Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary Name | Donna Aitken |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1989(3 years, 8 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | Stephen Thomas Harvey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(22 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | Donald Mactaggart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(22 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Warehouse Manager |
Country of Residence | Scotland |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | Ms Dawn Amelia Farnworth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2013(27 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | Mr Dan Coles |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Quality Director |
Country of Residence | England |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | Mr David Arthur Charles McIntosh |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Secretary Name | Lindsay Brown Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1989) |
Role | Company Director |
Correspondence Address | 447 Plaza Estival San Clemente California Foreign |
Director Name | Lindsay Brown Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1989(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1991) |
Role | Consultant |
Correspondence Address | 447 Plaza Estival San Clemente California Foreign |
Director Name | Donna Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 1 Kirkgate Currie Edinburgh EH14 6AL Scotland |
Director Name | Mr James Neilson John Innes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 March 2008) |
Role | Design Director |
Country of Residence | Scotland |
Correspondence Address | 44 Laburnum Avenue Port Seton East Lothian EH32 0UD Scotland |
Director Name | Stephen Thomas Harvey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 2008) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 40 Echline Park South Queensferry EH30 9XQ Scotland |
Director Name | Donald Mactaggart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 2008) |
Role | Production Director |
Correspondence Address | 5 Eaglesham Court Kinningpark Glasgow Lanarkshire G51 1LL Scotland |
Director Name | Mr Chiau Soon Sin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | Mr James Craik Thomson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(28 years after company formation) |
Appointment Duration | 10 years (resigned 08 January 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | Ms Stephanie Curle |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2021(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2023) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Website | transcal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 440111 |
Telephone region | Bathgate |
Registered Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 3 other UK companies use this postal address |
60k at £1 | Transcal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,594,770 |
Gross Profit | £1,730,004 |
Net Worth | £3,249,759 |
Cash | £496,463 |
Current Liabilities | £2,075,422 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
21 January 2021 | Delivered on: 26 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 October 2005 | Delivered on: 24 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
22 September 2011 | Delivered on: 29 September 2011 Satisfied on: 27 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 November 2005 | Delivered on: 30 November 2005 Satisfied on: 21 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial premises at firth road, houston industrial estate, livingston, west lothian. Fully Satisfied |
11 December 1997 | Delivered on: 19 December 1997 Satisfied on: 7 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at firth road, houston industrial estate, livingston, west lothian. Fully Satisfied |
19 April 1995 | Delivered on: 12 August 1996 Satisfied on: 21 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Transcal house, waverley industrial estate, 28 waverley street, bathgate, west lothian. Fully Satisfied |
23 March 1992 | Delivered on: 27 March 1992 Satisfied on: 7 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
2 May 1988 | Delivered on: 13 May 1988 Satisfied on: 21 June 2008 Persons entitled: The Lothian Regional Council Classification: Standard security Secured details: £24,840. Particulars: 0.332 acre of ground on south side of waverley street, bathgate. Fully Satisfied |
3 July 2023 | Termination of appointment of Stephanie Curle as a director on 16 June 2023 (1 page) |
---|---|
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
18 April 2023 | Satisfaction of charge SC0967030009 in full (1 page) |
13 April 2023 | Full accounts made up to 31 March 2022 (31 pages) |
8 November 2022 | Termination of appointment of Chiau Soon Sin as a director on 7 November 2022 (1 page) |
8 September 2022 | Appointment of Mr David Arthur Charles Mcintosh as a director on 1 September 2022 (2 pages) |
3 August 2022 | Director's details changed for James Craik Thomson on 1 August 2022 (2 pages) |
13 July 2022 | Appointment of Mr Dan Coles as a director on 12 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 31 March 2021 (35 pages) |
28 December 2021 | Appointment of Stephanie Curle as a director on 28 December 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 March 2020 (33 pages) |
26 January 2021 | Registration of charge SC0967030009, created on 21 January 2021 (5 pages) |
15 December 2020 | Registered office address changed from 7 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ to Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 15 December 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (32 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (30 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 April 2018 | Auditor's resignation (1 page) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 31 March 2016 (27 pages) |
8 March 2017 | Full accounts made up to 31 March 2016 (27 pages) |
2 June 2016 | Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Ms Dawn Amelia Farnworth on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Chiau Soon Sin on 31 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Ms Dawn Amelia Farnworth on 31 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Donna Aitken on 31 May 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Chiau Soon Sin on 31 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Donald Mactaggart on 31 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Donna Aitken on 31 May 2016 (1 page) |
1 June 2016 | Director's details changed for Stephen Thomas Harvey on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Donald Mactaggart on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Stephen Thomas Harvey on 31 May 2016 (2 pages) |
