Company NameTranscast Properties Ltd.
DirectorsAngela Louisa Collum and Anne Elizabeth Collum
Company StatusActive
Company NumberSC287167
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Angela Louisa Collum
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(7 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
Director NameMrs Anne Elizabeth Collum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(7 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
Director NameAnthony Collum
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(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
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRohallion
Woodburn Avenue
Airdrie
Lanarkshire
ML6 9DT
Scotland
Secretary NameMr Brendan Collum
NationalityScottish
StatusResigned
Appointed07 July 2005(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
Appointed07 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address74 Glencraig Street
Airdrie
ML6 9AS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Collum
50.00%
Ordinary
1 at £1Anne Collum
50.00%
Ordinary

Financials

Year2014
Net Worth£86,676
Cash£3,207
Current Liabilities£37,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

16 March 2022Delivered on: 23 March 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects on the south east side of glencraig street known as 74 glencraig street, airdrie being the subjects registered in the land register of scotland under title number LAN60913.
Outstanding
11 April 2007Delivered on: 14 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 kippen street, airdrie LAN101473.
Outstanding
7 September 2006Delivered on: 23 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 south bridge street, airdrie.
Outstanding
7 September 2006Delivered on: 23 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 south bridge street, airdrie.
Outstanding
9 June 2006Delivered on: 29 June 2006
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

Filing History

17 August 2023Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 74 Glencraig Street Airdrie ML6 9AS on 17 August 2023 (1 page)
25 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
23 March 2022Registration of charge SC2871670005, created on 16 March 2022 (6 pages)
4 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
28 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 August 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 August 2019Change of details for Angela Louisa Collum as a person with significant control on 19 August 2019 (2 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 September 2017Notification of Anne Collum as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Anne Collum as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 September 2017Notification of Anne Collum as a person with significant control on 4 September 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
13 February 2013Termination of appointment of Anthony Collum as a director (1 page)
13 February 2013Termination of appointment of Brendan Collum as a secretary (1 page)
13 February 2013Termination of appointment of Brendan Collum as a director (1 page)
13 February 2013Appointment of Angela Louisa Collum as a director (2 pages)
13 February 2013Termination of appointment of Brendan Collum as a director (1 page)
13 February 2013Termination of appointment of Brendan Collum as a secretary (1 page)
13 February 2013Termination of appointment of Anthony Collum as a director (1 page)
13 February 2013Appointment of Anne Collum as a director (2 pages)
13 February 2013Appointment of Anne Collum as a director (2 pages)
13 February 2013Appointment of Angela Louisa Collum as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (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)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Anthony Collum on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Anthony Collum on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Anthony Collum on 1 February 2010 (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)
6 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
26 January 2009Return made up to 07/07/08; full list of members (4 pages)
26 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
26 January 2009Return made up to 07/07/08; full list of members (4 pages)
23 April 2008Return made up to 07/07/07; full list of members (4 pages)
23 April 2008Return made up to 07/07/07; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
27 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
19 July 2006Return made up to 07/07/06; full list of members (2 pages)
19 July 2006Return made up to 07/07/06; full list of members (2 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
7 July 2005Incorporation (15 pages)
7 July 2005Incorporation (15 pages)