Company NameTranscal Limited
Company StatusActive
Company NumberSC096703
CategoryPrivate Limited Company
Incorporation Date9 January 1986(38 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Bond Aitken
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1988(2 years, 4 months after company formation)
Appointment Duration35 years, 11 months
RoleManufacturer
Country of ResidenceScotland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary NameDonna Aitken
NationalityBritish
StatusCurrent
Appointed26 September 1989(3 years, 8 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameStephen Thomas Harvey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(22 years, 4 months after company formation)
Appointment Duration16 years
RoleSales Director
Country of ResidenceScotland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameDonald Mactaggart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(22 years, 4 months after company formation)
Appointment Duration16 years
RoleWarehouse Manager
Country of ResidenceScotland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameMs Dawn Amelia Farnworth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(27 years after company formation)
Appointment Duration11 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameMr Dan Coles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleQuality Director
Country of ResidenceEngland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameMr David Arthur Charles McIntosh
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary NameLindsay Brown Aitken
NationalityBritish
StatusResigned
Appointed31 May 1988(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1989)
RoleCompany Director
Correspondence Address447 Plaza Estival
San Clemente
California
Foreign
Director NameLindsay Brown Aitken
NationalityBritish
StatusResigned
Appointed26 September 1989(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1991)
RoleConsultant
Correspondence Address447 Plaza Estival
San Clemente
California
Foreign
Director NameDonna Aitken
NationalityBritish
StatusResigned
Appointed27 November 1990(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address1 Kirkgate
Currie
Edinburgh
EH14 6AL
Scotland
Director NameMr James Neilson John Innes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 March 2008)
RoleDesign Director
Country of ResidenceScotland
Correspondence Address44 Laburnum Avenue
Port Seton
East Lothian
EH32 0UD
Scotland
Director NameStephen Thomas Harvey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2008)
RoleSales Director
Country of ResidenceScotland
Correspondence Address40 Echline Park
South Queensferry
EH30 9XQ
Scotland
Director NameDonald Mactaggart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2008)
RoleProduction Director
Correspondence Address5 Eaglesham Court
Kinningpark
Glasgow
Lanarkshire
G51 1LL
Scotland
Director NameMr Chiau Soon Sin
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed01 April 2008(22 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameMr James Craik Thomson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(28 years after company formation)
Appointment Duration10 years (resigned 08 January 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameMs Stephanie Curle
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2021(35 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2023)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland

Contact

Websitetranscal.co.uk
Email address[email protected]
Telephone01506 440111
Telephone regionBathgate

Location

Registered AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches3 other UK companies use this postal address

Shareholders

60k at £1Transcal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,594,770
Gross Profit£1,730,004
Net Worth£3,249,759
Cash£496,463
Current Liabilities£2,075,422

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

21 January 2021Delivered on: 26 January 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 October 2005Delivered 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 2011Delivered 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 2005Delivered 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 1997Delivered 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 1995Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