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
18 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
18 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2015 | Full accounts made up to 31 March 2014 (19 pages) |
30 May 2015 | Full accounts made up to 31 March 2014 (19 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Satisfaction of charge 8 in full (4 pages) |
27 February 2015 | Satisfaction of charge 8 in full (4 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
8 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
8 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
6 January 2014 | Appointment of James Craik Thomson as a director (2 pages) |
6 January 2014 | Appointment of James Craik Thomson as a director (2 pages) |
4 July 2013 | Registered office address changed from Firth Road Houston Industrial Estate Livingston EH54 5DJ on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Firth Road Houston Industrial Estate Livingston EH54 5DJ on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Firth Road Houston Industrial Estate Livingston EH54 5DJ on 4 July 2013 (1 page) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Appointment of Ms Dawn Amelia Farnworth as a director (2 pages) |
23 January 2013 | Appointment of Ms Dawn Amelia Farnworth as a director (2 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
6 June 2012 | Termination of appointment of James Innes as a director (1 page) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Termination of appointment of James Innes as a director (1 page) |
6 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
6 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 June 2010 | Director's details changed for Mr Chiau Soon Sin on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Donald Mactaggart on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Robert B Aitken on 30 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Robert B Aitken on 30 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Thomas Harvey on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Thomas Harvey on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for James Neilson John Innes on 31 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mr Chiau Soon Sin on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Donald Mactaggart on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for James Neilson John Innes on 31 May 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 August 2009 | Return made up to 31/05/09; full list of members (5 pages) |
28 August 2009 | Return made up to 31/05/09; full list of members (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Director appointed mr chiau soon sin (1 page) |
18 December 2008 | Director appointed mr chiau soon sin (1 page) |
24 November 2008 | Return made up to 31/05/08; full list of members (4 pages) |
24 November 2008 | Return made up to 31/05/08; full list of members (4 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 May 2008 | Director appointed donald mactaggart (1 page) |
8 May 2008 | Director appointed james neilson innes (1 page) |
8 May 2008 | Director appointed stephen harvey (1 page) |
8 May 2008 | Director appointed stephen harvey (1 page) |
8 May 2008 | Director appointed donald mactaggart (1 page) |
8 May 2008 | Director appointed james neilson innes (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
18 March 2008 | Appointment terminated director james innes (1 page) |
18 March 2008 | Appointment terminated director donald mactaggart (1 page) |
18 March 2008 | Appointment terminated director chiau sin (1 page) |
18 March 2008 | Appointment terminated director donald mactaggart (1 page) |
18 March 2008 | Appointment terminated director chiau sin (1 page) |
18 March 2008 | Appointment terminated director stephen harvey (1 page) |
18 March 2008 | Appointment terminated director stephen harvey (1 page) |
18 March 2008 | Appointment terminated director james innes (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 May 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
3 May 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
26 January 2006 | Dec mort/charge release * (2 pages) |
26 January 2006 | Dec mort/charge release * (2 pages) |
26 January 2006 | Dec mort/charge release * (2 pages) |
26 January 2006 | Dec mort/charge release * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
24 October 2005 | Partic of mort/charge * (3 pages) |
24 October 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members
|
16 June 2005 | Return made up to 31/05/05; full list of members
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members
|
11 June 2004 | Return made up to 31/05/04; full list of members
|
5 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
5 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
22 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 88 haymarket terrace edinburgh EH12 5LQ (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 88 haymarket terrace edinburgh EH12 5LQ (1 page) |
19 December 1997 | Partic of mort/charge * (5 pages) |
19 December 1997 | Partic of mort/charge * (5 pages) |
26 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
26 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
6 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
6 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
16 May 1997 | Ad 23/04/97--------- £ si 45006@1=45006 £ ic 15002/60008 (2 pages) |
16 May 1997 | £ nc 15002/499902 23/04/97 (1 page) |
16 May 1997 | £ nc 15002/499902 23/04/97 (1 page) |
16 May 1997 | Particulars of contract relating to shares (4 pages) |
16 May 1997 | Particulars of contract relating to shares (4 pages) |
16 May 1997 | Ad 23/04/97--------- £ si 45006@1=45006 £ ic 15002/60008 (2 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 October 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 October 1996 | Return made up to 31/05/96; full list of members (6 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
12 August 1996 | Partic of mort/charge * (6 pages) |
12 August 1996 | Partic of mort/charge * (6 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
27 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 October 1989 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
16 October 1989 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
11 October 1989 | Return made up to 31/05/88; full list of members (6 pages) |
11 October 1989 | Return made up to 31/05/88; full list of members (6 pages) |
30 August 1989 | PUC2 31/03/89 15,000*£1 ord (2 pages) |
30 August 1989 | PUC2 31/03/89 15,000*£1 ord (2 pages) |
11 August 1989 | Resolutions
|
11 August 1989 | Resolutions
|
9 January 1986 | Incorporation (19 pages) |
9 January 1986 | Incorporation (19 pages) |