Company NameTranscast Plant Hire Ltd.
Company StatusDissolved
Company NumberSC265670
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAnthony Collum
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cortmalaw Gardens
Glasgow
G33 1TJ
Scotland
Director NameMr Brendan Collum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRohallion
Woodburn Avenue
Airdrie
Lanarkshire
ML6 9DT
Scotland
Secretary NameMr Brendan Collum
NationalityScottish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRohallion
Woodburn Avenue
Airdrie
Lanarkshire
ML6 9DT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Angela Collum
25.00%
Ordinary
25 at £1Anne Collum
25.00%
Ordinary
25 at £1Anthony Collum
25.00%
Ordinary
25 at £1Brendan Collum
25.00%
Ordinary

Financials

Year2014
Net Worth£111
Current Liabilities£47,207

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(5 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
(5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Anthony Collum on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Anthony Collum on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Brendan Collum on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Anthony Collum on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Brendan Collum on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Brendan Collum on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Anthony Collum on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Anthony Collum on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Anthony Collum on 1 February 2010 (2 pages)
17 February 2010Capitals not rolled up (2 pages)
17 February 2010Capitals not rolled up (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 September 2009Return made up to 28/03/09; full list of members (4 pages)
18 September 2009Return made up to 28/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 28/03/08; full list of members (4 pages)
23 April 2008Return made up to 28/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 28/03/07; full list of members (2 pages)
21 May 2007Return made up to 28/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 March 2005Return made up to 29/03/05; full list of members (3 pages)
30 March 2005Return made up to 29/03/05; full list of members (3 pages)
14 March 2005Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
29 March 2004Incorporation (15 pages)
29 March 2004Incorporation (15 pages)