Company NameT.R.A.M. Direct
Company StatusActive
Company NumberSC164530
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Isobel Barrett McMurchie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Lynedoch Place
Glasgow
Lanarkshire
G3 6AB
Scotland
Secretary NameMrs Isobel Barrett McMurchie
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Lynedoch Place
Glasgow
Lanarkshire
G3 6AB
Scotland
Director NameMr Charles Greer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed05 March 2014(17 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleChef
Country of ResidenceScotland
Correspondence Address3 Lynedoch Place
Glasgow
Lanarkshire
G3 6AB
Scotland
Director NameMs Helen Chalmers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed05 February 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lynedoch Place
Glasgow
Lanarkshire
G3 6AB
Scotland
Director NamePaul Moore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleManager
Correspondence Address3/2 73 Ingleby Drive
Glasgow
G41 2PX
Scotland
Director NameMr John McMurchie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(4 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 05 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Nethervale Avenue
Glasgow
G44 3XS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.tramdirect.org
Telephone0141 6370778
Telephone regionGlasgow

Location

Registered Address3 Lynedoch Place
Glasgow
Lanarkshire
G3 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£3,410
Net Worth£38,265
Cash£38,154
Current Liabilities£821

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 March 2024 (2 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (19 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 October 2021 (19 pages)
20 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (18 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (17 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 March 2020Director's details changed for Mrs Isobel Barrett Mcmurchie on 31 January 2020 (2 pages)
24 March 2020Registered office address changed from 3 3 Lynedoch Place Glasgow G3 6AB Scotland to 3 Lynedoch Place Glasgow Lanarkshire G3 6AB on 24 March 2020 (1 page)
3 May 2019Total exemption full accounts made up to 31 October 2018 (19 pages)
7 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 November 2018Registered office address changed from 18 Nethervale Avenue Netherlee Glasgow G44 3XS to 3 3 Lynedoch Place Glasgow G3 6AB on 6 November 2018 (1 page)
14 August 2018Total exemption full accounts made up to 31 October 2017 (19 pages)
20 July 2018Notification of Isobel Barrett Mcmurchie as a person with significant control on 20 July 2018 (2 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 February 2018Appointment of Ms Helen Chalmers as a director on 5 February 2018 (2 pages)
28 February 2018Termination of appointment of John Mcmurchie as a director on 5 August 2017 (1 page)
18 February 2018Cessation of John Mcmurchie as a person with significant control on 5 August 2017 (1 page)
7 June 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
7 June 2017Total exemption full accounts made up to 31 October 2016 (20 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
11 May 2016Total exemption full accounts made up to 31 October 2015 (18 pages)
11 May 2016Total exemption full accounts made up to 31 October 2015 (18 pages)
10 May 2016Annual return made up to 29 March 2016 no member list (4 pages)
10 May 2016Annual return made up to 29 March 2016 no member list (4 pages)
11 May 2015Total exemption full accounts made up to 31 October 2014 (17 pages)
11 May 2015Total exemption full accounts made up to 31 October 2014 (17 pages)
19 April 2015Annual return made up to 29 March 2015 no member list (4 pages)
19 April 2015Annual return made up to 29 March 2015 no member list (4 pages)
25 May 2014Director's details changed for Ms Isobel Barrett on 5 April 2014 (2 pages)
25 May 2014Annual return made up to 29 March 2014 no member list (5 pages)
25 May 2014Director's details changed for Ms Isobel Barrett on 5 April 2014 (2 pages)
25 May 2014Secretary's details changed for Ms Isobel Barrett on 5 April 2014 (1 page)
25 May 2014Secretary's details changed for Ms Isobel Barrett on 5 April 2014 (1 page)
25 May 2014Annual return made up to 29 March 2014 no member list (5 pages)
25 May 2014Director's details changed for Ms Isobel Barrett on 5 April 2014 (2 pages)
25 May 2014Secretary's details changed for Ms Isobel Barrett on 5 April 2014 (1 page)
23 May 2014Total exemption full accounts made up to 31 October 2013 (17 pages)
23 May 2014Total exemption full accounts made up to 31 October 2013 (17 pages)
20 March 2014Appointment of Mr Charles Greer as a director (2 pages)
20 March 2014Appointment of Mr Charles Greer as a director (2 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (17 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (17 pages)
31 March 2013Annual return made up to 29 March 2013 no member list (4 pages)
31 March 2013Annual return made up to 29 March 2013 no member list (4 pages)
20 April 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
20 April 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
1 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
1 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
25 May 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
25 May 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
27 April 2011Annual return made up to 29 March 2011 no member list (4 pages)
27 April 2011Annual return made up to 29 March 2011 no member list (4 pages)
3 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
3 June 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
14 April 2010Director's details changed for Isobel Barrett on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Isobel Barrett on 29 March 2010 (2 pages)
14 April 2010Director's details changed for John Mcmurchie on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (3 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (3 pages)
14 April 2010Director's details changed for John Mcmurchie on 29 March 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
18 June 2009Annual return made up to 29/03/09 (2 pages)
18 June 2009Annual return made up to 29/03/09 (2 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
25 April 2008Annual return made up to 29/03/08 (2 pages)
25 April 2008Annual return made up to 29/03/08 (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 May 2007Annual return made up to 29/03/07 (2 pages)
23 May 2007Annual return made up to 29/03/07 (2 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
9 May 2006Annual return made up to 29/03/06 (4 pages)
9 May 2006Annual return made up to 29/03/06 (4 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
27 April 2005Annual return made up to 29/03/05 (4 pages)
27 April 2005Annual return made up to 29/03/05 (4 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
9 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
24 April 2003Annual return made up to 29/03/03 (4 pages)
24 April 2003Annual return made up to 29/03/03 (4 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
16 April 2002Annual return made up to 29/03/02 (3 pages)
16 April 2002Annual return made up to 29/03/02 (3 pages)
11 April 2001Annual return made up to 29/03/01 (3 pages)
11 April 2001Annual return made up to 29/03/01 (3 pages)
3 April 2001Full accounts made up to 31 October 2000 (6 pages)
3 April 2001Full accounts made up to 31 October 2000 (6 pages)
25 July 2000Full accounts made up to 31 October 1999 (4 pages)
25 July 2000Full accounts made up to 31 October 1999 (4 pages)
3 April 2000Annual return made up to 29/03/00 (3 pages)
3 April 2000Annual return made up to 29/03/00 (3 pages)
12 May 1999Full accounts made up to 31 October 1998 (5 pages)
12 May 1999Full accounts made up to 31 October 1998 (5 pages)
7 April 1999Annual return made up to 29/03/99 (4 pages)
7 April 1999Annual return made up to 29/03/99 (4 pages)
5 May 1998Full accounts made up to 31 October 1997 (5 pages)
5 May 1998Full accounts made up to 31 October 1997 (5 pages)
24 April 1998Annual return made up to 29/03/98 (4 pages)
24 April 1998Annual return made up to 29/03/98 (4 pages)
3 April 1997Annual return made up to 29/03/97 (4 pages)
3 April 1997Annual return made up to 29/03/97 (4 pages)
7 February 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 February 1997Accounts for a small company made up to 31 October 1996 (3 pages)
23 October 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
23 October 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
10 May 1996Memorandum and Articles of Association (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Memorandum and Articles of Association (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1996Director resigned;new director appointed (2 pages)
29 March 1996Incorporation (36 pages)
29 March 1996Registered office changed on 29/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
29 March 1996Registered office changed on 29/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
29 March 1996Director resigned;new director appointed (2 pages)
29 March 1996Incorporation (36 pages)