a person with significant control on 21 May 2022
Submitted on 1 Mar 2023
Termination of appointment of Earl Payton as a director on 21 May 2022
Submitted on 8 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year