Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(8 months ago)
Next confirmation dated
4 April 2026
Due by
18 April 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Trend Technologies Scotland Limited
Contact
Update Details
Address
Unit A Glover Road
Westwood Park
Glenrothes
Fife
KY7 4AD
Same address for the past
15 years
Companies in KY7 4AD
Telephone
01592623970
Email
Available in Endole App
Website
Trendtechnologies.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Brian David Dickstein
Director • N/A • American • Lives in United States • Born in Nov 1967
Jeanette Payton Taylor
Director • American • Lives in United States • Born in Mar 1971
Alan John Murdoch
Director • British • Lives in Scotland • Born in Dec 1962
Tiffany Payton Jameson
Director • American • Lives in United States • Born in Aug 1974
Mr Brian David Dickstein
PSC • American • Lives in United States • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£360.38K
Decreased by £350.85K (-49%)
Turnover
£8.87M
Decreased by £62.18K (-1%)
Employees
92
Decreased by 7 (-7%)
Total Assets
£3.96M
Decreased by £178.18K (-4%)
Total Liabilities
-£1.43M
Decreased by £123.32K (-8%)
Net Assets
£2.53M
Decreased by £54.86K (-2%)
Debt Ratio (%)
36%
Decreased by 1.42% (-4%)
See 10 Year Full Financials
Latest Activity
Amended Full Accounts Submitted
1 Month Ago on 20 Oct 2025
Full Accounts Submitted
2 Months Ago on 6 Oct 2025
Charge Satisfied
7 Months Ago on 1 May 2025
Confirmation Submitted
8 Months Ago on 9 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 19 Sep 2024
Graeme Clark Robson Resigned
1 Year 3 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Apr 2024
Full Accounts Submitted
2 Years 2 Months Ago on 6 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 3 Mar 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Amended full accounts made up to 31 December 2024
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs