Company NameTransport Association Limited
DirectorsStuart Brandon Wring and Peter Gary Greenhalgh
Company StatusActive
Company NumberSC232538
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Brandon Wring
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshford House Redcliffe Way
Bristol
BS1 6NL
Director NameMr Peter Gary Greenhalgh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(21 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Donald Thomas Ridgway
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Bingham Terrace
Dundee
DD4 7HJ
Scotland
Director NameMr Nigel John Evans
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarn Park Alverdiscott Road
Bideford
Devon
EX39 4PL
Director NameThorntons Trustees Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 16 August 2021)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

28 September 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 30 April 2022 (5 pages)
12 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 August 2021Termination of appointment of Thorntons Law Llp as a secretary on 16 August 2021 (2 pages)
26 August 2021Appointment of Stuart Brandon Wring as a director on 16 August 2021 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 July 2019Termination of appointment of Donald Thomas Ridgway as a director on 11 July 2019 (1 page)
15 July 2019Withdrawal of a person with significant control statement on 15 July 2019 (2 pages)
15 July 2019Appointment of Nigel John Evans as a director on 11 July 2019 (2 pages)
15 July 2019Notification of Evans Transport Limited as a person with significant control on 11 July 2019 (2 pages)
25 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
14 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 10 June 2016 no member list (3 pages)
27 June 2016Annual return made up to 10 June 2016 no member list (3 pages)
16 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 June 2015Annual return made up to 10 June 2015 no member list (3 pages)
16 June 2015Annual return made up to 10 June 2015 no member list (3 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 June 2014Annual return made up to 10 June 2014 no member list (3 pages)
23 June 2014Annual return made up to 10 June 2014 no member list (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
21 June 2013Annual return made up to 10 June 2013 no member list (3 pages)
21 June 2013Annual return made up to 10 June 2013 no member list (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
25 June 2012Annual return made up to 10 June 2012 no member list (3 pages)
25 June 2012Annual return made up to 10 June 2012 no member list (3 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
27 June 2011Annual return made up to 10 June 2011 no member list (3 pages)
27 June 2011Annual return made up to 10 June 2011 no member list (3 pages)
23 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 June 2010Annual return made up to 10 June 2010 no member list (3 pages)
14 June 2010Annual return made up to 10 June 2010 no member list (3 pages)
26 June 2009Annual return made up to 10/06/09 (2 pages)
26 June 2009Annual return made up to 10/06/09 (2 pages)
24 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 October 2008Appointment terminated director thorntons trustees LIMITED (1 page)
6 October 2008Appointment terminated director thorntons trustees LIMITED (1 page)
6 October 2008Director appointed donald thomas ridgway (2 pages)
6 October 2008Director appointed donald thomas ridgway (2 pages)
20 June 2008Annual return made up to 10/06/08 (2 pages)
20 June 2008Annual return made up to 10/06/08 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Annual return made up to 10/06/07 (2 pages)
12 June 2007Annual return made up to 10/06/07 (2 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 June 2006Annual return made up to 10/06/06 (2 pages)
22 June 2006Annual return made up to 10/06/06 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 June 2005Annual return made up to 10/06/05 (4 pages)
28 June 2005Annual return made up to 10/06/05 (4 pages)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
12 June 2004Annual return made up to 10/06/04 (4 pages)
12 June 2004Annual return made up to 10/06/04 (4 pages)
23 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Annual return made up to 10/06/03 (4 pages)
4 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Annual return made up to 10/06/03 (4 pages)
18 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 October 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
10 October 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
10 June 2002Incorporation (24 pages)
10 June 2002Incorporation (24 pages)