General information

Name:

Steve Trim Ltd

Office Address:

12 Carden Place AB10 1UR Aberdeen

Number: SC377354

Incorporation date: 2010-04-22

Dissolution date: 2023-07-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 12 Carden Place, Aberdeen AB10 1UR Steve Trim Limited was a Private Limited Company and issued a SC377354 registration number. This company had been set up 14 years ago before was dissolved on 2023-07-13.

Regarding to this limited company, a number of director's assignments up till now have been carried out by Anna T. and Steven T.. Within the group of these two individuals, Anna T. had managed the limited company for the longest time, having been a vital part of company's Management Board for 13 years.

Executives who had control over the firm were as follows: Steven T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anna T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anna T.

Role: Director

Appointed: 22 April 2010

Latest update: 28 May 2023

Steven T.

Role: Director

Appointed: 22 April 2010

Latest update: 28 May 2023

People with significant control

Steven T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anna T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 06 May 2022
Confirmation statement last made up date 22 April 2021
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 August 2014
Annual Accounts 19 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 July 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 7 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Registered office address changed from First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to 12 Carden Place Aberdeen AB10 1UR on Tuesday 7th September 2021 (AD01)
filed on: 7th, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2015

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2016

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode