Background WavePink WaveYellow Wave

ON TREND LTD (SC576506)

ON TREND LTD (SC576506) is an active UK company. incorporated on 15 September 2017. with registered office in Dunblane. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. ON TREND LTD has been registered for 8 years. Current directors include HENDRY, Gordon James Burns.

Company Number
SC576506
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
Unit 9 - 11 Rfl House, Dunblane, FK15 9AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HENDRY, Gordon James Burns
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON TREND LTD

ON TREND LTD is an active company incorporated on 15 September 2017 with the registered office located in Dunblane. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. ON TREND LTD was registered 8 years ago.(SIC: 47710)

Status

active

Active since 8 years ago

Company No

SC576506

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 26 May 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 April 2023 (3 years ago)
Submitted on 14 April 2023 (3 years ago)

Next Due

Due by 28 April 2024
For period ending 14 April 2024
Contact
Address

Unit 9 - 11 Rfl House Anderson Street Dunblane, FK15 9AJ,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 19
Director Left
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HENDRY, Gordon James Burns

Active
Rfl House, DunblaneFK15 9AJ
Born August 1970
Director
Appointed 15 Sept 2017

CHEUNG, June Wing Yu

Resigned
Rfl House, DunblaneFK15 9AJ
Born June 1981
Director
Appointed 15 Sept 2017
Resigned 30 May 2019

SMITH, Douglas

Resigned
Cumberland Street, EdinburghEH3 6RE
Born September 1993
Director
Appointed 30 May 2019
Resigned 13 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Miss Wing Yu June Cheung

Ceased
Rfl House, DunblaneFK15 9AJ
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 30 May 2019

Mr Gordon James Burns Hendry

Active
Rfl House, DunblaneFK15 9AJ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

20

Dissolution Voluntary Strike Off Suspended
11 November 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 September 2023
DS01DS01
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Incorporation Company
15 September 2017
NEWINCIncorporation