3 July 2023Termination of appointment of Stephanie Curle as a director on 16 June 2023 (1 page)
3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
18 April 2023Satisfaction of charge SC0967030009 in full (1 page)
13 April 2023Full accounts made up to 31 March 2022 (31 pages)
8 November 2022Termination of appointment of Chiau Soon Sin as a director on 7 November 2022 (1 page)
8 September 2022Appointment of Mr David Arthur Charles Mcintosh as a director on 1 September 2022 (2 pages)
3 August 2022Director's details changed for James Craik Thomson on 1 August 2022 (2 pages)
13 July 2022Appointment of Mr Dan Coles as a director on 12 July 2022 (2 pages)
7 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 31 March 2021 (35 pages)
28 December 2021Appointment of Stephanie Curle as a director on 28 December 2021 (2 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 March 2020 (33 pages)
26 January 2021Registration of charge SC0967030009, created on 21 January 2021 (5 pages)
15 December 2020Registered 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 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (32 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (30 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 April 2018Auditor's resignation (1 page)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 March 2017Full accounts made up to 31 March 2016 (27 pages)
8 March 2017Full accounts made up to 31 March 2016 (27 pages)
2 June 2016Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages)
1 June 2016Director's details changed for Ms Dawn Amelia Farnworth on 31 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Chiau Soon Sin on 31 May 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60,008
(6 pages)
1 June 2016Director's details changed for Ms Dawn Amelia Farnworth on 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Donna Aitken on 31 May 2016 (1 page)
1 June 2016Director's details changed for Mr Chiau Soon Sin on 31 May 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60,008
(6 pages)
1 June 2016Director's details changed for Donald Mactaggart on 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Donna Aitken on 31 May 2016 (1 page)
1 June 2016Director's details changed for Stephen Thomas Harvey on 31 May 2016 (2 pages)
1 June 2016Director's details changed for Donald Mactaggart on 31 May 2016 (2 pages)
1 June 2016Director's details changed for Stephen Thomas Harvey on 31 May 2016 (2 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
18 February 2016Full accounts made up to 31 March 2015 (19 pages)
18 February 2016Full accounts made up to 31 March 2015 (19 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60,008
(9 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60,008
(9 pages)
30 May 2015Full accounts made up to 31 March 2014 (19 pages)
30 May 2015Full accounts made up to 31 March 2014 (19 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Satisfaction of charge 8 in full (4 pages)
27 February 2015Satisfaction of charge 8 in full (4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 60,008
(9 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 60,008
(9 pages)
8 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
8 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
6 January 2014Appointment of James Craik Thomson as a director (2 pages)
6 January 2014Appointment of James Craik Thomson as a director (2 pages)
4 July 2013Registered office address changed from Firth Road Houston Industrial Estate Livingston EH54 5DJ on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Firth Road Houston Industrial Estate Livingston EH54 5DJ on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Firth Road Houston Industrial Estate Livingston EH54 5DJ on 4 July 2013 (1 page)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
23 January 2013Appointment of Ms Dawn Amelia Farnworth as a director (2 pages)
23 January 2013Appointment of Ms Dawn Amelia Farnworth as a director (2 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
6 June 2012Termination of appointment of James Innes as a director (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
6 June 2012Termination of appointment of James Innes as a director (1 page)
6 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
6 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for Mr Chiau Soon Sin on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Donald Mactaggart on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Robert B Aitken on 30 May 2010 (2 pages)
30 June 2010Director's details changed for Robert B Aitken on 30 May 2010 (2 pages)
30 June 2010Director's details changed for Stephen Thomas Harvey on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Stephen Thomas Harvey on 31 May 2010 (2 pages)
30 June 2010Director's details changed for James Neilson John Innes on 31 May 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mr Chiau Soon Sin on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Donald Mactaggart on 31 May 2010 (2 pages)
30 June 2010Director's details changed for James Neilson John Innes on 31 May 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 August 2009Return made up to 31/05/09; full list of members (5 pages)
28 August 2009Return made up to 31/05/09; full list of members (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Director appointed mr chiau soon sin (1 page)
18 December 2008Director appointed mr chiau soon sin (1 page)
24 November 2008Return made up to 31/05/08; full list of members (4 pages)
24 November 2008Return made up to 31/05/08; full list of members (4 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 May 2008Director appointed donald mactaggart (1 page)
8 May 2008Director appointed james neilson innes (1 page)
8 May 2008Director appointed stephen harvey (1 page)
8 May 2008Director appointed stephen harvey (1 page)
8 May 2008Director appointed donald mactaggart (1 page)
8 May 2008Director appointed james neilson innes (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2008Resolutions
  • RES13 ‐ Lease in favour of co being approved 23/04/2008
(2 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2008Resolutions
  • RES13 ‐ Dividend satisfied 23/04/2008
(2 pages)
2 May 2008Resolutions
  • RES13 ‐ Dividend satisfied 23/04/2008
(2 pages)
2 May 2008Resolutions
  • RES13 ‐ Lease in favour of co being approved 23/04/2008
(2 pages)
18 March 2008Appointment terminated director james innes (1 page)
18 March 2008Appointment terminated director donald mactaggart (1 page)
18 March 2008Appointment terminated director chiau sin (1 page)
18 March 2008Appointment terminated director donald mactaggart (1 page)
18 March 2008Appointment terminated director chiau sin (1 page)
18 March 2008Appointment terminated director stephen harvey (1 page)
18 March 2008Appointment terminated director stephen harvey (1 page)
18 March 2008Appointment terminated director james innes (1 page)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
5 February 2008Full accounts made up to 31 March 2007 (17 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
3 May 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
3 May 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
26 January 2006Dec mort/charge release * (2 pages)
26 January 2006Dec mort/charge release * (2 pages)
26 January 2006Dec mort/charge release * (2 pages)
26 January 2006Dec mort/charge release * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
24 October 2005Partic of mort/charge * (3 pages)
24 October 2005Partic of mort/charge * (3 pages)
16 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
5 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
22 May 2003Return made up to 31/05/03; full list of members (7 pages)
22 May 2003Return made up to 31/05/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 July 1999Return made up to 31/05/99; full list of members (6 pages)
20 July 1999Return made up to 31/05/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 February 1998Registered office changed on 04/02/98 from: 88 haymarket terrace edinburgh EH12 5LQ (1 page)
4 February 1998Registered office changed on 04/02/98 from: 88 haymarket terrace edinburgh EH12 5LQ (1 page)
19 December 1997Partic of mort/charge * (5 pages)
19 December 1997Partic of mort/charge * (5 pages)
26 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
26 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
6 July 1997Return made up to 31/05/97; full list of members (6 pages)
6 July 1997Return made up to 31/05/97; full list of members (6 pages)
16 May 1997Ad 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 1997Particulars of contract relating to shares (4 pages)
16 May 1997Particulars of contract relating to shares (4 pages)
16 May 1997Ad 23/04/97--------- £ si 45006@1=45006 £ ic 15002/60008 (2 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 October 1996Return made up to 31/05/96; full list of members (6 pages)
17 October 1996Return made up to 31/05/96; full list of members (6 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
12 August 1996Partic of mort/charge * (6 pages)
12 August 1996Partic of mort/charge * (6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
27 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
27 March 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 October 1989Secretary resigned;new secretary appointed;new director appointed (3 pages)
16 October 1989Secretary resigned;new secretary appointed;new director appointed (3 pages)
11 October 1989Return made up to 31/05/88; full list of members (6 pages)
11 October 1989Return made up to 31/05/88; full list of members (6 pages)
30 August 1989PUC2 31/03/89 15,000*£1 ord (2 pages)
30 August 1989PUC2 31/03/89 15,000*£1 ord (2 pages)
11 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1986Incorporation (19 pages)
9 January 1986Incorporation (19 pages)