Company NameTranskem Plant Limited
Company StatusActive
Company NumberSC017991
CategoryPrivate Limited Company
Incorporation Date12 July 1934(89 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameStuart Gibson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(63 years after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address60 Southmains Road
Milgavie
G62 6DQ
Scotland
Director NameMr Austen Mark Adams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(87 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kimpton Road
Luton
LU1 3LD
Director NameMr Stephen Michael King
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(87 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kimpton Road
Luton
LU1 3LD
Director NameAndrew Holmes Gibson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(54 years, 10 months after company formation)
Appointment Duration23 years (resigned 29 April 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Hillfoot Drive
Bearsden
Glasgow
Lanarkshire
G61 3QQ
Scotland
Director NameRobert Gordon Campbell Manson
NationalityBritish
StatusResigned
Appointed03 May 1989(54 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 April 1990)
RoleCompany Director
Correspondence Address8 Ashburn Garth
Hightown
Ringwood
Hampshire
BH24 3DS
Director NameRobert Wight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(54 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2001)
RoleTechnical Director
Correspondence Address39 Lismore Place
Newton Mearns
Glasgow
G77 6UQ
Scotland
Secretary NameMrs Jean McKnight Wilson
NationalityBritish
StatusResigned
Appointed03 May 1989(54 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address14 Princes Square
Barrhead
Glasgow
Lanarkshire
G78 2RH
Scotland
Secretary NameCaroline Park
NationalityBritish
StatusResigned
Appointed01 May 1994(59 years, 10 months after company formation)
Appointment Duration20 years, 12 months (resigned 25 April 2015)
RoleCompany Director
Correspondence Address174 Dalmellington Road
Crookston
Glasgow
G53 7FY
Scotland
Director NameMrs Sarah Jane Gibson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(78 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2021)
RoleAdmin.Assistant
Country of ResidenceUnited Kingdom
Correspondence Address41 Glenburn Road
East Kilbride
Glasgow
G74 5BJ
Scotland

Contact

Websitefluidmixers.co.uk
Telephone0141 8832244
Telephone regionGlasgow

Location

Registered Address41 Glenburn Road
East Kilbride
Glasgow
G74 5BJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

12.3k at £1S.j. Gibson
81.83%
Ordinary
2.5k at £1Transkem Plant LTD
16.50%
Ordinary
250 at £1Sarah Gibson
1.67%
Ordinary

Financials

Year2014
Net Worth£597,811
Cash£195,015
Current Liabilities£186,726

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Charges

29 May 2007Delivered on: 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
17 February 1993Delivered on: 23 February 1993
Satisfied on: 14 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 carlyle avenue hillington industrial estate glasgow.
Fully Satisfied
31 October 1963Delivered on: 8 November 1963
Satisfied on: 14 July 2007
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 15,000
(4 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 15,000
(4 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 May 2015Termination of appointment of Caroline Park as a secretary on 25 April 2015 (1 page)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15,000
(4 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15,000
(4 pages)
15 May 2015Termination of appointment of Caroline Park as a secretary on 25 April 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2012Appointment of Mrs Sarah Jane Gibson as a director (2 pages)
24 July 2012Appointment of Mrs Sarah Jane Gibson as a director (2 pages)
12 June 2012Termination of appointment of Andrew Gibson as a director (1 page)
12 June 2012Termination of appointment of Andrew Gibson as a director (1 page)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 April 2010Director's details changed for Stuart Gibson on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew Holmes Gibson on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Andrew Holmes Gibson on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Stuart Gibson on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 July 2009Return made up to 25/04/09; full list of members (4 pages)
24 July 2009Return made up to 25/04/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
14 July 2007Dec mort/charge * (2 pages)
14 July 2007Dec mort/charge * (2 pages)
14 July 2007Dec mort/charge * (2 pages)
14 July 2007Dec mort/charge * (2 pages)
9 June 2007Partic of mort/charge * (4 pages)
9 June 2007Partic of mort/charge * (4 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 May 2007Return made up to 25/04/07; full list of members (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 25/04/07; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 April 2006Return made up to 25/04/06; full list of members (8 pages)
28 April 2006Return made up to 25/04/06; full list of members (8 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 April 2005Return made up to 25/04/05; full list of members (8 pages)
25 April 2005Return made up to 25/04/05; full list of members (8 pages)
27 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 April 2003Return made up to 25/04/03; full list of members (8 pages)
26 April 2003Return made up to 25/04/03; full list of members (8 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 May 2002Return made up to 25/04/02; full list of members (10 pages)
23 May 2002Return made up to 25/04/02; full list of members (10 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
2 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
10 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 April 1999Full accounts made up to 30 November 1998 (12 pages)
14 April 1999Return made up to 25/04/99; full list of members (6 pages)
14 April 1999Full accounts made up to 30 November 1998 (12 pages)
14 April 1999Return made up to 25/04/99; full list of members (6 pages)
24 April 1998Return made up to 25/04/98; full list of members (6 pages)
24 April 1998Return made up to 25/04/98; full list of members (6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 30 November 1997 (12 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 30 November 1997 (12 pages)
30 April 1997Full accounts made up to 30 November 1996 (12 pages)
30 April 1997Full accounts made up to 30 November 1996 (12 pages)
22 April 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1996Return made up to 25/04/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 November 1995 (12 pages)
16 April 1996Return made up to 25/04/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 November 1995 (12 pages)
26 April 1995Accounts for a small company made up to 30 November 1994 (12 pages)
26 April 1995Accounts for a small company made up to 30 November 1994 (12 pages)
12 June 1934Incorporation (19 pages)
12 June 1934Incorporation (19 pages)