ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trophies Frames & Screen Printing Ltd

Trophies Frames & Screen Printing Ltd is an active company incorporated on 28 March 2022 with the registered office located in Stirling, Stirling and Falkirk. Trophies Frames & Screen Printing Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC727792
Private limited company
Scottish Company
Age
3 years
Incorporated 28 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 92 days
Dated 28 May 2024 (1 year 3 months ago)
Next confirmation dated 28 May 2025
Was due on 11 June 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
8-12 Upper Craigs
Stirling
FK8 2DG
Scotland
Address changed on 23 Oct 2024 (10 months ago)
Previous address was 385 Aikenhead Road Glasgow G42 0QG Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Nov 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Madras Plus Ltd
Muhammad Shoaib is a mutual person.
Active
Usave Kilmarnock Ltd
Muhammad Shoaib is a mutual person.
Active
TC GLW Limited
Muhammad Shoaib is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
19
Increased by 18 (+1800%)
Total Assets
£5
Decreased by £2.16K (-100%)
Total Liabilities
-£322.52K
Increased by £322.11K (+78564%)
Net Assets
-£322.52K
Decreased by £324.28K (-18456%)
Debt Ratio (%)
6450460%
Increased by 6450441.08% (+34092941%)
Latest Activity
Compulsory Strike-Off Suspended
2 Days Ago on 9 Sep 2025
Compulsory Gazette Notice
23 Days Ago on 19 Aug 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 2 Jul 2025
Micro Accounts Submitted
2 Months Ago on 1 Jul 2025
Compulsory Strike-Off Suspended
2 Months Ago on 1 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Registered Address Changed
10 Months Ago on 23 Oct 2024
Muhammad Shoaib (PSC) Appointed
1 Year 3 Months Ago on 20 May 2024
Mr Muhammad Shoaib Appointed
1 Year 3 Months Ago on 20 May 2024
Iftikhar Ul Haq Saleemi (PSC) Resigned
1 Year 3 Months Ago on 20 May 2024
Get Credit Report
Discover Trophies Frames & Screen Printing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 19 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 1 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 1 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 8-12 Upper Craigs Stirling FK8 2DG on 23 October 2024
Submitted on 23 Oct 2024
Confirmation statement made on 28 May 2024 with updates
Submitted on 28 May 2024
Termination of appointment of Iftikhar Ul Haq Saleemi as a director on 20 May 2024
Submitted on 28 May 2024
Cessation of Iftikhar Ul Haq Saleemi as a person with significant control on 20 May 2024
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year